ASTON MANOR LIMITED

Register to unlock more data on OkredoRegister

ASTON MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01699439

Incorporation date

15/02/1983

Size

Group

Contacts

Registered address

Registered address

Deykin Avenue, Birmingham B6 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1983)
dot icon18/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon13/10/2025
Appointment of Mr Glen Gordon Friel as a director on 2025-09-08
dot icon10/09/2025
Termination of appointment of Gordon Paul Hazell Johncox as a director on 2025-09-08
dot icon05/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Ludovic Spiers as a director on 2025-07-01
dot icon01/07/2025
Cessation of Ludovic Spiers as a person with significant control on 2025-07-01
dot icon01/07/2025
Appointment of Julien Silvere Heillaut as a director on 2025-07-01
dot icon01/07/2025
Notification of Julien Silvere Heillaut as a person with significant control on 2025-07-01
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/05/2024
Cessation of Arnaud Degoulet as a person with significant control on 2023-09-29
dot icon23/05/2024
Notification of Bernard Guillard as a person with significant control on 2023-09-29
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon18/03/2024
Termination of appointment of Marc Roubaud as a director on 2024-01-01
dot icon18/03/2024
Appointment of Mr. Benjamin Christophe, Noël Dupuy as a director on 2024-03-18
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/04/2023
Second filing of Confirmation Statement dated 2019-03-16
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon03/01/2023
Registration of charge 016994390019, created on 2022-12-29
dot icon20/12/2022
Satisfaction of charge 2 in full
dot icon20/12/2022
Satisfaction of charge 10 in full
dot icon20/12/2022
Satisfaction of charge 016994390017 in full
dot icon20/12/2022
Registration of charge 016994390018, created on 2022-12-20
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/07/2021
Registration of charge 016994390017, created on 2021-06-29
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon02/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon02/09/2019
Termination of appointment of James Douglas Ellis as a secretary on 2019-08-31
dot icon02/09/2019
Appointment of Sarah Allcock as a director on 2019-08-31
dot icon02/09/2019
Appointment of Jamie Weall as a secretary on 2019-08-31
dot icon02/09/2019
Termination of appointment of James Douglas Ellis as a director on 2019-08-31
dot icon01/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon15/11/2018
Notification of Ludovic Spiers as a person with significant control on 2018-08-07
dot icon15/11/2018
Notification of Arnaud Degoulet as a person with significant control on 2018-08-07
dot icon15/11/2018
Withdrawal of a person with significant control statement on 2018-11-15
dot icon03/10/2018
Notification of a person with significant control statement
dot icon03/10/2018
Cessation of Elparaiso Limited as a person with significant control on 2018-08-07
dot icon03/10/2018
Notification of Elparaiso Limited as a person with significant control on 2018-08-02
dot icon03/10/2018
Cessation of Herbert Douglas Ellis as a person with significant control on 2018-08-02
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/09/2018
Resolutions
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon20/08/2018
Resolutions
dot icon08/08/2018
Appointment of Marc Roubaud as a director on 2018-08-07
dot icon08/08/2018
Appointment of Yves Jacobs as a director on 2018-08-07
dot icon08/08/2018
Appointment of Ludovic Spiers as a director on 2018-08-07
dot icon08/08/2018
Termination of appointment of Paul Clifford as a director on 2018-08-07
dot icon08/08/2018
Termination of appointment of Rodney Paul Clifford as a director on 2018-08-07
dot icon08/08/2018
Termination of appointment of Glen Gordon Friel as a director on 2018-08-07
dot icon08/08/2018
Termination of appointment of Kevin Raymond Mcgrath as a director on 2018-08-07
dot icon08/08/2018
Termination of appointment of Marion Stringer as a director on 2018-08-07
dot icon08/08/2018
Termination of appointment of Herbert Douglas Ellis as a director on 2018-08-07
dot icon06/04/2018
Termination of appointment of Peter Douglas Ellis as a director on 2017-12-01
dot icon03/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon23/08/2017
Satisfaction of charge 6 in full
dot icon23/08/2017
Satisfaction of charge 7 in full
dot icon23/08/2017
Satisfaction of charge 3 in full
dot icon23/08/2017
Satisfaction of charge 11 in full
dot icon23/08/2017
Satisfaction of charge 12 in full
dot icon23/08/2017
Satisfaction of charge 13 in full
dot icon23/08/2017
Satisfaction of charge 14 in full
dot icon23/08/2017
Satisfaction of charge 15 in full
