Aston (Melton Mowbray) Ltd was registered on 26 October 1988 and are based in Leicestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Bettelley, Peter, Mead, Martyn, Stevens, Amanda Jayne, Williamson, Deborah, Knight, Michael Steven, Ward, Lee Oliver are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTELLEY, Peter | 01 July 2019 | - | 1 |
MEAD, Martyn | 01 July 2019 | - | 1 |
STEVENS, Amanda Jayne | 22 July 2010 | - | 1 |
WILLIAMSON, Deborah | 01 July 2019 | - | 1 |
KNIGHT, Michael Steven | 01 July 2005 | 29 June 2009 | 1 |
WARD, Lee Oliver | 22 July 2010 | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 31 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
AP01 - Appointment of director | 30 October 2019 | |
SH01 - Return of Allotment of shares | 19 September 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 08 November 2018 | |
MR01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 08 November 2017 | |
CH01 - Change of particulars for director | 08 November 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 31 October 2016 | |
AUD - Auditor's letter of resignation | 14 July 2016 | |
AUD - Auditor's letter of resignation | 22 June 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 30 October 2015 | |
SH06 - Notice of cancellation of shares | 17 August 2015 | |
SH06 - Notice of cancellation of shares | 17 August 2015 | |
SH03 - Return of purchase of own shares | 17 August 2015 | |
SH03 - Return of purchase of own shares | 17 August 2015 | |
SH01 - Return of Allotment of shares | 07 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 31 October 2014 | |
RESOLUTIONS - N/A | 17 September 2014 | |
CC04 - Statement of companies objects | 17 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 September 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 07 November 2013 | |
SH06 - Notice of cancellation of shares | 24 July 2013 | |
SH03 - Return of purchase of own shares | 24 July 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 05 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
SH06 - Notice of cancellation of shares | 26 September 2012 | |
SH03 - Return of purchase of own shares | 26 September 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 02 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2011 | |
RESOLUTIONS - N/A | 15 July 2011 | |
SH06 - Notice of cancellation of shares | 15 July 2011 | |
SH03 - Return of purchase of own shares | 15 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
MG01 - Particulars of a mortgage or charge | 18 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
SH03 - Return of purchase of own shares | 19 August 2010 | |
SH06 - Notice of cancellation of shares | 11 August 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
RESOLUTIONS - N/A | 23 July 2010 | |
RESOLUTIONS - N/A | 23 July 2010 | |
TM02 - Termination of appointment of secretary | 23 July 2010 | |
TM01 - Termination of appointment of director | 23 July 2010 | |
SH08 - Notice of name or other designation of class of shares | 23 July 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 10 October 2009 | |
AA - Annual Accounts | 05 October 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
AA - Annual Accounts | 27 April 2007 | |
363a - Annual Return | 31 January 2007 | |
AA - Annual Accounts | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
363a - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 31 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 28 November 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 07 November 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363a - Annual Return | 05 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2000 | |
AA - Annual Accounts | 23 November 2000 | |
363a - Annual Return | 20 November 2000 | |
287 - Change in situation or address of Registered Office | 10 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
363a - Annual Return | 16 November 1999 | |
169 - Return by a company purchasing its own shares | 19 October 1999 | |
AA - Annual Accounts | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
225 - Change of Accounting Reference Date | 22 June 1999 | |
363s - Annual Return | 19 October 1998 | |
AA - Annual Accounts | 28 September 1998 | |
395 - Particulars of a mortgage or charge | 31 July 1998 | |
395 - Particulars of a mortgage or charge | 04 December 1997 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 21 May 1997 | |
288a - Notice of appointment of directors or secretaries | 21 May 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 08 November 1996 | |
AUD - Auditor's letter of resignation | 21 December 1995 | |
363s - Annual Return | 01 November 1995 | |
AA - Annual Accounts | 15 September 1995 | |
287 - Change in situation or address of Registered Office | 07 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 14 October 1994 | |
AA - Annual Accounts | 24 June 1994 | |
363s - Annual Return | 31 October 1993 | |
AA - Annual Accounts | 02 August 1993 | |
RESOLUTIONS - N/A | 16 November 1992 | |
AA - Annual Accounts | 09 November 1992 | |
363s - Annual Return | 29 October 1992 | |
RESOLUTIONS - N/A | 28 October 1991 | |
RESOLUTIONS - N/A | 28 October 1991 | |
AA - Annual Accounts | 28 October 1991 | |
363b - Annual Return | 28 October 1991 | |
AA - Annual Accounts | 18 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 November 1990 | |
363 - Annual Return | 29 October 1990 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
PUC 2 - N/A | 17 April 1989 | |
395 - Particulars of a mortgage or charge | 17 February 1989 | |
395 - Particulars of a mortgage or charge | 13 February 1989 | |
288 - N/A | 09 November 1988 | |
NEWINC - New incorporation documents | 26 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2017 | Outstanding |
N/A |
Legal mortgage | 25 May 2011 | Outstanding |
N/A |
Legal mortgage | 25 May 2011 | Outstanding |
N/A |
Debenture | 24 May 2011 | Outstanding |
N/A |
Legal mortgage | 24 May 2011 | Fully Satisfied |
N/A |
Floating charge | 13 September 2010 | Outstanding |
N/A |
Floating charge on vehicles | 13 September 2010 | Outstanding |
N/A |
Legal charge | 12 March 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 28 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 July 1998 | Fully Satisfied |
N/A |
Legal charge | 14 November 1997 | Fully Satisfied |
N/A |
Legal charge | 01 August 1989 | Fully Satisfied |
N/A |
Debenture | 09 February 1989 | Fully Satisfied |
N/A |
Charge | 24 January 1989 | Fully Satisfied |
N/A |