ASTON BARCLAY LEEDS LIMITED

Register to unlock more data on OkredoRegister

ASTON BARCLAY LEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600481

Incorporation date

11/04/1991

Size

Dormant

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 11/04/1991)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon19/11/2025
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 icon19/11/2025
Change of details for Aston Barclay 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 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 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 icon14/04/2025
Appointment of Mr David Francis Harris 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
Appointment of Mr Timothy Giles Lampert as a director 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
Termination of appointment of Gregory Ian Macleod as a director on 2025-04-13
dot icon14/04/2025
Termination of appointment of Pria Dipak Khot as a secretary on 2025-04-13
dot icon20/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/02/2025
Satisfaction of charge 026004810007 in full
dot icon15/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-02-28
dot icon12/05/2023
Termination of appointment of Tom Marley as a director on 2023-05-10
dot icon29/03/2023
Confirmation statement made on 2023-03-17 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
Accounts for a dormant company made up to 2022-02-28
dot icon31/03/2022
Appointment of Mr Tom Marley as a director on 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon04/03/2021
Accounts for a dormant company 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
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 icon14/10/2020
Director's details changed for Ms Pria Dipak Khot on 2020-08-14
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 icon14/08/2020
Appointment of Ms Pria Dipak 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 icon03/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon07/02/2020
Memorandum and Articles of Association
dot icon06/01/2020
Resolutions
dot icon23/12/2019
Satisfaction of charge 026004810006 in full
dot icon20/12/2019
Current accounting period extended from 2019-11-30 to 2020-02-28
dot icon29/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon11/01/2019
Termination of appointment of Alexandra Catherine Owen as a director on 2018-08-08
dot icon20/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/04/2018
Resolutions
dot icon25/04/2018
Appointment of Mr John Leslie Crichton as a director on 2018-03-29
dot icon20/04/2018
Appointment of Dentons Secretaries Limited as a secretary on 2018-03-29
dot icon20/04/2018
Appointment of Mrs Alexandra Catherine Owen as a director on 2018-03-29
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon26/03/2018
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon26/03/2018
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon23/03/2018
Notification of Aston Barclay Limited as a person with significant control on 2016-04-06
dot icon23/03/2018
Cessation of Aston Barclay Holding Limited as a person with significant control on 2017-03-17
dot icon15/03/2018
Termination of appointment of Robert Charles Hoy as a director on 2018-02-09
dot icon11/07/2017
Satisfaction of charge 5 in full
dot icon30/06/2017
Resolutions
dot icon30/06/2017
Registration of charge 026004810007, created on 2017-06-23
dot icon08/06/2017
Registration of charge 026004810006, created on 2017-06-02
dot icon07/06/2017
Appointment of Mr Neil Thomas Hodson as a director on 2017-06-02
dot icon07/06/2017
Termination of appointment of Glenn David Paul Scarborough as a director on 2017-06-02
dot icon07/06/2017
Termination of appointment of David Martin James Scarborough as a director on 2017-06-02
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 Potter as a director on 2017-06-02
dot icon24/05/2017
Full accounts made up to 2016-11-30
dot icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon09/02/2017
Termination of appointment of Barry John Watts as a director on 2017-02-07
dot icon07/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/03/2016
Full accounts made up to 2015-11-30
dot icon10/04/2015
Full accounts made up to 2014-11-30
dot icon23/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mr Barry John Watts on 2015-03-17
dot icon23/03/2015
Director's details changed for Mr David Martin James Scarborough on 2015-03-17
dot icon23/03/2015
Director's details changed for Glenn David Paul Scarborough on 2015-03-17
dot icon02/05/2014
Full accounts made up to 2013-11-30
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon29/05/2013
Full accounts made up to 2012-11-30
dot icon10/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon10/04/2013
Director's details changed for Glenn David Paul Scarborough on 2012-09-01
dot icon10/04/2013
Director's details changed for Mr David Martin James Scarborough on 2012-09-01
dot icon07/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon06/07/2012
Termination of appointment of Gordon Hudson as a director
dot icon17/05/2012
Appointment of Mr Barry John Watts as a director
dot icon17/05/2012
Appointment of Gordon Timothy Hudson as a director
dot icon17/05/2012
Appointment of Mr David Martin James Scarborough as a director
