Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAROLD ASTON LIMITED
Company Information for

HAROLD ASTON LIMITED

MANEX, 54 BEACON BUILDINGS, LEIGHSWOOD ROAD, WALSALL, WS9 8AA,
Company Registration Number
00368606
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Harold Aston Ltd
HAROLD ASTON LIMITED was founded on 1941-08-08 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Harold Aston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAROLD ASTON LIMITED
 
Legal Registered Office
MANEX
54 BEACON BUILDINGS
LEIGHSWOOD ROAD
WALSALL
WS9 8AA
Other companies in WS9
 
Filing Information
Company Number 00368606
Company ID Number 00368606
Date formed 1941-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 28/02/2021
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-05 21:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAROLD ASTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAROLD ASTON LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD GRANT-PARKES
Director 2014-07-01
JAMES GRANT-PARKES
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GRANT-PARKES
Director 1992-05-08 2014-07-01
JENNIFER GRANT PARKES
Director 2006-02-01 2014-05-31
RICHARD GEOFFREY HEAP
Company Secretary 2009-03-20 2012-12-31
BARBARA OLIVIA GRANT PARKES
Company Secretary 2006-08-15 2009-03-20
JENNIFER GRANT PARKES
Company Secretary 2005-11-16 2006-08-15
MANEY CORPORATE BROKERS LIMITED
Company Secretary 2004-11-22 2006-08-15
JAMES GRANT PARKES
Company Secretary 2003-09-01 2004-11-22
CHARLES EDWARD GRANT PARKES
Director 1992-05-08 2004-11-22
JAMES GRANT-PARKES
Director 1992-05-08 2004-11-22
BARBARA OLIVE GRANT-PARKES
Company Secretary 1991-08-31 2003-09-01
BARBARA OLIVE GRANT-PARKES
Director 1991-08-31 2003-09-01
OLIVE MARIA ANNIE ASTON
Director 1991-08-31 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GRANT-PARKES FECHAN LIMITED Director 2015-01-01 CURRENT 2014-02-06 Dissolved 2016-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-28AA01Previous accounting period extended from 31/08/19 TO 28/02/20
2019-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY GRANT-PARKES
2019-10-03PSC07CESSATION OF CHARLES EDWARD GRANT-PARKES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AP01DIRECTOR APPOINTED MS JENNY GRANT-PARKES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD GRANT-PARKES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-10PSC07CESSATION OF JAMES GRANT-PARKES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT-PARKES
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003686060003
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003686060005
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003686060004
2016-05-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003686060003
2015-01-15AP01DIRECTOR APPOINTED MR JAMES GRANT-PARKES
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-18AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM Arley Wood House Shatterford Bewdley Worcs DY12 1TJ
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT-PARKES
2014-07-10AP01DIRECTOR APPOINTED MR CHARLES EDWARD GRANT-PARKES
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRANT PARKES
2014-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD HEAP
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09MG01Particulars of a mortgage or charge / charge no: 2
2012-09-20AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-15AR0131/08/11 FULL LIST
2011-05-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-03AR0131/08/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRANT PARKES / 31/08/2010
2010-02-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-16AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY BARBARA GRANT PARKES
2009-05-26288aSECRETARY APPOINTED MR RICHARD GEOFFREY HEAP
2008-10-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-11-06363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-11-06288bSECRETARY RESIGNED
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-24288bSECRETARY RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2005-12-12363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-12-05225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2005-12-01288aNEW SECRETARY APPOINTED
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-25288bSECRETARY RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW SECRETARY APPOINTED
2004-09-13363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-23288bSECRETARY RESIGNED
2003-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-17363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-11363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-13363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-12-22363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-04363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-27363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-02363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HAROLD ASTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAROLD ASTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-15 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-08-15 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-04-13 Outstanding UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2013-01-09 Outstanding UNITED TRUST BANK LIMITED
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAROLD ASTON LIMITED

Intangible Assets
Patents
We have not found any records of HAROLD ASTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAROLD ASTON LIMITED
Trademarks
We have not found any records of HAROLD ASTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAROLD ASTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAROLD ASTON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HAROLD ASTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAROLD ASTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAROLD ASTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.