ASTON SHAW LIMITED

Register to unlock more data on OkredoRegister

ASTON SHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05466290

Incorporation date

27/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ASTON SHAW, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2005)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2024
Termination of appointment of Adam James Hook as a director on 2023-12-01
dot icon29/06/2023
Termination of appointment of Lee Stratton as a director on 2023-05-31
dot icon29/06/2023
Appointment of Mrs Amanda Gulliver-Jary as a director on 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/01/2023
Termination of appointment of Dominic Shaw as a director on 2023-01-18
dot icon23/12/2022
Termination of appointment of Mark Noakes as a director on 2022-12-23
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon20/12/2021
Second filing of Confirmation Statement dated 2021-11-25
dot icon13/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/08/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon15/04/2021
Appointment of Mr Gary White as a director on 2021-04-15
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon10/06/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon01/05/2020
Termination of appointment of Stephen Burrell as a director on 2020-04-09
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon09/08/2019
Appointment of Mr Stephen Burrell as a director on 2019-08-07
dot icon21/05/2019
Satisfaction of charge 1 in full
dot icon04/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2017
Satisfaction of charge 054662900003 in full
dot icon25/11/2017
Satisfaction of charge 054662900002 in full
dot icon12/09/2017
Registration of charge 054662900004, created on 2017-09-11
dot icon01/06/2017
Appointment of Mr Daniel Scott Overton as a director on 2017-06-01
dot icon30/11/2016
25/11/16 Statement of Capital gbp 106
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Director's details changed for Mr Dominic Shaw on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Adam James Hook on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Sotiris Christophi on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr Lee Stratton on 2016-02-12
dot icon12/02/2016
Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-02-12
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon25/11/2015
Appointment of Mr Adam James Hook as a director on 2015-05-01
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon19/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon02/04/2015
Appointment of Mr Lee Stratton as a director on 2015-04-01
dot icon05/03/2015
Registration of charge 054662900003, created on 2015-03-03
dot icon05/03/2015
Registration of charge 054662900002, created on 2015-03-03
dot icon15/01/2015
Termination of appointment of Katerina Christophi as a secretary on 2015-01-01
dot icon12/01/2015
Appointment of Mr Mark Noakes as a director on 2015-01-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Director's details changed for Mr Dominic Shaw on 2014-06-02
dot icon03/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Director's details changed for Mr Sotiris Christophi on 2013-07-04
dot icon04/07/2013
Secretary's details changed for Katerina Christophi on 2013-07-04
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon23/05/2013
Registered office address changed from 62 Norwich Street Dereham Norfolk NR19 1AD on 2013-05-23
dot icon05/03/2013
Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY on 2013-03-05
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Termination of appointment of Mark Noakes as a director
dot icon03/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Mark Noakes on 2011-05-04
dot icon21/04/2011
Director's details changed for Mr Dominic Shaw on 2011-04-21
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Mark Noakes on 2009-10-01
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Change of name notice
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 27/05/09; full list of members
dot icon27/05/2009
Ad 27/05/09\gbp si 99@1=99\gbp ic 3/102\
dot icon13/03/2009
Director appointed mr mark noakes
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 27/05/08; full list of members
dot icon05/08/2008
Director's change of particulars / sotos christophi / 05/08/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 27/05/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon04/09/2006
New director appointed
dot icon04/07/2006
Return made up to 27/05/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon01/11/2005
Nc inc already adjusted 24/10/25
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon07/10/2005
Ad 23/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon30/06/2005
Registered office changed on 30/06/05 from: 58 thorpe road norwich norfolk NR1 1RY
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
Director resigned
dot icon17/06/2005
New secretary appointed
dot icon17/06/2005
New director appointed
dot icon27/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-98.22 % *

* during past year

Cash in Bank

£2,174.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
4.29M
-
0.00
177.95K
-
2022
6
4.58M
-
0.00
122.46K
-
2023
6
5.16M
-
0.00
2.17K
-
2023
6
5.16M
-
0.00
2.17K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

5.16M £Ascended12.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.17K £Descended-98.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Gary
Director
15/04/2021 - Present
11
Christophi, Sotiris
Director
27/05/2005 - Present
58
Noakes, Mark
Director
01/01/2015 - 23/12/2022
9
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/05/2005 - 27/05/2005
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/05/2005 - 27/05/2005
16486

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 SHAW LIMITED

ASTON SHAW LIMITED is an(a) Active company incorporated on 27/05/2005 with the registered office located at C/O ASTON SHAW, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON SHAW LIMITED?

toggle

ASTON SHAW LIMITED is currently Active. It was registered on 27/05/2005 .

Where is ASTON SHAW LIMITED located?

toggle

ASTON SHAW LIMITED is registered at C/O ASTON SHAW, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does ASTON SHAW LIMITED do?

toggle

ASTON SHAW LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ASTON SHAW LIMITED have?

toggle

ASTON SHAW LIMITED had 6 employees in 2023.

What is the latest filing for ASTON SHAW LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.