ASTON REINVESTMENT GUARANTEE COMPANY LTD

Register to unlock more data on OkredoRegister

ASTON REINVESTMENT GUARANTEE COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02422872

Incorporation date

14/09/1989

Size

Small

Contacts

Registered address

Registered address

Icentrum, Innovation Birmingham, 6 Holt Street, Birmingham B7 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1989)
dot icon27/03/2026
Registered office address changed from Faraday Wharf Holt Street Innovation Birmingham Campus Birmingham B7 4BB to Icentrum, Innovation Birmingham 6 Holt Street Birmingham B7 4BP on 2026-03-27
dot icon25/01/2026
Appointment of Mr Graham Scott Nicoll as a director on 2026-01-21
dot icon29/10/2025
Director's details changed for Ms Rebekah Eden on 2025-01-29
dot icon20/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon25/07/2025
Accounts for a small company made up to 2025-03-31
dot icon22/07/2024
Accounts for a small company made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon05/12/2023
Termination of appointment of Susan Margaret Farmer as a director on 2023-12-01
dot icon06/10/2023
Accounts for a small company made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon12/07/2022
Accounts for a small company made up to 2022-03-31
dot icon09/12/2021
Termination of appointment of Manjit Kaur Kang as a director on 2021-12-07
dot icon02/11/2021
Appointment of Ms Rebekah Eden as a director on 2021-10-25
dot icon02/11/2021
Appointment of Mrs Susan Margaret Farmer as a director on 2021-11-01
dot icon01/11/2021
Accounts for a small company made up to 2021-03-31
dot icon06/10/2021
Termination of appointment of John Stephen Forrest as a director on 2021-09-24
dot icon06/10/2021
Termination of appointment of Peter Winston Gordon Duguid as a director on 2021-09-24
dot icon20/09/2021
Appointment of Mr Thomas Horton as a director on 2021-09-20
dot icon22/07/2021
Appointment of Mr Jonathan Peter Addis as a director on 2021-07-20
dot icon22/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon25/09/2020
Termination of appointment of David John Hardman as a director on 2020-09-25
dot icon27/08/2020
Appointment of Mr Malcolm James Brookes as a director on 2020-08-17
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon15/10/2019
Director's details changed for Ms Manjit Kaur Kang on 2019-09-27
dot icon14/10/2019
Appointment of Kirsty Lee Davies as a director on 2019-09-27
dot icon14/10/2019
Termination of appointment of Andeep Kumar Mangal as a director on 2019-09-27
dot icon14/10/2019
Termination of appointment of Monder Ram as a director on 2019-09-27
dot icon31/07/2019
Accounts for a small company made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon01/07/2019
Termination of appointment of Barbara Jadwiga Seaton as a secretary on 2019-06-30
dot icon01/07/2019
Appointment of Mr Yasar Irfat as a secretary on 2019-07-01
dot icon12/12/2018
Appointment of Mr Darren Hodson as a director on 2018-12-07
dot icon27/11/2018
Termination of appointment of Beverley Anne Nielsen as a director on 2018-11-27
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon02/05/2018
Appointment of Doctor Steven William Walker as a director on 2018-05-01
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Appointment of Ms Manjit Kaur Kang as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Christopher Tucker as a director on 2017-09-29
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon28/04/2017
Appointment of Mr Christopher Charles Davis as a director on 2017-04-28
dot icon11/10/2016
Appointment of Dr Nicholas John Venning as a director on 2016-09-30
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Termination of appointment of Craig William Errington as a director on 2016-09-30
dot icon03/08/2016
Termination of appointment of Steven Andrew Brown as a director on 2016-08-01
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon27/08/2015
Auditor's resignation
dot icon16/07/2015
Annual return made up to 2015-07-06 no member list
dot icon15/07/2015
Appointment of Mr Steven Andrew Brown as a director on 2015-06-18
dot icon30/06/2015
Accounts for a small company made up to 2015-03-31
dot icon21/05/2015
Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB to Faraday Wharf Holt Street Innovation Birmingham Campus Birmingham B7 4BB on 2015-05-21
dot icon27/02/2015
