ASTON BARCLAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASTON BARCLAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527312

Incorporation date

05/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon19/11/2025
Change of details for Aston Barclay Holdings Group Limited as a person with significant control on 2020-10-14
dot icon24/10/2025
Previous accounting period extended from 2025-02-28 to 2025-08-24
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon18/09/2025
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Units 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL
dot icon27/06/2025
Termination of appointment of Timothy Giles Lampert as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Nicholas John Trowell as a director on 2025-06-26
dot icon17/06/2025
Second filing for the appointment of Mr Martin Richard Letza as a director
dot icon30/05/2025
Termination of appointment of Chris Graham as a director on 2025-05-28
dot icon30/05/2025
Termination of appointment of David Francis Harris as a director on 2025-05-28
dot icon16/04/2025
Appointment of Martin Letza as a director on 2025-04-13
dot icon15/04/2025
Second filing of Confirmation Statement dated 2016-09-05
dot icon14/04/2025
Termination of appointment of Pria Dipak Khot as a secretary on 2025-04-13
dot icon14/04/2025
Termination of appointment of Pria Dipak Khot as a director on 2025-04-13
dot icon14/04/2025
Appointment of Mr Timothy Giles Lampert as a director on 2025-04-13
dot icon14/04/2025
Registered office address changed from Unit 1-2 Harvard Way Normanton Industrial Estate Normanton West Yorkshire WF6 1FL England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2025-04-14
dot icon14/04/2025
Appointment of Chris Graham as a director on 2025-04-13
dot icon14/04/2025
Termination of appointment of Gregory Ian Macleod as a director on 2025-04-13
dot icon14/04/2025
Appointment of Mr David Francis Harris as a director on 2025-04-13
dot icon17/02/2025
Satisfaction of charge 045273120007 in full
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon13/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon12/05/2023
Termination of appointment of Tom Marley as a director on 2023-05-10
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon16/08/2022
Termination of appointment of Martin Andrew Potter as a director on 2022-08-05
dot icon09/06/2022
Group of companies' accounts made up to 2022-02-28
dot icon31/03/2022
Appointment of Mr Tom Marley as a director on 2022-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon10/06/2021
Group of companies' accounts made up to 2021-02-28
dot icon04/03/2021
Group of companies' accounts made up to 2020-02-28
dot icon14/10/2020
Appointment of Ms Pria Dipak Khot as a secretary on 2020-10-01
dot icon14/10/2020
Director's details changed for Ms Pria Dipak Khot on 2020-08-14
dot icon14/10/2020
Registered office address changed from The Car Auction Drovers Way Chelmsford Essex CM2 5PP to Unit 1-2 Harvard Way Normanton Industrial Estate Normanton West Yorkshire WF6 1FL on 2020-10-14
dot icon12/10/2020
Director's details changed for Mr Greg Macleod on 2020-10-05
dot icon12/10/2020
Termination of appointment of Dentons Secretaries Limited as a secretary on 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon20/08/2020
Second filing for the appointment of Ms Pria Dipak Khot as a director
dot icon19/08/2020
Director's details changed for Ms Pria Khot on 2020-08-14
dot icon14/08/2020
Appointment of Ms Pria Khot as a director on 2020-08-14
dot icon14/08/2020
Appointment of Mr Greg Macleod as a director on 2020-08-14
dot icon06/08/2020
Termination of appointment of Neil Thomas Hodson as a director on 2020-08-04
dot icon16/07/2020
Termination of appointment of John Leslie Crichton as a director on 2020-06-12
dot icon07/02/2020
Memorandum and Articles of Association
dot icon06/01/2020
Resolutions
dot icon23/12/2019
Satisfaction of charge 045273120006 in full
dot icon20/12/2019
Current accounting period extended from 2019-11-30 to 2020-02-28
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon29/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon11/01/2019
Termination of appointment of Alexandra Catherine Owen as a director on 2018-08-08
dot icon08/10/2018
Amended group of companies' accounts made up to 2017-11-30
dot icon08/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon06/09/2018
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon06/09/2018
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon26/07/2018
Full accounts made up to 2017-11-30
dot icon27/04/2018
Resolutions
dot icon20/04/2018
Appointment of Dentons Secretaries Limited as a secretary on 2018-03-29
dot icon15/03/2018
Appointment of Mr John Leslie Crichton as a director on 2018-02-09
dot icon15/03/2018
Termination of appointment of Robert Charles Hoy as a director on 2018-02-09
dot icon15/03/2018
Appointment of Mrs Alexandra Catherine Owen as a director on 2018-02-09
dot icon16/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon16/10/2017
Notification of Aston Barclay Holdings Group Limited as a person with significant control on 2017-05-02
dot icon16/10/2017
Cessation of Glenn David Paul Scarborough as a person with significant control on 2017-05-02
dot icon16/10/2017
Cessation of David Martin James Scarborough as a person with significant control on 2017-05-02
dot icon16/10/2017
Cessation of Andrew Leslie John Scarborough as a person with significant control on 2017-05-02
