ASTLE LIMITED

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

    Company NameASTLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01114983
    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 ASTLE LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ASTLE LIMITED located?

    Registered Office Address
    C/O Marshall Volkswagen Milton Keynes,
    Greyfriars Court
    MK10 0BN Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER WEST MOTORS LIMITEDDec 31, 1978Dec 31, 1978
    BEMBRIDGE GARAGES LIMITEDMay 22, 1973May 22, 1973

    What are the latest accounts for ASTLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ASTLE LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for ASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    21 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 25, 2024 with updates

    6 pagesCS01

    Termination of appointment of Adrian Wallington as a director on Jun 28, 2024

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on the authorised share capital of the company set out in clause 5 of the memorandum of association of the company which is treated as a provision of the company's articles of association, is hereby revoked and deleted 29/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 1,024,069
    3 pagesSH01

    Statement of capital on Mar 01, 2024

    • Capital: GBP 2.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    87 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2023 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Who are the officers of ASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306574970001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector265914320001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector303063460001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector131860430002
    BARNWELL, Andrew David
    West Hill Manor Barn
    Hemploe Drive
    NN6 6HF Welford
    Northamptonshire
    Secretary
    West Hill Manor Barn
    Hemploe Drive
    NN6 6HF Welford
    Northamptonshire
    BritishAir Line Pilot51335200007
    BURGIN, Neil
    Astle, Old Crosby
    Scunthorpe
    DN15 8PT North Lincolnshire
    Secretary
    Astle, Old Crosby
    Scunthorpe
    DN15 8PT North Lincolnshire
    155344610001
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Secretary
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    BritishDirector103235580001
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    196226940001
    MOYNIHAN, Sarah Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    190682290001
    WEST, Peter Dominic
    Westfield House
    Old Village Street Gunness
    DN15 8TW Scunthorpe
    Sth Humberside
    Secretary
    Westfield House
    Old Village Street Gunness
    DN15 8TW Scunthorpe
    Sth Humberside
    British32955500001
    ASTLE, Christopher
    The Hermitage
    Hazelwood Road, Duffield
    DE56 4DP Derby
    Derbyshire
    Director
    The Hermitage
    Hazelwood Road, Duffield
    DE56 4DP Derby
    Derbyshire
    BritishCar Dealer112863990001
    BALDRY, Michael Terence
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritishDirector70792870003
    BARNWELL, Andrew David
    West Hill Manor Barn
    Hemploe Drive
    NN6 6HF Welford
    Northamptonshire
    Director
    West Hill Manor Barn
    Hemploe Drive
    NN6 6HF Welford
    Northamptonshire
    United KingdomBritishAir Line Pilot51335200007
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritishDirector253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector41114490010
    COUSIN, Bruce Lawrence
    25 Neep House Road
    Gunness
    Scunthorpe
    South Humberside
    Director
    25 Neep House Road
    Gunness
    Scunthorpe
    South Humberside
    BritishDirector31465410001
    CROWTHER, Jamie Hamilton
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    ScotlandBritishDirector297782850002
    DASTUR, William Charles Mason
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritishDirector50551330002
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritishDirector147089640024
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Director
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    EnglandBritishDirector103235580001
    HEAD, Jonathan Leigh
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector263600540001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector271145770001
    LAUD, Francis
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritishDirector105098100001
    MARSHALL, Robert David
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritishDirector26202540077
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritishDirector261262130001
    WALLINGTON, Adrian
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector326704450001
    WASTIE, Martin Scott
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritishDirector172389310001
    WEST, Peter Dominic
    Westfield House
    Old Village Street Gunness
    DN15 8TW Scunthorpe
    Sth Humberside
    Director
    Westfield House
    Old Village Street Gunness
    DN15 8TW Scunthorpe
    Sth Humberside
    BritishSales Executive32955500001
    WEST, Peter George
    Whitehall Farm
    Old Village St Gunness
    DN15 8TW Scunthorpe
    South Humberside
    Director
    Whitehall Farm
    Old Village St Gunness
    DN15 8TW Scunthorpe
    South Humberside
    EnglishDirector16581760001
    WEST, Victoria Isobel
    Whitehall Farm
    Gunness
    DN15 8TW Scunthorpe
    Sth Humberside
    Director
    Whitehall Farm
    Gunness
    DN15 8TW Scunthorpe
    Sth Humberside
    BritishCompany Director32955490001

    Who are the persons with significant control of ASTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cmg 2007 Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number06275636
    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