ASTON MOWBRAY LTD

Register to unlock more data on OkredoRegister

ASTON MOWBRAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07470993

Incorporation date

15/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wey Court West, Union Road, Farnham, Surrey GU9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2010)
dot icon09/04/2026
Change of details for Mr Edward Nowell Philip as a person with significant control on 2026-04-01
dot icon09/04/2026
Cessation of Katharine Philip as a person with significant control on 2026-04-01
dot icon09/04/2026
Termination of appointment of Katharine Philip as a director on 2026-04-01
dot icon28/12/2025
Change of details for Mrs Katharine Philip as a person with significant control on 2025-12-01
dot icon28/12/2025
Change of details for Mr Edward Nowell Philip as a person with significant control on 2025-12-01
dot icon24/12/2025
Register inspection address has been changed from C/O Edward Philip 41 Glebeland Gardens Shepperton Middlesex TW17 9DH United Kingdom to 8 Lutyens Court Upper Rissington Cheltenham Gloucestershire GL54 2RG
dot icon24/12/2025
Change of details for Mr Edward Nowell Philip as a person with significant control on 2025-12-01
dot icon24/12/2025
Change of details for Mrs Katharine Philip as a person with significant control on 2025-12-01
dot icon24/12/2025
Director's details changed for Mr Edward Nowell Philip on 2025-12-01
dot icon24/12/2025
Director's details changed for Mrs Katharine Philip on 2025-12-01
dot icon24/12/2025
Director's details changed for Mr Edward Nowell Philip on 2025-12-01
dot icon24/12/2025
Director's details changed for Mrs Katharine Philip on 2025-12-01
dot icon24/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-15 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from 4 High Street Ascott Under Wychwood Chipping Norton OX7 6AW United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2023-04-20
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/12/2022
Registered office address changed from Tadpole Bridge Cottage Buckland Marsh Faringdon SN7 8RF England to 4 High Street Ascott Under Wychwood Chipping Norton OX7 6AW on 2022-12-15
dot icon15/12/2022
Change of details for Mr Edward Nowell Philip as a person with significant control on 2022-12-15
dot icon15/12/2022
Change of details for Mrs Katharine Philip as a person with significant control on 2022-12-15
dot icon15/12/2022
Director's details changed for Mrs Katharine Philip on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Edward Nowell Philip on 2022-12-15
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Change of details for Ms Katharine Richardson as a person with significant control on 2022-01-01
dot icon22/04/2022
Appointment of Mrs Katharine Philip as a director on 2022-04-22
dot icon22/04/2022
Registered office address changed from 41 Glebeland Gardens Shepperton Middlesex TW17 9DH to Tadpole Bridge Cottage Buckland Marsh Faringdon SN7 8RF on 2022-04-22
dot icon22/04/2022
Termination of appointment of Julian James Nowell Philip as a director on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr Edward Nowell Philip on 2022-04-22
dot icon22/04/2022
Change of details for Ms Katharine Richardson as a person with significant control on 2022-04-22
dot icon22/04/2022
Change of details for Mr Edward Nowell Philip as a person with significant control on 2022-04-22
dot icon12/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 2014-05-07
dot icon07/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Appointment of Mr Julian James Nowell Philip as a director
dot icon17/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon16/01/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-01-16
dot icon03/01/2013
Termination of appointment of James Richardson as a director
dot icon03/01/2013
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 2013-01-03
dot icon12/10/2012
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 2012-10-12
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England on 2012-05-17
dot icon29/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon29/12/2011
Register(s) moved to registered inspection location
dot icon29/12/2011
Register inspection address has been changed
dot icon29/12/2011
Director's details changed for Mr Edward Nowell Philip on 2011-08-01
dot icon12/09/2011
Registered office address changed from 29a (Basement Flat) Cleveland Gardens London W2 6DE England on 2011-09-12
dot icon15/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.46K
-
0.00
-
-
2022
2
3.35K
-
0.00
5.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Katharine Philip
Director
22/04/2022 - 01/04/2026
2
Mr Edward Nowell Philip
Director
15/12/2010 - Present
-
Richardson, James
Director
15/12/2010 - 01/01/2013
11
Philip, Julian James Nowell
Director
04/02/2013 - 22/04/2022
1

Persons with Significant Control

3
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 MOWBRAY LTD

ASTON MOWBRAY LTD is an(a) Active company incorporated on 15/12/2010 with the registered office located at Wey Court West, Union Road, Farnham, Surrey GU9 7PT. There is currently 1 active director 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 MOWBRAY LTD?

toggle

ASTON MOWBRAY LTD is currently Active. It was registered on 15/12/2010 .

Where is ASTON MOWBRAY LTD located?

toggle

ASTON MOWBRAY LTD is registered at Wey Court West, Union Road, Farnham, Surrey GU9 7PT.

What does ASTON MOWBRAY LTD do?

toggle

ASTON MOWBRAY LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ASTON MOWBRAY LTD?

toggle

The latest filing was on 09/04/2026: Change of details for Mr Edward Nowell Philip as a person with significant control on 2026-04-01.