ASTON BARCLAY WESTBURY LIMITED
Overview
Company Name | ASTON BARCLAY WESTBURY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00849305 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASTON BARCLAY WESTBURY LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ASTON BARCLAY WESTBURY LIMITED located?
Registered Office Address | Unit 1-2 Harvard Way Normanton Industrial Estate WF6 1FL Normanton West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASTON BARCLAY WESTBURY LIMITED?
Company Name | From | Until |
---|---|---|
WESTBURY MOTOR AUCTION LIMITED | Feb 04, 2000 | Feb 04, 2000 |
FLEET INDEMNITIES LIMITED | Feb 27, 1985 | Feb 27, 1985 |
CHELMSFORD CAR TITLE INDEMNITIES LIMITED | May 18, 1965 | May 18, 1965 |
What are the latest accounts for ASTON BARCLAY WESTBURY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for ASTON BARCLAY WESTBURY LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for ASTON BARCLAY WESTBURY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 008493050007 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 7 pages | AA | ||
Termination of appointment of Tom Marley as a director on May 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Andrew Potter as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 7 pages | AA | ||
Appointment of Mr Tom Marley as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 7 pages | AA | ||
Appointment of Ms Pria Dipak Khot as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||
Registered office address changed from The Car Auction Drovers Way Chelmsford Essex CM2 5PP to Unit 1-2 Harvard Way Normanton Industrial Estate Normanton West Yorkshire WF6 1FL on Oct 14, 2020 | 1 pages | AD01 | ||
Director's details changed for Ms Pria Dipak Khot on Aug 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Greg Macleod on Oct 05, 2020 | 2 pages | CH01 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Appointment of Ms Pria Dipak Khot as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Greg Macleod as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Thomas Hodson as a director on Aug 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Leslie Crichton as a director on Jun 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 27 pages | MA | ||
Who are the officers of ASTON BARCLAY WESTBURY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KHOT, Pria Dipak | Secretary | Harvard Way Normanton Industrial Estate WF6 1FL Normanton Unit 1-2 West Yorkshire England | 275378950001 | |||||||||||
KHOT, Pria Dipak | Director | Harvard Way Normanton Industrial Estate WF6 1FL Normanton Unit 1-2 West Yorkshire England | England | British | Director | 163383730001 | ||||||||
MACLEOD, Gregory Ian | Director | Harvard Way Normanton Industrial Estate WF6 1GX Normanton Unit 1-2 West Yorkshire England | England | British | Director | 265589560002 | ||||||||
SCARBOROUGH, Glenn David Paul | Secretary | Trinity Barn Rennesley Anchor Lane SG12 0TE Wadesmill Hertfordshire | British | Chartered Accountant | 25059540006 | |||||||||
SCARBOROUGH, Pauline | Secretary | Greenacre Wormley High Road EN10 6JN Broxbourne Hertfordshire | British | 11133470001 | ||||||||||
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One United Kingdom |
| 98515470015 | ||||||||||
BERESFORD, Terence David | Director | Kitemead Stormore Dilton Marsh BA13 4BH Westbury Wilts | England | British | Company Director | 13882460001 | ||||||||
COX, Gerald Anthony | Director | 4 Heronslade BA12 9HR Warminster Wiltshire | British | Auctioneer | 13882450001 | |||||||||
CRICHTON, John Leslie | Director | Drovers Way CM2 5PP Chelmsford The Car Auction Essex | England | British | Accountant | 244233600001 | ||||||||
HODSON, Neil Thomas | Director | Drovers Way CM2 5PP Chelmsford The Car Auction Essex | England | British | Director | 233059310001 | ||||||||
HOY, Robert Charles | Director | Drovers Way CM2 5PP Chelmsford The Car Auction Essex | England | British | Director | 233058460001 | ||||||||
HUDSON, Gordon Timothy | Director | The Tye CM3 8AA East Hanningfield Walnut Tree Cottage Essex | England | British | Director | 153379170001 | ||||||||
MARLEY, Tom | Director | Harvard Way Normanton Industrial Estate WF6 1FL Normanton Unit 1-2 West Yorkshire England | England | British | Director | 286787630001 | ||||||||
OWEN, Alexandra Catherine | Director | Drovers Way CM2 5PP Chelmsford The Car Auction Essex | United Kingdom | British | Accountant | 233679710001 | ||||||||
PAYNE, Peter Charles | Director | 121 Beanacre SN12 7PZ Melksham Wiltshire | United Kingdom | British | Auctioneer | 64809020001 | ||||||||
POTTER, Martin Andrew | Director | Harvard Way Normanton Industrial Estate WF6 1FL Normanton Unit 1-2 West Yorkshire England | England | British | Director | 51396860003 | ||||||||
SCARBOROUGH, David Martin James | Director | Drovers Way CM2 5PP Chelmsford The Car Auction Essex | England | British | Director | 105857320003 | ||||||||
SCARBOROUGH, Glenn David Paul | Director | Drovers Way CM2 5PP Chelmsford The Car Auction Essex | England | British | Chartered Accountant | 25059540008 | ||||||||
SCARBOROUGH, Leslie, Ms. | Director | Bardswick Lodge Causeway End CM6 3LS Felsted Essex | United Kingdom | British | Company Secretary | 1289510006 | ||||||||
SCARBOROUGH, Pauline | Director | Greenacre Wormley High Road EN10 6JN Broxbourne Hertfordshire | British | Company Secretary | 11133470001 | |||||||||
WATTS, Barry John | Director | Drovers Way CM2 5PP Chelmsford The Car Auction Essex | England | British | Director | 110329830003 |
Who are the persons with significant control of ASTON BARCLAY WESTBURY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aston Barclay Holdings Limited | Mar 17, 2017 | Drovers Way CM2 5PP Chelmsford The Car Auction England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aston Barclay Limited | Apr 06, 2016 | Drovers Way CM2 5PP Chelmsford The Car Auction England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0