ALAN ASTON ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALAN ASTON ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02361854

Incorporation date

15/03/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Field Barn, Woodleys, Woodstock, Oxfordshire OX20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon21/10/2025
Director's details changed for Mr Andrew Richens on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Robin Neil Trinder on 2025-10-21
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon08/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon15/11/2023
Satisfaction of charge 2 in full
dot icon15/11/2023
Satisfaction of charge 3 in full
dot icon15/11/2023
Satisfaction of charge 4 in full
dot icon15/11/2023
Satisfaction of charge 5 in full
dot icon14/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon05/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/07/2020
Director's details changed for Mr Robin Neil Trinder on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr Andrew Richens on 2020-07-21
dot icon21/07/2020
Registered office address changed from Field Farm Oxford Road Woodstock Oxfordshire OX20 1HU to Field Barn Woodleys Woodstock Oxfordshire OX20 1HZ on 2020-07-21
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon10/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon06/06/2018
Appointment of Mr Andrew Richens as a director on 2018-06-01
dot icon05/06/2018
Appointment of Mr Robin Neil Trinder as a director on 2018-06-01
dot icon13/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/04/2016
Secretary's details changed for Mr Paul Snell on 2016-04-06
dot icon20/04/2016
Director's details changed for Mr Paul Snell on 2016-04-06
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon19/06/2014
Registered office address changed from 60,Kings Walk Gloucester GL1 1LA on 2014-06-19
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon20/08/2012
Accounts for a small company made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon14/10/2010
Resolutions
dot icon14/10/2010
Purchase of own shares.
dot icon22/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-12-31
dot icon29/03/2010
Termination of appointment of Alan Aston as a director
dot icon13/08/2009
Accounts for a small company made up to 2008-12-31
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon26/08/2008
Return made up to 01/07/08; full list of members
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/07/2007
Return made up to 01/07/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon08/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Return made up to 01/07/06; full list of members
dot icon23/09/2005
Accounts for a small company made up to 2004-12-31
dot icon27/07/2005
Return made up to 01/07/05; full list of members
dot icon12/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/07/2004
Return made up to 01/07/04; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/08/2003
Return made up to 01/07/03; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2002
Return made up to 01/07/02; full list of members
dot icon24/12/2001
Declaration of satisfaction of mortgage/charge
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/08/2001
Return made up to 01/07/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/08/2000
Return made up to 01/07/00; full list of members
dot icon19/07/1999
Return made up to 01/07/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/07/1998
Return made up to 01/07/98; full list of members
dot icon22/06/1998
Particulars of mortgage/charge
dot icon09/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/07/1997
Return made up to 01/07/97; full list of members
dot icon25/06/1997
Director resigned
dot icon16/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Accounts for a small company made up to 1995-12-31
dot icon24/06/1996
Return made up to 01/07/96; full list of members
dot icon07/05/1996
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 01/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-03-31
dot icon23/06/1994
Return made up to 01/07/94; no change of members
dot icon13/04/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 01/07/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon24/07/1992
Return made up to 01/07/92; no change of members
dot icon02/12/1991
Full accounts made up to 1991-03-31
dot icon22/07/1991
Director resigned
dot icon22/07/1991
Return made up to 01/07/91; no change of members
dot icon18/04/1991
Return made up to 02/07/90; full list of members
dot icon02/04/1991
Full accounts made up to 1990-03-31
dot icon22/06/1990
Ad 30/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/1989
Memorandum and Articles of Association
dot icon30/05/1989
Director resigned;new director appointed
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon30/05/1989
Registered office changed on 30/05/89 from: 2 baches street london N1 6UB
dot icon23/05/1989
Certificate of change of name
dot icon23/05/1989
Resolutions
dot icon15/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-16.46 % *

* during past year

Cash in Bank

£413,104.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
469.38K
-
0.00
494.48K
-
2022
6
441.41K
-
0.00
413.10K
-
2022
6
441.41K
-
0.00
413.10K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

441.41K £Descended-5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

413.10K £Descended-16.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trinder, Robin Neil
Director
01/06/2018 - Present
1
Richens, Andrew
Director
01/06/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALAN ASTON ROOFING SUPPLIES LIMITED

ALAN ASTON ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 15/03/1989 with the registered office located at Field Barn, Woodleys, Woodstock, Oxfordshire OX20 1HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN ASTON ROOFING SUPPLIES LIMITED?

toggle

ALAN ASTON ROOFING SUPPLIES LIMITED is currently Active. It was registered on 15/03/1989 .

Where is ALAN ASTON ROOFING SUPPLIES LIMITED located?

toggle

ALAN ASTON ROOFING SUPPLIES LIMITED is registered at Field Barn, Woodleys, Woodstock, Oxfordshire OX20 1HZ.

What does ALAN ASTON ROOFING SUPPLIES LIMITED do?

toggle

ALAN ASTON ROOFING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ALAN ASTON ROOFING SUPPLIES LIMITED have?

toggle

ALAN ASTON ROOFING SUPPLIES LIMITED had 6 employees in 2022.

What is the latest filing for ALAN ASTON ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mr Andrew Richens on 2025-10-21.