Background WavePink WaveYellow Wave

ASPEN LEASING LIMITED (01913617)

ASPEN LEASING LIMITED (01913617) is an active UK company. incorporated on 15 May 1985. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ASPEN LEASING LIMITED has been registered for 40 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
01913617
Status
active
Type
ltd
Incorporated
15 May 1985
Age
40 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN LEASING LIMITED

ASPEN LEASING LIMITED is an active company incorporated on 15 May 1985 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ASPEN LEASING LIMITED was registered 40 years ago.(SIC: 77390)

Status

active

Active since 40 years ago

Company No

01913617

LTD Company

Age

40 Years

Incorporated 15 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

PARACELSUS ENGLAND LIMITED
From: 29 September 1987To: 18 March 2003
NU-MED ENGLAND LIMITED
From: 19 June 1985To: 29 September 1987
BRENQUOTE LIMITED
From: 15 May 1985To: 19 June 1985
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
From: 15 May 1985To: 2 September 2022
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Loan Cleared
Mar 15
Loan Secured
Apr 15
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 06 Sept 2023

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 06 Sept 2024

ANDERSON, Robin Dafydd

Resigned
3rd Floor, LondonEC3N 2ER
Secretary
Appointed 01 Jul 2019
Resigned 30 Sept 2021

HETHERINGTON, Paul

Resigned
3rd Floor, LondonEC3N 2ER
Secretary
Appointed 26 Dec 2018
Resigned 01 Jul 2019

SHIELS, Desmond Anthony

Resigned
2 Phillimore Gardens, LondonNW10 3LH
Secretary
Appointed 12 Apr 2002
Resigned 26 Dec 2018

WHITEHAND, Neil William

Resigned
8 Victoria Road, ChislehurstBR7 6DF
Secretary
Appointed 14 Apr 1998
Resigned 12 Apr 2002

WOTHERSPOON, John Mcmurdo

Resigned
8 Kinsella Gardens, LondonSW19 4UB
Secretary
Appointed N/A
Resigned 14 Apr 1998

ANDERSON, Robin Dafydd

Resigned
3rd Floor, LondonEC3N 2ER
Born December 1966
Director
Appointed 01 Jul 2019
Resigned 31 Mar 2022

BARBER, Fiona

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1965
Director
Appointed 06 Jun 2017
Resigned 28 Sept 2022

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 11 Feb 2022
Resigned 30 Nov 2022

DAVIS, Michael Brenden

Resigned
3rd Floor, LondonEC3N 2ER
Born January 1964
Director
Appointed 06 Jan 2019
Resigned 06 Aug 2021

DILLON, Jennifer Ann

Resigned
EpsomKT18 5AL
Born May 1972
Director
Appointed 28 Sept 2022
Resigned 30 Nov 2022

HETHERINGTON, Paul

Resigned
3rd Floor, LondonEC3N 2ER
Born April 1959
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

KRUKEMEYER, Hartmut, Professor Dr

Resigned
Bergstrasse 49, D4500 Osnabruck
Born May 1925
Director
Appointed N/A
Resigned 21 May 1994

KRUKEMEYER, Manfred Georg, Dr

Resigned
9 Physic Place, LondonSW3 4HQ
Born May 1961
Director
Appointed 01 Jul 1993
Resigned 22 Jan 1998

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LEWSEY, David

Resigned
Church Meadows, BraintreeCM7 5SL
Born November 1963
Director
Appointed 18 Mar 2008
Resigned 23 Dec 2016

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 06 Sept 2024
Resigned 10 Dec 2025

MCCANN, Patricia

Resigned
Gabriel House, LondonN1 8DU
Born December 1951
Director
Appointed 15 May 2002
Resigned 31 Dec 2009

MURRAY, Alan Adams

Resigned
3 Otterburn Park, EdinburghEH14 1JX
Born December 1948
Director
Appointed 22 Jan 1998
Resigned 04 Mar 1998

PEREZ, Jose

Resigned
White Gables Hay Green Lane, BrentwoodCM15 0NT
Born April 1949
Director
Appointed 08 Feb 1994
Resigned 30 Sept 1997

SCHLEWING, Ulrich, Dr

Resigned
Bergstrasse 49, D4500 Osnabruck
Born October 1944
Director
Appointed N/A
Resigned 01 Jul 1993

SHIELS, Desmond Anthony

Resigned
2 Phillimore Gardens, LondonNW10 3LH
Born April 1964
Director
Appointed 20 Oct 2006
Resigned 26 Dec 2018

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

TOBIN, Julian Jacob

Resigned
18 Eton Villas, LondonNW3 4SG
Born August 1927
Director
Appointed N/A
Resigned 28 Feb 1994

WOTHERSPOON, John Mcmurdo

Resigned
8 Kinsella Gardens, LondonSW19 4UB
Born November 1942
Director
Appointed N/A
Resigned 15 May 2002

Persons with significant control

1

37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
17 July 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
8 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Auditors Resignation Company
11 August 2020
AUDAUD
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Auditors Resignation Company
13 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Sail Address Company With Old Address
22 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
14 April 2012
MG02MG02
Legacy
14 April 2012
MG02MG02
Resolution
12 April 2012
RESOLUTIONSResolutions
Legacy
10 April 2012
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
353353
Legacy
3 May 2007
363aAnnual Return
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Auditors Resignation Company
27 June 2002
AUDAUD
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
20 December 2000
AUDAUD
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
10 August 2000
288cChange of Particulars
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
7 May 1999
287Change of Registered Office
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
14 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
9 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
7 May 1992
403aParticulars of Charge Subject to s859A
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
23 November 1990
225(1)225(1)
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
9 January 1989
288288
Accounts With Made Up Date
13 September 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
24 May 1988
288288
Accounts With Made Up Date
8 March 1988
AAAnnual Accounts
Legacy
29 September 1987
287Change of Registered Office
Legacy
29 September 1987
288288
Legacy
29 September 1987
288288
Certificate Change Of Name Company
28 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
363363
Legacy
5 June 1987
287Change of Registered Office
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
2 May 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 June 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 May 1985
MISCMISC