Termination of appointment of Mark Jason Round as a director on 2015-02-27
dot icon27/02/2015
Termination of appointment of John Bryson as a director on 2014-09-26
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon11/09/2014
Appointment of Dr David John Hardman as a director on 2014-06-20
dot icon11/09/2014
Appointment of Professor Monder Ram as a director on 2014-06-20
dot icon11/09/2014
Appointment of Ms Beverley Anne Nielsen as a director on 2014-06-20
dot icon15/07/2014
Annual return made up to 2014-07-06 no member list
dot icon11/06/2014
Termination of appointment of Philippa Holland as a director
dot icon11/06/2014
Termination of appointment of Raymond Lowe as a director
dot icon21/05/2014
Termination of appointment of David Alcock as a director
dot icon07/01/2014
Registered office address changed from 69 Aston Road North Birmingham West Midlands B6 4EA on 2014-01-07
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-06 no member list
dot icon03/01/2013
Appointment of Mrs Barbara Jadwiga Seaton as a secretary
dot icon02/01/2013
Termination of appointment of Stuart Egginton as a secretary
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-06 no member list
dot icon21/10/2011
Appointment of Mr John Stephen Forrest as a director
dot icon20/10/2011
Appointment of Mr David Scott Alcock as a director
dot icon19/10/2011
Appointment of Mark Jason Round as a director
dot icon19/10/2011
Director's details changed for Mr Craig William Errington on 2011-10-19
dot icon19/10/2011
Termination of appointment of Jeremy Wagg as a director
dot icon19/10/2011
Termination of appointment of Duncan Murray as a director
dot icon19/10/2011
Termination of appointment of Lowry Maclean as a director
dot icon19/10/2011
Termination of appointment of Ian Clegg as a director
dot icon15/07/2011
Annual return made up to 2011-07-06 no member list
dot icon12/07/2011
Full accounts made up to 2011-03-31
dot icon13/12/2010
Appointment of Mr Christopher Tucker as a director
dot icon19/10/2010
Appointment of Mr Peter Winston Gordon Duguid as a director
dot icon19/10/2010
Appointment of Mr Craig William Errington as a director
dot icon13/10/2010
Appointment of Mr Andeep Kumar Mangal as a director
dot icon08/10/2010
Termination of appointment of John Kelly as a director
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-07-06 no member list
dot icon07/07/2010
Director's details changed for John Peter Kelly on 2009-10-01
dot icon07/07/2010
Director's details changed for Jeremy Paul Wagg on 2009-10-01
dot icon07/07/2010
Director's details changed for Raymond Francis Lowe on 2009-10-01
dot icon07/07/2010
Director's details changed for Philippa Madeleine Holland on 2009-10-01
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon06/07/2009
Annual return made up to 06/07/09
dot icon06/07/2009
Director's change of particulars / philippa holland / 06/07/2009
dot icon01/07/2009
Director appointed philippa madeleine holland
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon01/10/2008
Appointment terminated director david ritchie
dot icon01/10/2008
Appointment terminated director laurice ponting
dot icon07/07/2008
Annual return made up to 06/07/08
dot icon07/07/2008
Director's change of particulars / jeremy wagg / 01/04/2008
dot icon18/07/2007
Full accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 06/07/07
dot icon13/10/2006
New director appointed
dot icon27/09/2006
Director resigned
dot icon26/07/2006
Full accounts made up to 2006-03-31
dot icon11/07/2006
Annual return made up to 06/07/06
dot icon10/03/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon05/10/2005
New director appointed
dot icon21/07/2005
Annual return made up to 06/07/05
dot icon13/07/2005
Full accounts made up to 2005-03-31
dot icon11/07/2005
Registered office changed on 11/07/05 from: the rectory 3 tower street birmingham B19 3UY
dot icon05/07/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon19/10/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon12/07/2004
Annual return made up to 06/07/04
dot icon08/10/2003
Director resigned
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon13/07/2003
Annual return made up to 06/07/03
dot icon27/06/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Secretary resigned
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon23/10/2002
New director appointed
dot icon08/10/2002
