About

Registered Number: 02473404
Date of Incorporation: 23/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 5 Premus, Coldharbour Way, Aylesbury, Buckinghamshire, HP19 8AP

 

Aston Chemicals Ltd was registered on 23 February 1990 and has its registered office in Aylesbury in Buckinghamshire, it has a status of "Active". Hoffmann, Barbara, Kay, David Timothy, Loughran, Danielle Sasha, Dr, Macgregor, Andrew John, Moulin, Louis Alban, Moulin, Louis Charles, Baer, Claire are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFFMANN, Barbara 24 June 1994 - 1
KAY, David Timothy 13 July 2006 - 1
LOUGHRAN, Danielle Sasha, Dr 20 November 2008 - 1
MACGREGOR, Andrew John 01 August 2002 - 1
MOULIN, Louis Alban N/A - 1
BAER, Claire N/A 06 June 1994 1
Secretary Name Appointed Resigned Total Appointments
MOULIN, Louis Charles N/A 15 September 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 11 February 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 13 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 November 2013
CH01 - Change of particulars for director 07 November 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 11 March 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
363s - Annual Return 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 12 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 22 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 04 March 1999
169 - Return by a company purchasing its own shares 06 November 1998
RESOLUTIONS - N/A 22 October 1998
AA - Annual Accounts 08 September 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
123 - Notice of increase in nominal capital 02 June 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1997
AA - Annual Accounts 12 September 1997
395 - Particulars of a mortgage or charge 27 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 September 1994
288 - N/A 13 July 1994
288 - N/A 12 June 1994
395 - Particulars of a mortgage or charge 09 May 1994
395 - Particulars of a mortgage or charge 07 April 1994
287 - Change in situation or address of Registered Office 07 March 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 11 November 1992
AUD - Auditor's letter of resignation 01 April 1992
RESOLUTIONS - N/A 19 February 1992
363s - Annual Return 19 February 1992
AA - Annual Accounts 03 January 1992
363a - Annual Return 11 June 1991
AUD - Auditor's letter of resignation 05 June 1991
AUD - Auditor's letter of resignation 23 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1990
287 - Change in situation or address of Registered Office 29 May 1990
353 - Register of members 29 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
MEM/ARTS - N/A 10 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
RESOLUTIONS - N/A 02 April 1990
CERTNM - Change of name certificate 30 March 1990
287 - Change in situation or address of Registered Office 19 March 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
RESOLUTIONS - N/A 12 March 1990
MEM/ARTS - N/A 12 March 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2012 Outstanding

N/A

Rent deposit agreement 16 January 1998 Fully Satisfied

N/A

Mortgage debenture 18 March 1997 Outstanding

N/A

Single debenture 25 April 1994 Fully Satisfied

N/A

Rent deposit deed 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.