ASTON GREEN LIMITED

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

    Company NameASTON GREEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02855932
    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 GREEN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASTON GREEN LIMITED located?

    Registered Office Address
    Lookers House 1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASTON GREEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for ASTON GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Brearley as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Statement of capital on Sep 10, 2025

    • Capital: GBP 0.013000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Change of details for Lookers Colborne Limited as a person with significant control on Jul 07, 2025

    2 pagesPSC05

    Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 04, 2025

    1 pagesAD01

    Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Who are the officers of ASTON GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, Owen John
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish253903990001
    SMITH, Alex
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish331807830001
    ABBOTT, Timothy John
    Hillfields
    Stubbles Lane Cookham
    SL6 9PX Maidenhead
    Berkshire
    Secretary
    Hillfields
    Stubbles Lane Cookham
    SL6 9PX Maidenhead
    Berkshire
    British36726830003
    CARPENTER, Mark Gwilym
    The Acorns
    Station Road
    LE14 3BQ Upper Broughton
    Leicestershire
    Secretary
    The Acorns
    Station Road
    LE14 3BQ Upper Broughton
    Leicestershire
    British105829630002
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    266095770001
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    British187665770001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    ROWSON, Guy Phillip
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Secretary
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    British72563000005
    TIPPET, Charles Lowther
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    Secretary
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    British124674520001
    WALSH, John Christopher
    103 Aldenham Road
    WD23 2LU Bushey
    Herts
    Secretary
    103 Aldenham Road
    WD23 2LU Bushey
    Herts
    British76089450002
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    ABBOTT, Timothy John
    Hillfields
    Stubbles Lane Cookham
    SL6 9PX Maidenhead
    Berkshire
    Director
    Hillfields
    Stubbles Lane Cookham
    SL6 9PX Maidenhead
    Berkshire
    British36726830003
    ADAMS, Richard Michael John
    The Forge 1 Olney Road
    MK46 4EU Lavendon
    Buckinghamshire
    Director
    The Forge 1 Olney Road
    MK46 4EU Lavendon
    Buckinghamshire
    British51086170002
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BREARLEY, James
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish328484420001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish138836960001
    CARPENTER, Mark Gwilym
    The Acorns
    Station Road
    LE14 3BQ Upper Broughton
    Leicestershire
    Director
    The Acorns
    Station Road
    LE14 3BQ Upper Broughton
    Leicestershire
    United KingdomBritish105829630002
    FREEMAN, Lisa Jayne
    10 Keepers Gate Close
    B74 2NL Sutton Coldfield
    West Midlands
    Director
    10 Keepers Gate Close
    B74 2NL Sutton Coldfield
    West Midlands
    British76104360001
    GREEN, Steven Richard
    Greenwood House
    Frensham Common Frensham
    GU10 3DR Farnham
    Surrey
    Director
    Greenwood House
    Frensham Common Frensham
    GU10 3DR Farnham
    Surrey
    United KingdomBritish126288850001
    GREGSON, Robin Anthony
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandEnglish107835250001
    HINALLAS, Nicholas
    Chester Road
    Stretford
    M32 0QH Manchester
    776
    United Kingdom
    Director
    Chester Road
    Stretford
    M32 0QH Manchester
    776
    United Kingdom
    EnglandBritish105223890001
    HOLMES, David Michael
    Greenwood Cottage
    School Lane
    SK17 8RG Great Hucklow
    Director
    Greenwood Cottage
    School Lane
    SK17 8RG Great Hucklow
    EnglandBritish106961290001
    ICETON, Ian Gordon
    7 Wharf View
    MK18 1XF Buckingham
    Director
    7 Wharf View
    MK18 1XF Buckingham
    British53359540001
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmerican82981540007
    MALLETT, Jeremy Richard
    Orchard House
    Hose Lane, Long Clawson
    LE14 4NQ Melton Mowbray
    Leicestershire
    Director
    Orchard House
    Hose Lane, Long Clawson
    LE14 4NQ Melton Mowbray
    Leicestershire
    United KingdomBritish71752820001
    MCMINN, Nigel John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish116906770002
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    NEULAENDER, Richard Luis
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    EnglandBritish117461400002
    NIEUWENHUYS, Gerard Edward
    Poplars Farm
    LE15 9LU Lyddington
    Rutland
    Director
    Poplars Farm
    LE15 9LU Lyddington
    Rutland
    United KingdomBritish66435290003
    PAGE MORRIS, Geoffrey
    Mill Farm
    Main Street, Slawston
    LE16 7UF Leicester
    Director
    Mill Farm
    Main Street, Slawston
    LE16 7UF Leicester
    EnglandBritish105444550001
    PERRIE, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    REAY, Martin Paul
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish318222340001
    ROWSON, Guy Phillip
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    Director
    Moorfield Road
    Slyfield Industrial Estate
    GU1 1SD Guildford
    17
    Surrey
    United Kingdom
    EnglandBritish72563000005

    Who are the persons with significant control of ASTON GREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Apr 06, 2016
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04172337
    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