ASTON BARCLAY WESTBURY LIMITED

ASTON BARCLAY WESTBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASTON BARCLAY WESTBURY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00849305
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASTON BARCLAY WESTBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTBURY MOTOR AUCTION LIMITEDFeb 04, 2000Feb 04, 2000
    FLEET INDEMNITIES LIMITEDFeb 27, 1985Feb 27, 1985
    CHELMSFORD CAR TITLE INDEMNITIES LIMITEDMay 18, 1965May 18, 1965

    What are the latest accounts for ASTON BARCLAY WESTBURY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for ASTON BARCLAY WESTBURY LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for ASTON BARCLAY WESTBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01
    XDYPDXV5

    Satisfaction of charge 008493050007 in full

    1 pagesMR04
    XDWL1IB7

    Accounts for a dormant company made up to Feb 29, 2024

    7 pagesAA
    ADD37W0Z

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01
    XCZN9V6B

    Accounts for a dormant company made up to Feb 28, 2023

    7 pagesAA
    ACXWDZ7F

    Termination of appointment of Tom Marley as a director on May 10, 2023

    1 pagesTM01
    XC3DXYJN

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01
    XC0BKG0O

    Termination of appointment of Martin Andrew Potter as a director on Aug 05, 2022

    1 pagesTM01
    XBAIUG94

    Accounts for a dormant company made up to Feb 28, 2022

    7 pagesAA
    AB596UQB

    Appointment of Mr Tom Marley as a director on Mar 31, 2022

    2 pagesAP01
    XB0XF535

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01
    XB0TY66Y

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA
    AA5FVMCR

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01
    XA3BLAQR

    Accounts for a dormant company made up to Feb 28, 2020

    7 pagesAA
    A9Z3KRS0

    Appointment of Ms Pria Dipak Khot as a secretary on Oct 01, 2020

    2 pagesAP03
    X9FNQ9Y0

    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 pagesAD01
    X9FNQ7DT

    Director's details changed for Ms Pria Dipak Khot on Aug 14, 2020

    2 pagesCH01
    X9FNQ3O3

    Director's details changed for Mr Greg Macleod on Oct 05, 2020

    2 pagesCH01
    X9FIBWY2

    Termination of appointment of Dentons Secretaries Limited as a secretary on Sep 30, 2020

    1 pagesTM02
    X9FIBOYA

    Appointment of Ms Pria Dipak Khot as a director on Aug 14, 2020

    2 pagesAP01
    X9BE04YG

    Appointment of Mr Greg Macleod as a director on Aug 14, 2020

    2 pagesAP01
    X9BE04Y0

    Termination of appointment of Neil Thomas Hodson as a director on Aug 04, 2020

    1 pagesTM01
    X9AVEL9U

    Termination of appointment of John Leslie Crichton as a director on Jun 12, 2020

    1 pagesTM01
    X99EMQ7N

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01
    X926YJ63

    Memorandum and Articles of Association

    27 pagesMA
    A8Y7GNLE

    Who are the officers of ASTON BARCLAY WESTBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHOT, Pria Dipak
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    Secretary
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    275378950001
    KHOT, Pria Dipak
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    Director
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    EnglandBritishDirector163383730001
    MACLEOD, Gregory Ian
    Harvard Way
    Normanton Industrial Estate
    WF6 1GX Normanton
    Unit 1-2
    West Yorkshire
    England
    Director
    Harvard Way
    Normanton Industrial Estate
    WF6 1GX Normanton
    Unit 1-2
    West Yorkshire
    England
    EnglandBritishDirector265589560002
    SCARBOROUGH, Glenn David Paul
    Trinity Barn
    Rennesley Anchor Lane
    SG12 0TE Wadesmill
    Hertfordshire
    Secretary
    Trinity Barn
    Rennesley Anchor Lane
    SG12 0TE Wadesmill
    Hertfordshire
    BritishChartered Accountant25059540006
    SCARBOROUGH, Pauline
    Greenacre
    Wormley High Road
    EN10 6JN Broxbourne
    Hertfordshire
    Secretary
    Greenacre
    Wormley High Road
    EN10 6JN Broxbourne
    Hertfordshire
    British11133470001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    BERESFORD, Terence David
    Kitemead
    Stormore Dilton Marsh
    BA13 4BH Westbury
    Wilts
    Director
    Kitemead
    Stormore Dilton Marsh
    BA13 4BH Westbury
    Wilts
    EnglandBritishCompany Director13882460001
    COX, Gerald Anthony
    4 Heronslade
    BA12 9HR Warminster
    Wiltshire
    Director
    4 Heronslade
    BA12 9HR Warminster
    Wiltshire
    BritishAuctioneer13882450001
    CRICHTON, John Leslie
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    Director
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    EnglandBritishAccountant244233600001
    HODSON, Neil Thomas
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    Director
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    EnglandBritishDirector233059310001
    HOY, Robert Charles
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    Director
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    EnglandBritishDirector233058460001
    HUDSON, Gordon Timothy
    The Tye
    CM3 8AA East Hanningfield
    Walnut Tree Cottage
    Essex
    Director
    The Tye
    CM3 8AA East Hanningfield
    Walnut Tree Cottage
    Essex
    EnglandBritishDirector153379170001
    MARLEY, Tom
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    Director
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    EnglandBritishDirector286787630001
    OWEN, Alexandra Catherine
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    Director
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    United KingdomBritishAccountant233679710001
    PAYNE, Peter Charles
    121
    Beanacre
    SN12 7PZ Melksham
    Wiltshire
    Director
    121
    Beanacre
    SN12 7PZ Melksham
    Wiltshire
    United KingdomBritishAuctioneer64809020001
    POTTER, Martin Andrew
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    Director
    Harvard Way
    Normanton Industrial Estate
    WF6 1FL Normanton
    Unit 1-2
    West Yorkshire
    England
    EnglandBritishDirector51396860003
    SCARBOROUGH, David Martin James
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    Director
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    EnglandBritishDirector105857320003
    SCARBOROUGH, Glenn David Paul
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    Director
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    EnglandBritishChartered Accountant25059540008
    SCARBOROUGH, Leslie, Ms.
    Bardswick Lodge
    Causeway End
    CM6 3LS Felsted
    Essex
    Director
    Bardswick Lodge
    Causeway End
    CM6 3LS Felsted
    Essex
    United KingdomBritishCompany Secretary1289510006
    SCARBOROUGH, Pauline
    Greenacre
    Wormley High Road
    EN10 6JN Broxbourne
    Hertfordshire
    Director
    Greenacre
    Wormley High Road
    EN10 6JN Broxbourne
    Hertfordshire
    BritishCompany Secretary11133470001
    WATTS, Barry John
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    Director
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    Essex
    EnglandBritishDirector110329830003

    Who are the persons with significant control of ASTON BARCLAY WESTBURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    England
    Mar 17, 2017
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number4527312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aston Barclay Limited
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    England
    Apr 06, 2016
    Drovers Way
    CM2 5PP Chelmsford
    The Car Auction
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01644813
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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