Background WavePink WaveYellow Wave

ASPALL HOLDINGS LIMITED (09892044)

ASPALL HOLDINGS LIMITED (09892044) is an active UK company. incorporated on 27 November 2015. with registered office in Suffolk. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASPALL HOLDINGS LIMITED has been registered for 10 years. Current directors include FAWELL, Kevin Edward, KERRY, Simon, NORBURY, Hannah and 1 others.

Company Number
09892044
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
The Cyder House, Suffolk, IP14 6PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAWELL, Kevin Edward, KERRY, Simon, NORBURY, Hannah, WHEELER, Rebecca Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPALL HOLDINGS LIMITED

ASPALL HOLDINGS LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Suffolk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASPALL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09892044

LTD Company

Age

10 Years

Incorporated 27 November 2015

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BIDEAWHILE 718 LIMITED
From: 27 November 2015To: 14 December 2015
Contact
Address

The Cyder House Debenham Suffolk, IP14 6PD,

Previous Addresses

137 High Street Burton-on-Trent DE14 1JZ England
From: 11 January 2018To: 28 March 2025
The Cyder House Aspall Hall Debenham Suffolk IP14 6PD United Kingdom
From: 27 November 2015To: 11 January 2018
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Share Issue
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Share Issue
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Share Issue
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 22
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
5
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FAWELL, Kevin Edward

Active
House, SuffolkIP14 6PD
Born March 1974
Director
Appointed 09 Jun 2025

KERRY, Simon

Active
House, SuffolkIP14 6PD
Born May 1970
Director
Appointed 21 May 2025

NORBURY, Hannah

Active
House, SuffolkIP14 6PD
Born July 1982
Director
Appointed 09 Jun 2025

WHEELER, Rebecca Jane

Active
House, SuffolkIP14 6PD
Born October 1981
Director
Appointed 21 May 2025

CHAN, Selina Frances

Resigned
High Street, Burton-On-TrentDE14 1JZ
Secretary
Appointed 02 Jul 2020
Resigned 08 Jun 2021

SMITH, Desmond John

Resigned
Aspall Hall, DebenhamIP14 6PD
Secretary
Appointed 21 Dec 2015
Resigned 05 Jan 2018

WISNIEWSKI, Gemma

Resigned
High Street, Burton-On-TrentDE14 1JZ
Secretary
Appointed 05 Jan 2018
Resigned 02 Jul 2020

EVESON, Robert

Resigned
House, SuffolkIP14 6PD
Born December 1972
Director
Appointed 01 Apr 2019
Resigned 21 May 2025

GUILD, Henry Chevallier

Resigned
Aspall Hall, DebenhamIP14 6PD
Born December 1968
Director
Appointed 21 Dec 2015
Resigned 05 Jan 2018

GUILD, John Barrington Chevallier

Resigned
Aspall Hall, DebenhamIP14 6PD
Born May 1967
Director
Appointed 27 Nov 2015
Resigned 05 Jan 2018

KERRY, Simon

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born May 1970
Director
Appointed 05 Jan 2018
Resigned 01 Apr 2019

PICKERING, Alison Patricia

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born March 1971
Director
Appointed 02 Jul 2020
Resigned 16 Dec 2022

QUILTER, Guy Raymond Cuthbert, Sir

Resigned
Aspall Hall, DebenhamIP14 6PD
Born April 1967
Director
Appointed 21 Dec 2015
Resigned 05 Jan 2018

SHEARER, James Christian

Resigned
High Street, Burton-On-TrentDE14 1JZ
Born December 1980
Director
Appointed 05 Jan 2018
Resigned 02 Jul 2020

SMITH, Desmond John

Resigned
Aspall Hall, DebenhamIP14 6PD
Born April 1965
Director
Appointed 21 Dec 2015
Resigned 05 Jan 2018

WHITEHEAD, Philip Mark

Resigned
House, SuffolkIP14 6PD
Born December 1977
Director
Appointed 05 Jan 2018
Resigned 21 May 2025

Persons with significant control

4

1 Active
3 Ceased
Horninglow Street, Burton Upon TrentDE14 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018

Mr Desmond John Smith

Ceased
High Street, Burton-On-TrentDE14 1JZ
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2018

Mr John Barrington Chevallier Guild

Ceased
High Street, Burton-On-TrentDE14 1JZ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018

Mr Henry Chevallier Guild

Ceased
High Street, Burton-On-TrentDE14 1JZ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
28 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
19 January 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
26 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 January 2016
AP03Appointment of Secretary
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Memorandum Articles
18 January 2016
MAMA
Resolution
18 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Incorporation Company
27 November 2015
NEWINCIncorporation