dot icon11/07/2017
Satisfaction of charge 1 in full
dot icon11/07/2017
Satisfaction of charge 2 in full
dot icon30/06/2017
Memorandum and Articles of Association
dot icon30/06/2017
Resolutions
dot icon30/06/2017
Registration of charge 045273120007, created on 2017-06-23
dot icon28/06/2017
Satisfaction of charge 3 in full
dot icon28/06/2017
Satisfaction of charge 5 in full
dot icon28/06/2017
Satisfaction of charge 4 in full
dot icon08/06/2017
Registration of charge 045273120006, created on 2017-06-02
dot icon07/06/2017
Termination of appointment of Glenn David Paul Scarborough as a director on 2017-06-06
dot icon07/06/2017
Appointment of Mr Robert Charles Hoy as a director on 2017-06-02
dot icon07/06/2017
Appointment of Mr Martin Andrew Potter as a director on 2017-06-02
dot icon07/06/2017
Appointment of Mr Neil Thomas Hodson as a director on 2017-06-02
dot icon23/05/2017
Group of companies' accounts made up to 2016-11-30
dot icon08/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/03/2016
Group of companies' accounts made up to 2015-11-30
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon10/04/2015
Group of companies' accounts made up to 2014-11-30
dot icon18/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon30/06/2014
Cancellation of shares. Statement of capital on 2014-05-09
dot icon30/06/2014
Purchase of own shares.
dot icon19/06/2014
Resolutions
dot icon02/05/2014
Group of companies' accounts made up to 2013-11-30
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon05/09/2013
Director's details changed for Glenn David Paul Scarborough on 2013-09-05
dot icon29/05/2013
Group of companies' accounts made up to 2012-11-30
dot icon06/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon09/05/2012
Group of companies' accounts made up to 2011-11-30
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2011
Group of companies' accounts made up to 2010-11-30
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon30/04/2010
Cancellation of shares. Statement of capital on 2010-04-30
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Purchase of own shares.
dot icon15/04/2010
Group of companies' accounts made up to 2009-11-30
dot icon09/04/2010
Change of share class name or designation
dot icon09/04/2010
Resolutions
dot icon09/04/2010
Termination of appointment of Leslie Scarborough as a director
dot icon09/04/2010
Termination of appointment of Glenn Scarborough as a secretary
dot icon24/03/2010
Appointment of Glenn David Paul Scarborough as a director
dot icon18/01/2010
Resolutions
dot icon18/01/2010
Statement of company's objects
dot icon07/09/2009
Return made up to 05/09/09; full list of members
dot icon30/06/2009
Group of companies' accounts made up to 2008-11-30
dot icon02/12/2008
Auditor's resignation
dot icon05/09/2008
Return made up to 05/09/08; full list of members
dot icon23/05/2008
Group of companies' accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 05/09/07; full list of members
dot icon06/06/2007
Group of companies' accounts made up to 2006-11-30
dot icon13/09/2006
Return made up to 05/09/06; full list of members
dot icon18/08/2006
Group of companies' accounts made up to 2005-11-30
dot icon31/08/2005
Return made up to 05/09/05; full list of members
dot icon11/03/2005
Registered office changed on 11/03/05 from: james house drovers way chelmsford essex CM2 5PP
dot icon25/02/2005
Group of companies' accounts made up to 2004-11-30
dot icon13/09/2004
Return made up to 05/09/04; full list of members
dot icon31/03/2004
Group of companies' accounts made up to 2003-11-30
dot icon07/01/2004
Auditor's resignation
dot icon14/09/2003
Return made up to 05/09/03; full list of members
dot icon05/06/2003
Ad 29/11/02--------- £ si 499999@1=499999 £ ic 1/500000
dot icon05/06/2003
Nc inc already adjusted 29/11/02
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon09/01/2003
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon30/12/2002
Certificate of change of name
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New secretary appointed
dot icon06/10/2002
Registered office changed on 06/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Secretary resigned
dot icon05/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/02/2024
dot iconNext account date
24/08/2025
dot iconNext due on
24/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Martin Andrew
Director
01/06/2017 - 04/08/2022
16
Lampert, Timothy Giles
Director
13/04/2025 - 26/06/2025
240
Trowell, Nicholas John
Director
26/06/2025 - Present
14
Harris, David Francis
Director
13/04/2025 - 28/05/2025
51
DENTONS SECRETARIES LIMITED
Corporate Secretary
28/03/2018 - 29/09/2020
301

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON BARCLAY HOLDINGS LIMITED

ASTON BARCLAY HOLDINGS LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON BARCLAY HOLDINGS LIMITED?

toggle

ASTON BARCLAY HOLDINGS LIMITED is currently Active. It was registered on 05/09/2002 .

Where is ASTON BARCLAY HOLDINGS LIMITED located?

toggle

ASTON BARCLAY HOLDINGS LIMITED is registered at Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does ASTON BARCLAY HOLDINGS LIMITED do?

toggle

ASTON BARCLAY HOLDINGS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ASTON BARCLAY HOLDINGS LIMITED?

toggle

The latest filing was on 19/11/2025: Change of details for Aston Barclay Holdings Group Limited as a person with significant control on 2020-10-14.