ASTON EDWARDIAN ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASTON EDWARDIAN ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07325054

Incorporation date

23/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ASTON EDWARDIANS ASSOCIATION, Sunnybank Avenue, Perry Common, Birmingham, West Midlands B44 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon24/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/05/2025
Micro company accounts made up to 2025-02-28
dot icon04/09/2024
Micro company accounts made up to 2024-02-29
dot icon19/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon29/05/2024
Termination of appointment of Glyn Brazell as a director on 2024-05-14
dot icon29/05/2024
Termination of appointment of Michael John Chant as a director on 2024-05-14
dot icon29/05/2024
Termination of appointment of Andrew Coveney as a director on 2024-05-14
dot icon29/05/2024
Termination of appointment of Michael Ross Hart as a director on 2024-05-14
dot icon29/05/2024
Termination of appointment of Samantha Leigh Hart as a director on 2024-05-14
dot icon29/05/2024
Termination of appointment of Andrew Nigel Loffman as a director on 2024-05-14
dot icon29/05/2024
Appointment of Mr Paul Bradley as a director on 2024-05-14
dot icon29/05/2024
Appointment of Ms Grace Harris as a director on 2024-05-14
dot icon29/05/2024
Director's details changed for Mr Ethan James Channer on 2024-05-14
dot icon29/05/2024
Director's details changed for Mr Neil David Glasby on 2024-05-14
dot icon29/05/2024
Director's details changed for Mr Paul Bradley on 2024-05-14
dot icon29/05/2024
Director's details changed for Ms Grace Harris on 2024-05-14
dot icon08/03/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon25/10/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon21/08/2023
Appointment of Mr Neil David Glasby as a director on 2023-08-20
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon11/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-08-31
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Appointment of Mr Ethan James Channer as a director on 2021-10-26
dot icon29/10/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-08-31
dot icon12/05/2021
Appointment of Mr Andrew Coveney as a director on 2021-05-01
dot icon18/11/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon28/11/2019
Appointment of Mr Michael John Chant as a director on 2019-11-20
dot icon26/11/2019
Termination of appointment of Anthony Terence John Stafford as a director on 2019-11-20
dot icon26/11/2019
Termination of appointment of Emma Louise Coles as a secretary on 2019-11-20
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon27/08/2019
Termination of appointment of Brendan Patrick Mulligan as a director on 2019-08-14
dot icon05/08/2019
Appointment of Mr Glyn Brazell as a director on 2019-08-05
dot icon05/08/2019
Appointment of Mr Michael Ross Hart as a director on 2019-08-05
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/11/2018
Termination of appointment of Susan Higgins as a director on 2018-08-26
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon22/06/2018
Appointment of Dr Samantha Leigh Hart as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Trevor Anthony Bomber as a director on 2018-06-21
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/05/2018
Termination of appointment of Simon Kittow Pinhey as a director on 2018-05-16
dot icon26/10/2017
Director's details changed for Mr Trevor Anthony Bomber on 2017-10-26
dot icon02/10/2017
Director's details changed for Mr Trevor Anthony Bomber on 2017-09-20
dot icon02/10/2017
Appointment of Mrs Susan Higgins as a director on 2017-09-20
dot icon02/10/2017
Appointment of Mr Anthony Terence John Stafford as a director on 2017-09-20
dot icon02/10/2017
Appointment of Mr Gordan Derek Loffman as a director on 2017-09-20
dot icon26/09/2017
Termination of appointment of Brendan Mulligan as a secretary on 2016-03-15
dot icon26/09/2017
Appointment of Miss Emma Louise Coles as a secretary on 2016-03-15
dot icon30/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/10/2016
Appointment of Mr Andrew Nigel Loffman as a director on 2016-09-28
dot icon05/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-23 no member list
dot icon01/07/2015
Termination of appointment of Derek Arthur Coles as a director on 2015-06-30
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/12/2014
Appointment of Mr Brendan Mulligan as a secretary on 2014-08-12
dot icon11/12/2014
Appointment of Mr Simon Kittow Pinhey as a director on 2014-07-01
dot icon18/08/2014
Annual return made up to 2014-07-23 no member list
dot icon12/08/2014
Termination of appointment of Jagir Singh Uppal as a director on 2014-06-25
dot icon12/08/2014
Termination of appointment of Gary Clive Smith as a director on 2014-06-25
dot icon11/06/2014
Termination of appointment of Sam Grundy as a director
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/10/2013
Termination of appointment of Ivan Cheesman as a director
dot icon15/08/2013
Annual return made up to 2013-07-23 no member list
dot icon14/08/2013
Appointment of Mr Brendan Patrick Mulligan as a director
dot icon14/08/2013
Appointment of Mr Gary Clive Smith as a director
dot icon13/08/2013
Termination of appointment of Robert Cairns as a director
dot icon13/08/2013
Termination of appointment of Annette Brazell as a director
dot icon13/08/2013
Termination of appointment of Timothy Baldock as a director
dot icon13/08/2013
Termination of appointment of Timothy Baldock as a director
dot icon13/08/2013
Termination of appointment of David Roberts as a secretary
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2013
Appointment of Mr Derek Arthur Coles as a director
dot icon14/12/2012
Appointment of Mrs Julie Channer as a director
dot icon26/10/2012
Annual return made up to 2012-07-23 no member list
dot icon26/10/2012
Termination of appointment of Michelle King as a director
dot icon26/10/2012
Termination of appointment of Derek Coles as a director
dot icon23/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/12/2011
Appointment of Mr Timothy John Baldock as a director
dot icon28/12/2011
Appointment of Mrs Annette Brazell as a director
dot icon28/12/2011
Appointment of Mr Robert Cairns as a director
dot icon28/12/2011
Appointment of Mr Jagir Singh Uppal as a director
dot icon30/09/2011
Appointment of Mr Sam Grundy as a director
dot icon30/09/2011
Appointment of Mr Ivan Cheesman as a director
dot icon30/09/2011
Appointment of Mrs Michelle Lisa King as a director
dot icon30/09/2011
Appointment of Mr Trevor Anthony Bomber as a director
dot icon16/09/2011
Annual return made up to 2011-07-23 no member list
dot icon19/11/2010
Registered office address changed from 6 Hillwood Road Sutton Coldfield West Midlands B75 5QL on 2010-11-19
dot icon18/11/2010
Current accounting period extended from 2011-07-31 to 2011-08-31
dot icon23/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
183.94K
-
0.00
-
-
2022
2
214.88K
-
0.00
-
-
2022
2
214.88K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