dot icon23/08/2017
Satisfaction of charge 16 in full
dot icon09/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/02/2017
Resolutions
dot icon25/02/2017
Change of name notice
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon12/04/2016
Director's details changed for James Douglas Ellis on 2016-03-14
dot icon12/04/2016
Director's details changed for James Douglas Ellis on 2016-03-14
dot icon11/04/2016
Secretary's details changed for James Douglas Ellis on 2016-03-14
dot icon02/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/08/2015
Registered office address changed from 173 Thimble Mill Lane Aston Birmingham B7 5HS to Deykin Avenue Birmingham B6 7BH on 2015-08-26
dot icon25/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-18
dot icon25/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-18
dot icon28/04/2015
Director's details changed for Mr Peter Douglas Ellis on 2011-03-21
dot icon28/04/2015
Director's details changed for James Douglas Ellis on 2011-03-21
dot icon28/04/2015
Director's details changed for Kevin Raymond Mcgrath on 2011-03-21
dot icon26/11/2014
Miscellaneous
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon18/11/2014
Director's details changed for Paul Clifford on 2013-03-01
dot icon12/11/2014
Miscellaneous
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/07/2014
Resolutions
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon12/06/2014
Resolutions
dot icon12/06/2014
Sub-division of shares on 2014-05-15
dot icon12/06/2014
Cancellation of shares. Statement of capital on 2014-05-15
dot icon12/06/2014
Purchase of own shares.
dot icon02/06/2014
Resolutions
dot icon02/06/2014
Miscellaneous
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Resolutions
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr Gordon Paul Hazell Johncox on 2013-01-01
dot icon12/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Mr Glen Gordon Friel as a director
dot icon09/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon08/01/2013
Director's details changed for James Douglas Ellis on 2012-06-01
dot icon08/01/2013
Secretary's details changed for James Douglas Ellis on 2012-06-01
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon31/12/2012
Resolutions
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/02/2012
Appointment of Mr Gordon Johncox as a director
dot icon12/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Glenn Asquith as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Appointment of Mr Rodney Paul Clifford as a director
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 16
dot icon27/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Kevin Raymond Mcgrath on 2009-11-27
dot icon27/11/2009
Director's details changed for Marion Stringer on 2009-11-27
dot icon27/11/2009
Director's details changed for Paul Clifford on 2009-11-27
dot icon27/11/2009
Director's details changed for Herbert Douglas Ellis on 2009-11-27
dot icon27/11/2009
Director's details changed for Mr Peter Douglas Ellis on 2009-11-27
dot icon27/11/2009
Director's details changed for Glenn Asquith on 2009-11-27
dot icon07/10/2009
Appointment of James Douglas Ellis as a director
dot icon07/10/2009
Appointment of James Douglas Ellis as a secretary
dot icon07/10/2009
Termination of appointment of Peter Ellis as a secretary
dot icon27/07/2009
Director appointed paul clifford
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon27/12/2008
Amended group of companies' accounts made up to 2007-12-31
dot icon10/12/2008
Return made up to 18/11/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon13/12/2007
Return made up to 18/11/07; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: 173 thimblemill lane, aston, birmingham, B7 5HS
dot icon27/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/07/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon30/11/2006
Return made up to 18/11/06; full list of members
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 18/11/05; full list of members
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon11/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/07/2005
£ ic 322081/183222 27/05/05 £ sr 138859@1=138859
dot icon09/06/2005
Declaration of assistance for shares acquisition
dot icon09/06/2005
Declaration of assistance for shares acquisition
dot icon09/06/2005
Resolutions
dot icon04/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 18/11/04; full list of members
dot icon10/11/2004
Director resigned
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 18/11/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Director resigned
dot icon11/11/2002
Return made up to 18/11/02; full list of members
dot icon22/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/01/2002
Return made up to 18/11/01; no change of members
