ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspire West Yorkshire Limited

Aspire West Yorkshire Limited is an active company incorporated on 5 October 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Aspire West Yorkshire Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14400145
Private limited company
Age
2 years 11 months
Incorporated 5 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 5 Oct31 Dec 2023 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
40 Warton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE6 5LS
England
Address changed on 7 Nov 2022 (2 years 10 months ago)
Previous address was Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jul 1988
Director • British • Lives in England • Born in Jul 1961
Director • British • Lives in England • Born in Sep 1984
Mr Christopher John Henry
PSC • British • Lives in England • Born in Jul 1961
Moran Property Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Group Holdings Ltd
Christopher Paton and Christopher John Henry are mutual people.
Active
Aspire Midlands North Limited
Christopher Paton and Christopher John Henry are mutual people.
Active
226 Chillingham Road Ltd
Christopher Paton and Christopher John Henry are mutual people.
Active
Aspire South Yorkshire Limited
Christopher Paton and Christopher John Henry are mutual people.
Active
42 The Esplanade Ltd
Christopher Paton and Christopher John Henry are mutual people.
Active
35 Albert RD Ltd
Christopher Paton and Christopher John Henry are mutual people.
Active
35 Albert RD Development Ltd
Christopher Paton and Christopher John Henry are mutual people.
Active
226 Chillingham RD (Phase 2) Ltd
Christopher Paton and Christopher John Henry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Oct31 Dec 2023
Traded for 15 months
Cash in Bank
£29.71K
Turnover
Unreported
Employees
Unreported
Total Assets
£271.12K
Total Liabilities
-£298.36K
Net Assets
-£27.25K
Debt Ratio (%)
110%
Latest Activity
New Charge Registered
10 Months Ago on 31 Oct 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 26 Oct 2023
Mr Christopher Paton Details Changed
1 Year 12 Months Ago on 14 Sep 2023
New Charge Registered
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 10 Months Ago on 7 Nov 2022
Mr Christopher John Henry (PSC) Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Aspire Group Holdings Ltd (PSC) Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Mr Christopher Paton Details Changed
2 Years 10 Months Ago on 4 Nov 2022
Get Credit Report
Discover Aspire West Yorkshire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 144001450002, created on 31 October 2024
Submitted on 1 Nov 2024
Confirmation statement made on 21 October 2024 with updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Confirmation statement made on 21 October 2023 with updates
Submitted on 26 Oct 2023
Director's details changed for Mr Christopher Paton on 14 September 2023
Submitted on 14 Sep 2023
Registration of charge 144001450001, created on 26 May 2023
Submitted on 26 May 2023
Registered office address changed from Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to 40 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5LS on 7 November 2022
Submitted on 7 Nov 2022
Director's details changed for Mr Christopher John Henry on 4 November 2022
Submitted on 4 Nov 2022
Director's details changed for Mr Ben Moran on 4 November 2022
Submitted on 4 Nov 2022
Director's details changed for Mr Christopher Paton on 4 November 2022
Submitted on 4 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year