dot icon09/05/2012
Full accounts made up to 2011-11-30
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Change of name notice
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2011
Full accounts made up to 2010-11-30
dot icon05/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon29/04/2010
Termination of appointment of Glenn Scarborough as a secretary
dot icon29/04/2010
Termination of appointment of Leslie Scarborough as a director
dot icon15/04/2010
Full accounts made up to 2009-11-30
dot icon01/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon30/06/2009
Full accounts made up to 2008-11-30
dot icon24/04/2009
Return made up to 28/03/09; full list of members
dot icon24/04/2009
Director and secretary's change of particulars / glenn scarborough / 28/03/2009
dot icon02/12/2008
Auditor's resignation
dot icon23/05/2008
Full accounts made up to 2007-11-30
dot icon28/03/2008
Return made up to 28/03/08; full list of members
dot icon06/06/2007
Full accounts made up to 2006-11-30
dot icon28/03/2007
Return made up to 28/03/07; full list of members
dot icon04/07/2006
Full accounts made up to 2005-11-30
dot icon19/04/2006
Return made up to 11/04/06; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: mainsforth industrial estate mainsforth road ferryhill county durham DL17 9DE
dot icon24/01/2006
Certificate of change of name
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Return made up to 11/04/05; full list of members
dot icon25/02/2005
Full accounts made up to 2004-11-30
dot icon21/04/2004
Return made up to 11/04/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-11-30
dot icon07/01/2004
Auditor's resignation
dot icon13/05/2003
Return made up to 11/04/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-11-30
dot icon12/06/2002
Return made up to 11/04/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-11-30
dot icon31/05/2001
Full accounts made up to 2000-11-30
dot icon23/04/2001
Return made up to 11/04/01; full list of members
dot icon07/04/2000
Return made up to 11/04/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-11-30
dot icon30/04/1999
Return made up to 11/04/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-11-30
dot icon11/06/1998
Full accounts made up to 1997-11-30
dot icon21/05/1998
Return made up to 11/04/98; no change of members
dot icon10/02/1998
Director resigned
dot icon14/11/1997
Return made up to 11/04/97; full list of members
dot icon13/11/1997
Amended accounts made up to 1996-11-30
dot icon10/11/1997
New director appointed
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/09/1997
Full accounts made up to 1996-11-30
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Director resigned
dot icon19/02/1997
New secretary appointed
dot icon18/11/1996
Accounting reference date shortened from 31/01 to 30/11
dot icon14/06/1996
Full accounts made up to 1996-01-31
dot icon25/05/1996
Return made up to 11/04/96; full list of members
dot icon25/05/1996
Location of register of members address changed
dot icon20/03/1996
Particulars of mortgage/charge
dot icon18/02/1996
New director appointed
dot icon21/11/1995
Ad 25/09/95--------- £ si 800@1=800 £ ic 200/1000
dot icon10/10/1995
Full accounts made up to 1995-01-31
dot icon29/09/1995
New director appointed
dot icon11/05/1995
Return made up to 11/04/95; full list of members
dot icon10/02/1995
Particulars of mortgage/charge
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-01-31
dot icon06/05/1994
Return made up to 11/04/94; no change of members
dot icon28/11/1993
Full accounts made up to 1993-01-31
dot icon14/07/1993
New director appointed
dot icon14/07/1993
Return made up to 11/04/93; no change of members
dot icon29/03/1993
Particulars of mortgage/charge
dot icon13/07/1992
Accounting reference date extended from 31/12 to 31/01
dot icon05/07/1992
Full accounts made up to 1991-12-31
dot icon05/07/1992
Return made up to 11/04/92; full list of members
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Ad 11/04/92--------- premium £ si 198@1=198 £ ic 2/200
dot icon30/01/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon28/01/1992
Particulars of mortgage/charge
dot icon28/11/1991
Accounting reference date notified as 31/01
dot icon14/06/1991
Memorandum and Articles of Association
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Registered office changed on 11/06/91 from: 2 baches street london N1 6UB
dot icon04/06/1991
Certificate of change of name
dot icon11/04/1991
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
17/03/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
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

28
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

2
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 LEEDS LIMITED

ASTON BARCLAY LEEDS LIMITED is an(a) Active company incorporated on 11/04/1991 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 LEEDS LIMITED?

toggle

ASTON BARCLAY LEEDS LIMITED is currently Active. It was registered on 11/04/1991 .

Where is ASTON BARCLAY LEEDS LIMITED located?

toggle

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

What does ASTON BARCLAY LEEDS LIMITED do?

toggle

ASTON BARCLAY LEEDS 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 LEEDS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.