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/11/2000
Return made up to 18/11/00; no change of members
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Return made up to 18/11/99; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 18/11/98; full list of members
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Resolutions
dot icon20/04/1998
£ ic 403476/322081 01/04/98 £ sr 81395@1=81395
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
New director appointed
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Return made up to 18/11/97; full list of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Director resigned
dot icon19/01/1997
Return made up to 30/11/96; full list of members
dot icon06/01/1997
New director appointed
dot icon02/10/1996
Resolutions
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Ad 20/02/96--------- £ si 1000@1=1000 £ ic 402476/403476
dot icon12/06/1996
Director resigned
dot icon16/11/1995
Ad 31/03/95--------- £ si 1000@1
dot icon16/11/1995
Return made up to 30/11/95; change of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Miscellaneous
dot icon22/02/1995
Ad 28/03/94--------- £ si 1000@1
dot icon22/02/1995
Ad 29/01/93--------- £ si 1000@1
dot icon22/02/1995
Ad 02/01/92--------- £ si 1000@1
dot icon22/02/1995
Ad 30/04/91--------- £ si 1000@1
dot icon22/02/1995
Ad 28/10/87--------- £ si 1763@1
dot icon22/02/1995
Ad 26/10/84-20/11/84 £ si 260000@1
dot icon22/02/1995
Return made up to 30/11/94; change of members
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
New director appointed
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon24/12/1993
Return made up to 30/11/93; full list of members
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Resolutions
dot icon18/02/1993
New director appointed
dot icon18/02/1993
Return made up to 30/11/92; full list of members
dot icon24/11/1992
Particulars of mortgage/charge
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Resolutions
dot icon01/04/1992
Director resigned
dot icon01/04/1992
Resolutions
dot icon05/03/1992
Return made up to 30/11/91; full list of members
dot icon05/03/1992
Registered office changed on 05/03/92
dot icon23/11/1991
Particulars of mortgage/charge
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon12/04/1991
Particulars of mortgage/charge
dot icon19/12/1990
Return made up to 30/11/90; full list of members
dot icon04/12/1990
£ ic 497476/397476 08/10/90 £ sr 100000@1=100000
dot icon04/12/1990
Ad 02/03/90--------- £ si 1000@1=1000 £ ic 496476/497476
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Particulars of mortgage/charge
dot icon29/08/1989
Return made up to 09/08/89; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-12-31
dot icon18/04/1989
Wd 06/04/89 ad 14/06/88-31/12/88 £ si 119711@1=119711 £ ic 376765/496476
dot icon12/08/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1988
Return made up to 21/06/88; full list of members
dot icon12/08/1988
Accounts for a small company made up to 1987-12-31
dot icon14/10/1987
Accounts for a small company made up to 1986-12-31
dot icon14/10/1987
Accounts made up to 1985-12-31
dot icon12/10/1987
Return made up to 31/12/86; full list of members
dot icon12/10/1987
Return made up to 31/12/85; full list of members; amend
dot icon12/10/1987
Accounts made up to 1986-12-31
dot icon10/07/1987
Full accounts made up to 1984-12-31
dot icon10/07/1987
Return made up to 31/12/85; full list of members
dot icon25/06/1987
Court order
dot icon12/03/1987
Director resigned;new director appointed
dot icon25/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Director resigned
dot icon15/02/1983
Miscellaneous
dot icon15/02/1983
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
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marion Stringer
Director
19/10/2005 - 06/08/2018
4
Clifford, Paul
Director
16/07/2009 - 06/08/2018
4
Spiers, Ludovic
Director
07/08/2018 - 01/07/2025
9
Stanway, Michael Stanton
Director
31/12/1996 - 14/08/1997
1
Ansell, Mark John
Director
31/03/1998 - 02/11/2004
33

Persons with Significant Control

8
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 MANOR LIMITED

ASTON MANOR LIMITED is an(a) Active company incorporated on 15/02/1983 with the registered office located at Deykin Avenue, Birmingham B6 7BH. There are currently 6 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 MANOR LIMITED?

toggle

ASTON MANOR LIMITED is currently Active. It was registered on 15/02/1983 .

Where is ASTON MANOR LIMITED located?

toggle

ASTON MANOR LIMITED is registered at Deykin Avenue, Birmingham B6 7BH.

What does ASTON MANOR LIMITED do?

toggle

ASTON MANOR LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for ASTON MANOR LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-16 with no updates.