ASTON GREEN LIMITED

Register to unlock more data on OkredoRegister

ASTON GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855932

Incorporation date

22/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1993)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Solvency Statement dated 04/09/25
dot icon09/09/2025
Statement by Directors
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon10/07/2025
Change of details for Lookers Colborne Limited as a person with significant control on 2025-07-07
dot icon04/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-04
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon12/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon17/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon20/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2023
Satisfaction of charge 2 in full
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon15/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon19/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon14/02/2020
Termination of appointment of Nigel John Mcminn as a director on 2019-12-31
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon11/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Change of details for Lookers Colborne Limited as a person with significant control on 2017-12-11
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon22/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon05/06/2014
Satisfaction of charge 11 in full
dot icon13/05/2014
Appointment of Glenda Macgeekie as a secretary
dot icon01/04/2014
Termination of appointment of Nicholas Hinallas as a director
dot icon01/04/2014
Registered office address changed from 17 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1SD United Kingdom on 2014-04-01
dot icon01/04/2014
Appointment of Andrew Campbell Bruce as a director
dot icon01/04/2014
Termination of appointment of Richard Neulaender as a director
dot icon01/04/2014
Appointment of Mr Robin Anthony Gregson as a director
dot icon01/04/2014
Termination of appointment of Guy Rowson as a secretary
dot icon01/04/2014
Termination of appointment of John Walsh as a director
dot icon01/04/2014
Termination of appointment of Guy Rowson as a director
dot icon01/04/2014
Appointment of Mr Nigel John Mcminn as a director
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/03/2012
Registered office address changed from 74-76 Maybury Road Woking Guildford Surrey GU21 5JD on 2012-03-23
dot icon21/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/10/2010
Director's details changed for Mr Richard Luis Neulaender on 2010-10-08
dot icon08/10/2010
Director's details changed for Mr John Christopher Walsh on 2010-10-08
dot icon08/10/2010
Director's details changed for Mr Guy Rowson on 2010-10-08
dot icon08/10/2010
Director's details changed for Mr Nicholas Hinallas on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Mr Guy Rowson on 2010-10-08
dot icon14/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 06/09/09; full list of members
dot icon10/09/2009
Director appointed richard luis neulaender logged form
dot icon19/12/2008
Return made up to 06/09/08; full list of members
dot icon09/09/2008
Appointment terminated secretary john walsh
dot icon09/09/2008
Secretary appointed guy rowson
dot icon09/09/2008
Director appointed nicholas hinallas
dot icon24/07/2008
Auditor's resignation
dot icon18/07/2008
Appointment terminated director laurence vaughan
dot icon18/07/2008
Appointment terminated director geoffrey page morris
dot icon18/07/2008
Appointment terminated director gerard nieuwenhuys
dot icon18/07/2008
Appointment terminated director jeremy mallett
dot icon18/07/2008
Appointment terminated director robert kurnick
dot icon18/07/2008
Appointment terminated director and secretary mark carpenter
dot icon09/07/2008
Director appointed guy rowson
dot icon09/07/2008
Director and secretary appointed john christopher walsh
dot icon09/07/2008
Declaration of assistance for shares acquisition
dot icon09/07/2008
Resolutions
dot icon07/07/2008
Registered office changed on 07/07/2008 from 2 penman way, grove park leicester leicestershire LE19 1ST
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 06/09/07; full list of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: woodcote house, harcourt way meridian business park leicester leicestershire LE19 1WE
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/11/2006
Full accounts made up to 2004-12-31
dot icon02/10/2006
Return made up to 06/09/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon23/12/2005
Secretary's particulars changed;director's particulars changed
dot icon28/09/2005
Return made up to 06/09/05; full list of members
dot icon28/06/2005
Director's particulars changed
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
Secretary resigned;director resigned
dot icon31/05/2005
New director appointed
dot icon17/05/2005
Registered office changed on 17/05/05 from: woodcote house harcourt way meridian business park leicester leicestershire LE19 1WE
dot icon06/05/2005
Director resigned
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Return made up to 06/09/04; full list of members
dot icon06/01/2005
New director appointed
dot icon17/12/2004
Secretary's particulars changed;director's particulars changed
dot icon19/10/2004
Director's particulars changed
dot icon20/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Registered office changed on 14/07/04 from: dover road slough berkshire SL1 4RF
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Secretary resigned;director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New secretary appointed;new director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Auditor's resignation
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Full accounts made up to 2002-12-31
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Return made up to 06/09/03; full list of members
dot icon07/10/2003
New secretary appointed;new director appointed
dot icon30/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Nc inc already adjusted 11/03/03
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon03/01/2003
Full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 06/09/02; full list of members
dot icon13/07/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 22/09/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Return made up to 22/09/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
Return made up to 22/09/99; full list of members
dot icon30/09/1999
Director resigned
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon29/09/1998
Return made up to 22/09/98; no change of members
dot icon28/07/1998
Particulars of mortgage/charge
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
New director appointed
dot icon27/11/1997
Return made up to 22/09/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon23/12/1996
Particulars of mortgage/charge
dot icon16/09/1996
Return made up to 22/09/96; full list of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon16/05/1996
Resolutions
dot icon16/05/1996
£ nc 1000/150000 30/04/96
dot icon29/03/1996
New director appointed
dot icon18/02/1996
Registered office changed on 18/02/96 from: marlow house marlow road lane end buckinghamshire HP14 3JP
dot icon18/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/02/1996
Particulars of mortgage/charge
dot icon15/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon13/09/1995
Return made up to 22/09/95; no change of members
dot icon26/07/1995
Accounting reference date extended from 30/09 to 31/12
dot icon25/07/1995
Compulsory strike-off action has been discontinued
dot icon12/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Return made up to 22/09/94; full list of members
dot icon04/04/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1993
Registered office changed on 09/11/93 from: charter house queen's avenue london N21 3JE
dot icon09/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1993
Director resigned;new director appointed
dot icon22/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Laurence Edward William
Director
01/07/2004 - 26/06/2006
98
Page Morris, Geoffrey
Director
29/04/2005 - 26/06/2008
10
Perrie, James
Director
12/07/2020 - 21/01/2021
137
Hinallas, Nicholas
Director
31/08/2008 - 09/03/2014
14
Brearley, James
Director
18/10/2024 - 07/10/2025
102

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+
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 GREEN LIMITED

ASTON GREEN LIMITED is an(a) Active company incorporated on 22/09/1993 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 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 GREEN LIMITED?

toggle

ASTON GREEN LIMITED is currently Active. It was registered on 22/09/1993 .

Where is ASTON GREEN LIMITED located?

toggle

ASTON GREEN LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does ASTON GREEN LIMITED do?

toggle

ASTON GREEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASTON GREEN LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.