Background WavePink WaveYellow Wave

ASPECT ECOLOGY LIMITED (05648214)

ASPECT ECOLOGY LIMITED (05648214) is an active UK company. incorporated on 7 December 2005. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ASPECT ECOLOGY LIMITED has been registered for 20 years. Current directors include BAKER, Darroch, HUNTER, Nicola, MCGIMPSEY, Leah Joan.

Company Number
05648214
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Riverview A17 Embankment Business Park, Stockport, SK4 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAKER, Darroch, HUNTER, Nicola, MCGIMPSEY, Leah Joan
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT ECOLOGY LIMITED

ASPECT ECOLOGY LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ASPECT ECOLOGY LIMITED was registered 20 years ago.(SIC: 74901)

Status

active

Active since 20 years ago

Company No

05648214

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Riverview A17 Embankment Business Park Vale Road Heaton Mersey Stockport, SK4 3GN,

Previous Addresses

West Court Hardwick Business Park Noral Way Banbury Oxon OX16 2AF
From: 7 November 2014To: 13 October 2023
Hardwick Business Park Noral Way Banbury Oxon OX16 2AF United Kingdom
From: 7 November 2014To: 7 November 2014
Penrose House, 67 Hightown Road Banbury Oxfordshire OX16 9BE
From: 7 December 2005To: 7 November 2014
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Owner Exit
Aug 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Owner Exit
May 25
Loan Cleared
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAKER, Darroch

Active
A17 Embankment Business Park, StockportSK4 3GN
Born May 1977
Director
Appointed 06 Oct 2023

HUNTER, Nicola

Active
A17 Embankment Business Park, StockportSK4 3GN
Born June 1982
Director
Appointed 06 Oct 2023

MCGIMPSEY, Leah Joan

Active
A17 Embankment Business Park, StockportSK4 3GN
Born November 1985
Director
Appointed 06 Oct 2023

JACKSON, Marcela

Resigned
Flat 1, CheltenhamGL50 4JN
Secretary
Appointed 07 Dec 2005
Resigned 11 Jan 2006

WALMSLEY, Sandra Janet

Resigned
Noral Way, BanburyOX16 2AF
Secretary
Appointed 11 Jan 2006
Resigned 06 Oct 2023

BAXTER, Alistair Gordon

Resigned
Noral Way, BanburyOX16 2AF
Born January 1975
Director
Appointed 11 Jan 2006
Resigned 06 Oct 2023

JACKSON, Simon David

Resigned
Flat 1, CheltenhamGL50 4JN
Born September 1974
Director
Appointed 07 Dec 2005
Resigned 11 Jan 2006

WALMSLEY, Sandra Janet

Resigned
Noral Way, BanburyOX16 2AF
Born August 1967
Director
Appointed 11 Jan 2006
Resigned 06 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
A17 Embankment Business Park, StockportSK4 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025
Embankment Business Park, StockportSK4 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 01 May 2025
67 Hightown Road, BanburyOX16 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Ceased 01 Sept 2023
67 Hightown Road, BanburyOX16 9BE

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
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
88(2)R88(2)R
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Incorporation Company
7 December 2005
NEWINCIncorporation