Background WavePink WaveYellow Wave

ASPBURY PLANNING LIMITED (04600912)

ASPBURY PLANNING LIMITED (04600912) is an active UK company. incorporated on 26 November 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASPBURY PLANNING LIMITED has been registered for 23 years. Current directors include ASPBURY, Antony Peter, KNIPE, Denise Carol.

Company Number
04600912
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
12a Oxford Street, Nottingham, NG1 5BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASPBURY, Antony Peter, KNIPE, Denise Carol
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPBURY PLANNING LIMITED

ASPBURY PLANNING LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASPBURY PLANNING LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04600912

LTD Company

Age

23 Years

Incorporated 26 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ANTONY ASPBURY ASSOCIATES LIMITED
From: 26 November 2002To: 28 September 2015
Contact
Address

12a Oxford Street Nottingham, NG1 5BG,

Previous Addresses

4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF
From: 26 November 2002To: 1 August 2024
Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jan 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KNIPE, Denise Carol

Active
Weldon Road, LoughboroughLE11 5RF
Secretary
Appointed 01 Sept 2022

ASPBURY, Antony Peter

Active
1 Mill Gate, NewarkNG24 4TR
Born May 1952
Director
Appointed 26 Nov 2002

KNIPE, Denise Carol

Active
Weldon Road, LoughboroughLE11 5RF
Born October 1968
Director
Appointed 01 Jan 2022

DOWNES, Mary Bernadette

Resigned
4 Old Tollerton Road, NottinghamNG2 6NX
Secretary
Appointed 26 Nov 2002
Resigned 31 Mar 2017

DOWNES, Michael John

Resigned
Trent Bridge, NottinghamNG2 3BP
Secretary
Appointed 31 Mar 2017
Resigned 01 Sept 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Nov 2002
Resigned 26 Nov 2002

DOWNES, Michael John

Resigned
Trent Bridge, NottinghamNG2 3BP
Born May 1959
Director
Appointed 26 Nov 2002
Resigned 01 Sept 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Nov 2002
Resigned 26 Nov 2002

Persons with significant control

3

2 Active
1 Ceased

Mrs Denise Carol Knipe

Active
NottinghamNG1 5BG
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022

Mr Michael John Downes

Ceased
Trent Bridge, NottinghamNG2 3BP
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mr Antony Peter Aspbury

Active
NewarkNG24 4TR
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Resolution
12 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Certificate Change Of Name Company
28 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
2 May 2006
287Change of Registered Office
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
15 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
14 January 2004
88(2)R88(2)R
Legacy
15 December 2003
363aAnnual Return
Legacy
20 October 2003
225Change of Accounting Reference Date
Legacy
9 January 2003
88(2)R88(2)R
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Incorporation Company
26 November 2002
NEWINCIncorporation