Background WavePink WaveYellow Wave

AARSLEFF GROUND ENGINEERING LIMITED (02623694)

AARSLEFF GROUND ENGINEERING LIMITED (02623694) is an active UK company. incorporated on 25 June 1991. with registered office in Newark. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AARSLEFF GROUND ENGINEERING LIMITED has been registered for 34 years. Current directors include CHRISTENSEN, Lars Gottrup, HAGUE, Kevin Barry, HANDLEY, Peter Anthony.

Company Number
02623694
Status
active
Type
ltd
Incorporated
25 June 1991
Age
34 years
Address
Hawton Lane, Newark, NG24 3BU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHRISTENSEN, Lars Gottrup, HAGUE, Kevin Barry, HANDLEY, Peter Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARSLEFF GROUND ENGINEERING LIMITED

AARSLEFF GROUND ENGINEERING LIMITED is an active company incorporated on 25 June 1991 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AARSLEFF GROUND ENGINEERING LIMITED was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02623694

LTD Company

Age

34 Years

Incorporated 25 June 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PER AARSLEFF (UK) LIMITED
From: 25 June 1991To: 30 September 2016
Contact
Address

Hawton Lane Balderton Newark, NG24 3BU,

Timeline

16 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Sept 13
Director Left
Dec 13
Funding Round
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Nov 21
Director Left
Nov 21
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CHRISTENSEN, Lars Gottrup

Active
Hawton Lane, NewarkNG24 3BU
Born September 1963
Director
Appointed 03 Dec 2015

HAGUE, Kevin Barry

Active
Hawton Lane, NewarkNG24 3BU
Born November 1978
Director
Appointed 01 Oct 2017

HANDLEY, Peter Anthony

Active
Hawton Lane, NewarkNG24 3BU
Born May 1971
Director
Appointed 10 Nov 2021

BOLSHER, Terence

Resigned
The Hop House, Grove RetfordDN22
Secretary
Appointed 20 Jul 1993
Resigned 01 Jan 1996

PRIMETT, Christopher William

Resigned
St John's Drive, GranthamNG33 4NG
Secretary
Appointed 01 Jan 1996
Resigned 19 Oct 2017

RANDE, Lars

Resigned
Alrovcj 320, 8300 Odder
Secretary
Appointed N/A
Resigned 20 Jul 1993

BOLSHER, Terence

Resigned
The Granary, NewarkNG22 0HF
Born June 1952
Director
Appointed 20 Jul 1993
Resigned 12 Dec 2011

CHRISTENSEN, Hans Ingvard

Resigned
Hawton Lane, NewarkNG24 3BU
Born February 1956
Director
Appointed 12 Dec 2011
Resigned 21 Nov 2013

IVERSEN, Ebbe Malte

Resigned
Hawton Lane, NewarkNG24 3BU
Born October 1951
Director
Appointed 01 Jan 2012
Resigned 03 Dec 2015

LUCASSEN, Ole, Director

Resigned
Sovejen 38, Alling Ry 8680 RyFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 20 Jul 1993

PRIMETT, Christopher William

Resigned
St John's Drive, GranthamNG33 4NG
Born February 1960
Director
Appointed 17 Apr 2007
Resigned 19 Oct 2017

RANDE, Lars

Resigned
Alrovcj 320, 8300 Odder
Born November 1949
Director
Appointed N/A
Resigned 30 Nov 2017

SCHMIDT, Jorn Holst

Resigned
Bleak House, GranthamHG32 1QA
Born August 1942
Director
Appointed 20 Jul 1993
Resigned 23 Nov 1993

SORENSEN, Jens Christian

Resigned
Sondergade 20b, DenmarkFOREIGN
Born March 1948
Director
Appointed 20 Jul 1993
Resigned 01 Jun 1999

SVEJSTRUP, Palle

Resigned
Baevervej 16, DenmarkFOREIGN
Born May 1939
Director
Appointed 20 Jul 1993
Resigned 31 Dec 2011

WEIS, Stig Grønbæk

Resigned
Hawton Lane, NewarkNG24 3BU
Born March 1961
Director
Appointed 03 Dec 2015
Resigned 27 Oct 2021

Persons with significant control

1

Hasselager Allé 5, Viby

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

128

Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Resolution
30 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
5 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Group
14 December 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Group
5 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
88(2)R88(2)R
Resolution
31 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Legacy
13 October 1995
88(2)R88(2)R
Legacy
8 August 1995
88(3)88(3)
Legacy
8 August 1995
88(2)R88(2)R
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
88(2)R88(2)R
Resolution
26 April 1994
RESOLUTIONSResolutions
Resolution
26 April 1994
RESOLUTIONSResolutions
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Legacy
5 November 1991
88(2)R88(2)R
Legacy
12 August 1991
224224
Legacy
4 July 1991
287Change of Registered Office
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Incorporation Company
25 June 1991
NEWINCIncorporation