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

ASTON RAYMOND & CO LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM, B3 1TX,
Company Registration Number
00416942
Private Limited Company
Liquidation

Company Overview

About Aston Raymond & Co Ltd
ASTON RAYMOND & CO LIMITED was founded on 1946-08-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aston Raymond & Co 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
ASTON RAYMOND & CO LIMITED
 
Legal Registered Office
THE SILVERWORKS, 67-71 NORTHWOOD STREET
JEWELLERY QUARTER
BIRMINGHAM
B3 1TX
Other companies in B17
 
Filing Information
Company Number 00416942
Company ID Number 00416942
Date formed 1946-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON RAYMOND & CO 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 ASTON RAYMOND & CO LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HEMUS
Company Secretary 1997-06-19
DAVID JOHN HEMUS
Director 1991-09-02
THERESA MARY PEDDIE
Director 1998-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARY HEMUS
Director 1991-09-02 1998-10-03
PAULINE ANN HEMUS
Company Secretary 1991-09-02 1997-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HEMUS ROSEGATE INVESTMENTS LIMITED Company Secretary 1997-06-19 CURRENT 1961-08-31 Liquidation
DAVID JOHN HEMUS KINGS NORTON HOUSING TRUST LIMITED(THE) Company Secretary 1997-06-19 CURRENT 1937-10-20 Liquidation
DAVID JOHN HEMUS KEMSLEY HOUSING TRUST LIMITED(THE) Company Secretary 1997-06-19 CURRENT 1936-12-19 Active
DAVID JOHN HEMUS HOLTER PROPERTIES LIMITED Company Secretary 1997-06-19 CURRENT 1952-03-04 Liquidation
DAVID JOHN HEMUS DENVER HOUSING TRUST LIMITED(THE) Company Secretary 1997-06-19 CURRENT 1945-04-14 Liquidation
DAVID JOHN HEMUS OCEANGLIDE LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
DAVID JOHN HEMUS KEMSLEY HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1936-12-19 Active
DAVID JOHN HEMUS ROSEGATE INVESTMENTS LIMITED Director 1991-09-02 CURRENT 1961-08-31 Liquidation
DAVID JOHN HEMUS KINGS NORTON HOUSING TRUST LIMITED(THE) Director 1991-09-02 CURRENT 1937-10-20 Liquidation
DAVID JOHN HEMUS HOLTER PROPERTIES LIMITED Director 1991-09-02 CURRENT 1952-03-04 Liquidation
DAVID JOHN HEMUS DENVER HOUSING TRUST LIMITED(THE) Director 1991-09-02 CURRENT 1945-04-14 Liquidation
THERESA MARY PEDDIE OCEANGLIDE LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
THERESA MARY PEDDIE ROSEGATE INVESTMENTS LIMITED Director 1998-10-03 CURRENT 1961-08-31 Liquidation
THERESA MARY PEDDIE KINGS NORTON HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1937-10-20 Liquidation
THERESA MARY PEDDIE KEMSLEY HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1936-12-19 Active
THERESA MARY PEDDIE HOLTER PROPERTIES LIMITED Director 1998-10-03 CURRENT 1952-03-04 Liquidation
THERESA MARY PEDDIE DENVER HOUSING TRUST LIMITED(THE) Director 1998-10-03 CURRENT 1945-04-14 Liquidation

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
2024-05-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-05-25Appointment of a voluntary liquidator
2024-05-25Voluntary liquidation declaration of solvency
2024-05-25REGISTERED OFFICE CHANGED ON 25/05/24 FROM Kingsnorth House Blenheim Way Birmingham B44 8LS United Kingdom
2024-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/24 FROM Kingsnorth House Blenheim Way Birmingham B44 8LS United Kingdom
2024-05-25LIQ01Voluntary liquidation declaration of solvency
2024-05-25600Appointment of a voluntary liquidator
2024-05-25LRESSPResolutions passed:
  • Special resolution to wind up on 2024-05-14
2024-02-16CESSATION OF EXECUTORS OF DAVID JOHN HEMUS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF DAVID JOHN HEMUS
2024-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF DAVID JOHN HEMUS
2024-02-16PSC07CESSATION OF EXECUTORS OF DAVID JOHN HEMUS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-08PSC04Change of details for Mr David John Hemus as a person with significant control on 2022-03-17
2022-06-09AP03Appointment of Mr Anthony John Hemus as company secretary on 2022-03-17
2022-06-09TM02Termination of appointment of David John Hemus on 2022-03-17
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HEMUS
2021-12-17Director's details changed for Mr David John Hemus on 2021-12-17
2021-12-17SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN HEMUS on 2021-12-17
2021-12-17Change of details for Mr David John Hemus as a person with significant control on 2021-12-17
2021-12-17PSC04Change of details for Mr David John Hemus as a person with significant control on 2021-12-17
2021-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN HEMUS on 2021-12-17
2021-12-17CH01Director's details changed for Mr David John Hemus on 2021-12-17
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR ANTHONY JOHN HEMUS
2020-05-05AP01DIRECTOR APPOINTED MR DAVID ALAN SECCOMBE
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM C/O Fishers (Harborne) Limited 20/24 High Street Harborne Birmingham B17 9NF
2018-07-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 2500
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2500
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2500
2015-09-16AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2500
2014-09-11AR0102/09/14 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-12AR0102/09/13 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/13 FROM C/O Fishers 20-22-24 High Street, Harborne Birmingham West Midlands B17 9NF
2012-09-07AR0102/09/12 ANNUAL RETURN FULL LIST
2012-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-09-07AR0102/09/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-09-09AR0102/09/10 ANNUAL RETURN FULL LIST
2010-08-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-29363aReturn made up to 02/09/09; full list of members
2009-07-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-22363sReturn made up to 02/09/08; no change of members
2008-08-08AA31/03/08 TOTAL EXEMPTION FULL
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-10-03363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-09-07363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 15/20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT
2003-09-04363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-10-03363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-07363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-16288bDIRECTOR RESIGNED
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-18288aNEW DIRECTOR APPOINTED
1998-10-06363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1997-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-08288aNEW SECRETARY APPOINTED
1997-08-08288bSECRETARY RESIGNED
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: C/O BDO STOY HAYWARD 3RD FLOOR, BENEFICIAL BUILDING 28 PARADISE CIRCUS, QUEENSWAY BIRMINGHAM. B1 2BJ
1997-01-23AUDAUDITOR'S RESIGNATION
1996-10-04363sRETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/95
1995-10-02363sRETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS
1994-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-26363sRETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS
1994-08-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-09-15363sRETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-28287REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 3RD FLOOR 20 WATERLOO STREET BIRMINGHAM B2 5TF
1992-09-29363sRETURN MADE UP TO 02/09/92; NO CHANGE OF MEMBERS
1992-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/92
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-05288DIRECTOR'S PARTICULARS CHANGED
1991-09-05288SECRETARY'S PARTICULARS CHANGED
1991-09-05363aRETURN MADE UP TO 02/09/91; NO CHANGE OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ASTON RAYMOND & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-05-20
Appointment of Liquidators2024-05-20
Fines / Sanctions
No fines or sanctions have been issued against ASTON RAYMOND & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASTON RAYMOND & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ASTON RAYMOND & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON RAYMOND & CO LIMITED
Trademarks
We have not found any records of ASTON RAYMOND & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON RAYMOND & CO 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 (74990 - Non-trading company) as ASTON RAYMOND & CO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ASTON RAYMOND & CO 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 ASTON RAYMOND & CO 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 ASTON RAYMOND & CO 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.