About

Registered Number: 01699439
Date of Incorporation: 15/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Deykin Avenue, Birmingham, B6 7BH

 

Having been setup in 1983, Aston Manor Ltd have registered office in Birmingham, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the organisation are Weall, Jamie, Johncox, Gordon Paul Hazell, Ellis, James Douglas, Asquith, Glenn, Clifford, Paul, Clifford, Rodney Paul, Ellis, Herbert Douglas, Friel, Glen Gordon, Gray, Terry Alan, Greenshields, Roderick Norman, Hancocks, Michael Turley, Mills, Rees, Sales Director, Stanway, Michael Stanton, Stringer, Marion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNCOX, Gordon Paul Hazell 01 February 2012 - 1
ASQUITH, Glenn 13 April 2007 30 November 2011 1
CLIFFORD, Paul 17 July 2009 07 August 2018 1
CLIFFORD, Rodney Paul 01 January 2010 07 August 2018 1
ELLIS, Herbert Douglas N/A 07 August 2018 1
FRIEL, Glen Gordon 01 July 2013 07 August 2018 1
GRAY, Terry Alan 01 July 1994 03 May 1996 1
GREENSHIELDS, Roderick Norman N/A 29 February 1992 1
HANCOCKS, Michael Turley N/A 04 June 2003 1
MILLS, Rees, Sales Director 09 December 1992 18 August 1994 1
STANWAY, Michael Stanton 01 January 1997 15 August 1997 1
STRINGER, Marion 20 October 2005 07 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WEALL, Jamie 31 August 2019 - 1
ELLIS, James Douglas 05 October 2009 31 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 March 2020
TM02 - Termination of appointment of secretary 02 September 2019
AP01 - Appointment of director 02 September 2019
AP03 - Appointment of secretary 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 22 March 2019
PSC01 - N/A 15 November 2018
PSC01 - N/A 15 November 2018
PSC09 - N/A 15 November 2018
PSC08 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
PSC02 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
AA - Annual Accounts 01 October 2018
RESOLUTIONS - N/A 21 September 2018
SH01 - Return of Allotment of shares 13 September 2018
RESOLUTIONS - N/A 20 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 03 April 2018
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 10 April 2017
RESOLUTIONS - N/A 25 February 2017
CONNOT - N/A 25 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 26 August 2015
RP04 - N/A 25 June 2015
RP04 - N/A 25 June 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
MISC - Miscellaneous document 26 November 2014
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 18 November 2014
MISC - Miscellaneous document 12 November 2014
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 08 July 2014
RESOLUTIONS - N/A 12 June 2014
SH01 - Return of Allotment of shares 12 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2014
SH06 - Notice of cancellation of shares 12 June 2014
SH03 - Return of purchase of own shares 12 June 2014
RESOLUTIONS - N/A 02 June 2014
MISC - Miscellaneous document 02 June 2014
RESOLUTIONS - N/A 21 May 2014
RESOLUTIONS - N/A 21 May 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
RESOLUTIONS - N/A 31 December 2012
SH01 - Return of Allotment of shares 31 December 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 29 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AP01 - Appointment of director 07 October 2009
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 20 July 2009
AAMD - Amended Accounts 27 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 27 October 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 11 October 2005
169 - Return by a company purchasing its own shares 15 July 2005
RESOLUTIONS - N/A 09 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 30 October 2003
RESOLUTIONS - N/A 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
363s - Annual Return 27 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 07 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 26 August 1998
RESOLUTIONS - N/A 05 June 1998
169 - Return by a company purchasing its own shares 20 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 08 September 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
363s - Annual Return 19 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
RESOLUTIONS - N/A 02 October 1996
AA - Annual Accounts 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1996
288 - N/A 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 01 August 1995
MISC - Miscellaneous document 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
363s - Annual Return 22 February 1995
288 - N/A 08 January 1995
288 - N/A 12 August 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 15 June 1993
RESOLUTIONS - N/A 04 May 1993
288 - N/A 18 February 1993
363s - Annual Return 18 February 1993
395 - Particulars of a mortgage or charge 24 November 1992
AA - Annual Accounts 05 October 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 01 April 1992
288 - N/A 01 April 1992
363b - Annual Return 05 March 1992
363(287) - N/A 05 March 1992
395 - Particulars of a mortgage or charge 23 November 1991
AA - Annual Accounts 18 October 1991
395 - Particulars of a mortgage or charge 12 April 1991
363a - Annual Return 19 December 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
AA - Annual Accounts 04 December 1990
395 - Particulars of a mortgage or charge 30 October 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 19 April 1989
PUC 2 - N/A 18 April 1989
363 - Annual Return 12 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 12 August 1988
AA - Annual Accounts 14 October 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 12 October 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 12 October 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
OC - Order of Court 25 June 1987
288 - N/A 12 March 1987
395 - Particulars of a mortgage or charge 25 February 1987
288 - N/A 20 December 1986
MISC - Miscellaneous document 15 February 1983
NEWINC - New incorporation documents 15 February 1983

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 29 December 2009 Fully Satisfied

N/A

Chattel mortgage 01 April 2008 Fully Satisfied

N/A

Chattel mortgage 27 May 2005 Fully Satisfied

N/A

Mortgage 27 May 2005 Fully Satisfied

N/A

Mortgage 27 May 2005 Fully Satisfied

N/A

Mortgage 27 May 2005 Fully Satisfied

N/A

Debenture 27 May 2005 Outstanding

N/A

Deed 13 November 1992 Fully Satisfied

N/A

Deed 20 November 1991 Fully Satisfied

N/A

Legal charge 02 April 1991 Fully Satisfied

N/A

Legal mortgage 24 October 1990 Fully Satisfied

N/A

Legal charge 13 February 1987 Fully Satisfied

N/A

Legal charge 22 February 1985 Fully Satisfied

N/A

Legal charge 07 December 1984 Fully Satisfied

N/A

Debenture 03 October 1983 Outstanding

N/A

Debenture 16 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.