ASTON BARCLAY LEEDS LIMITED

Unit 1-2 Harvard Way Unit 1-2 Harvard Way, Normanton, WF6 1FL, West Yorkshire, England
StatusACTIVE
Company No.02600481
CategoryPrivate Limited Company
Incorporated11 Apr 1991
Age33 years, 21 days
JurisdictionEngland Wales

SUMMARY

ASTON BARCLAY LEEDS LIMITED is an active private limited company with number 02600481. It was incorporated 33 years, 21 days ago, on 11 April 1991. The company address is Unit 1-2 Harvard Way Unit 1-2 Harvard Way, Normanton, WF6 1FL, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Marley

Termination date: 2023-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrew Potter

Termination date: 2022-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Marley

Appointment date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-01

Officer name: Ms Pria Dipak Khot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Old address: The Car Auction Drovers Way Chelmsford Essex CM2 5PP

Change date: 2020-10-14

New address: Unit 1-2 Harvard Way Normanton Industrial Estate Normanton West Yorkshire WF6 1FL

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-14

Officer name: Ms Pria Dipak Khot

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Greg Macleod

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Ms Pria Dipak Khot

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Macleod

Appointment date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thomas Hodson

Termination date: 2020-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: John Leslie Crichton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026004810006

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2019

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Catherine Owen

Termination date: 2018-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Crichton

Appointment date: 2018-03-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Catherine Owen

Appointment date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Mar 2018

Category: Address

Type: AD03

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Change sail address company with new address

Date: 26 Mar 2018

Category: Address

Type: AD02

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aston Barclay Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-17

Psc name: Aston Barclay Holding Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Hoy

Termination date: 2018-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026004810007

Charge creation date: 2017-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 026004810006

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thomas Hodson

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn David Paul Scarborough

Termination date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin James Scarborough

Termination date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Hoy

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mr Martin Potter

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry John Watts

Termination date: 2017-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry John Watts

Change date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin James Scarborough

Change date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Glenn David Paul Scarborough

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Capital : 500,000 GBP

Date: 2013-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn David Paul Scarborough

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin James Scarborough

Change date: 2012-09-01

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Capital : 250,000 GBP

Date: 2012-11-28

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Hudson

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Watts

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Timothy Hudson

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin James Scarborough

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed car auction services LIMITED\certificate issued on 29/09/11

Documents

View document PDF

Change of name notice

Date: 29 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 23 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Scarborough

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Scarborough

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / glenn scarborough / 28/03/2009

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 30/01/06 from: mainsforth industrial estate mainsforth road ferryhill county durham DL17 9DE

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed durham county motor auctions lim ited\certificate issued on 24/01/06

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

AQUARIUM ENTERPRISES LTD

2ND FLOOR,, ROYAL LONDON BUILDINGS,,BRISTOL,BS1 1PN

Number:08214636
Status:ACTIVE
Category:Private Limited Company

CLAUDIA'S BAKERY LTD

4E HOLYWELL WAY,STAINES-UPON-THAMES,TW19 7SH

Number:11807180
Status:ACTIVE
Category:Private Limited Company

PROJECT PLANNING SERVICES (PPS) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09674787
Status:ACTIVE
Category:Private Limited Company

SHADES OF BLUE LTD

33 LINDBRIDGE ROAD,NOTTINGHAM,NG8 6GB

Number:11682455
Status:ACTIVE
Category:Private Limited Company

SR WILLIAMS LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06545572
Status:ACTIVE
Category:Private Limited Company

THE BRITISH FILM CORPORATION PLC

4TH FLOOR IMPERIAL HOUSE 15-19,LONDON,WC2B 6UN

Number:03134755
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source