Director resigned
dot icon11/07/2002
Annual return made up to 06/07/02
dot icon21/03/2002
New director appointed
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon05/10/2001
Director resigned
dot icon31/07/2001
Annual return made up to 06/07/01
dot icon19/07/2001
New director appointed
dot icon29/05/2001
Director resigned
dot icon15/12/2000
Director resigned
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Annual return made up to 06/07/00
dot icon14/03/2000
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
New director appointed
dot icon14/07/1999
Annual return made up to 06/07/99
dot icon02/07/1999
Director resigned
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Secretary resigned
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon18/08/1998
Director resigned
dot icon15/07/1998
Annual return made up to 06/07/98
dot icon18/03/1998
New director appointed
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon03/12/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon05/08/1997
Annual return made up to 06/07/97
dot icon22/05/1997
Registered office changed on 22/05/97 from: 318 summer lane birmingham west midlands B19 3RL
dot icon13/05/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon06/11/1996
Memorandum and Articles of Association
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon15/08/1996
Annual return made up to 06/07/96
dot icon24/11/1995
Registered office changed on 24/11/95 from: 337/339 soho road handsworth birmingham B21 9SD
dot icon23/11/1995
Certificate of change of name
dot icon20/07/1995
Director resigned
dot icon20/07/1995
Director resigned
dot icon20/07/1995
Secretary resigned
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
New director appointed
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon13/07/1995
Annual return made up to 06/07/95
dot icon12/05/1995
Resolutions
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Annual return made up to 27/06/94
dot icon17/11/1993
Annual return made up to 27/06/93
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Full accounts made up to 1992-03-31
dot icon09/07/1993
Registered office changed on 09/07/93 from: 177 barford st highgate birmingham B5 7EP
dot icon15/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1993
Secretary resigned;director resigned;new director appointed
dot icon23/03/1993
Annual return made up to 27/06/92
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
Addendum to annual accounts
dot icon03/09/1991
New director appointed
dot icon25/07/1991
Annual return made up to 27/06/91
dot icon25/04/1991
New director appointed
dot icon25/09/1990
Memorandum and Articles of Association
dot icon25/09/1990
Resolutions
dot icon01/05/1990
Certificate of change of name
dot icon01/05/1990
Secretary resigned;new secretary appointed
dot icon28/02/1990
Registered office changed on 28/02/90 from: 2 baches street london N1 6UB
dot icon28/02/1990
Director resigned;new director appointed
dot icon14/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, David Robert
Director
13/03/2002 - 28/09/2008
6
Hodson, Darren
Director
07/12/2018 - Present
4
Parkar, Ishphak
Director
08/06/2003 - 21/09/2004
5
Monder Ram
Director
19/06/2014 - 26/09/2019
11
Moylan, Stephen
Director
08/10/2000 - 25/09/2002
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON REINVESTMENT GUARANTEE COMPANY LTD

ASTON REINVESTMENT GUARANTEE COMPANY LTD is an(a) Active company incorporated on 14/09/1989 with the registered office located at Icentrum, Innovation Birmingham, 6 Holt Street, Birmingham B7 4BP. There are currently 11 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 REINVESTMENT GUARANTEE COMPANY LTD?

toggle

ASTON REINVESTMENT GUARANTEE COMPANY LTD is currently Active. It was registered on 14/09/1989 .

Where is ASTON REINVESTMENT GUARANTEE COMPANY LTD located?

toggle

ASTON REINVESTMENT GUARANTEE COMPANY LTD is registered at Icentrum, Innovation Birmingham, 6 Holt Street, Birmingham B7 4BP.

What does ASTON REINVESTMENT GUARANTEE COMPANY LTD do?

toggle

ASTON REINVESTMENT GUARANTEE COMPANY LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASTON REINVESTMENT GUARANTEE COMPANY LTD?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Faraday Wharf Holt Street Innovation Birmingham Campus Birmingham B7 4BB to Icentrum, Innovation Birmingham 6 Holt Street Birmingham B7 4BP on 2026-03-27.