214.88K £Ascended16.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brazell, Annette
Director
01/01/2011 - 28/06/2013
2
Grundy, Samuel
Director
21/09/2011 - 01/02/2014
3
Higgins, Susan
Director
20/09/2017 - 26/08/2018
-
Bomber, Trevor Anthony
Director
01/09/2011 - 21/06/2018
2
Smith, Gary Clive
Director
28/06/2013 - 25/06/2014
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASTON EDWARDIAN ASSOCIATION LIMITED

ASTON EDWARDIAN ASSOCIATION LIMITED is an(a) Active company incorporated on 23/07/2010 with the registered office located at C/O ASTON EDWARDIANS ASSOCIATION, Sunnybank Avenue, Perry Common, Birmingham, West Midlands B44 0HP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON EDWARDIAN ASSOCIATION LIMITED?

toggle

ASTON EDWARDIAN ASSOCIATION LIMITED is currently Active. It was registered on 23/07/2010 .

Where is ASTON EDWARDIAN ASSOCIATION LIMITED located?

toggle

ASTON EDWARDIAN ASSOCIATION LIMITED is registered at C/O ASTON EDWARDIANS ASSOCIATION, Sunnybank Avenue, Perry Common, Birmingham, West Midlands B44 0HP.

What does ASTON EDWARDIAN ASSOCIATION LIMITED do?

toggle

ASTON EDWARDIAN ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does ASTON EDWARDIAN ASSOCIATION LIMITED have?

toggle

ASTON EDWARDIAN ASSOCIATION LIMITED had 2 employees in 2022.

What is the latest filing for ASTON EDWARDIAN ASSOCIATION LIMITED?

toggle

The latest filing was on 24/08/2025: Confirmation statement made on 2025-08-15 with no updates.