Background WavePink WaveYellow Wave

ASPEN LEISURE LIMITED (07597901)

ASPEN LEISURE LIMITED (07597901) is an active UK company. incorporated on 8 April 2011. with registered office in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ASPEN LEISURE LIMITED has been registered for 14 years. Current directors include BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael.

Company Number
07597901
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
C/O The Mount Hotel Mount Road, Wolverhampton, WV6 8HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN LEISURE LIMITED

ASPEN LEISURE LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ASPEN LEISURE LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07597901

LTD Company

Age

14 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O The Mount Hotel Mount Road Tettenhall Wood Wolverhampton, WV6 8HL,

Previous Addresses

C/O the Mount Hotel Mount Road Tettenhall Wood Wolverhampton WV6 8HL England
From: 7 October 2025To: 7 October 2025
Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB England
From: 16 March 2016To: 7 October 2025
32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd
From: 8 April 2011To: 16 March 2016
Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Oct 14
Loan Secured
Sept 19
Owner Exit
May 24
Loan Cleared
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERNARD, Brett Roy

Active
Mount Road, WolverhamptonWV6 8HL
Born June 1984
Director
Appointed 08 Apr 2011

BERNARD, Scott Craig

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1987
Director
Appointed 08 Apr 2011

COOKE, Peter Michael

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1955
Director
Appointed 11 Sept 2014

DAVIDSON, Pauline

Resigned
Victoria Street, DudleyDY5 1RD
Secretary
Appointed 08 Apr 2011
Resigned 01 Jun 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2017
Ceased 08 Apr 2017
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
16 November 2011
MG01MG01
Legacy
3 November 2011
MG02MG02
Legacy
1 November 2011
MG01MG01
Change Person Secretary Company With Change Date
13 October 2011
CH03Change of Secretary Details
Legacy
31 August 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Incorporation Company
8 April 2011
NEWINCIncorporation