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

ASTONS COACHES LIMITED

Defford Mill Dunstall, Earls Croome, Worcester, WR8 9DF,
Company Registration Number
03932865
Private Limited Company
Active

Company Overview

About Astons Coaches Ltd
ASTONS COACHES LIMITED was founded on 2000-02-24 and has its registered office in Worcester. The organisation's status is listed as "Active". Astons Coaches Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTONS COACHES LIMITED
 
Legal Registered Office
Defford Mill Dunstall
Earls Croome
Worcester
WR8 9DF
Other companies in WR5
 
Previous Names
VEOLIA TRANSPORT ENGLAND LIMITED20/12/2011
DUNN-LINE PLC02/11/2009
Filing Information
Company Number 03932865
Company ID Number 03932865
Date formed 2000-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-24
Return next due 2026-03-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-24 17:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTONS COACHES 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 ASTONS COACHES LIMITED

Current Directors
Officer Role Date Appointed
JENNY ALLEN EADES
Company Secretary 2009-07-10
RICHARD JOHN CONWAY
Director 2012-09-28
JOHN JAMES O'BRIEN
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY GEOFFREY SMITH
Director 2011-07-01 2012-09-28
RICHARD JACQUES DUJARDIN
Director 2010-01-28 2011-07-01
VINCENT BECH
Director 2009-06-26 2011-05-31
JOHN JAMES O'BRIEN
Director 2006-04-12 2010-01-28
CAROLINE GARRETT
Company Secretary 2007-11-02 2009-07-10
STEPHEN ANTHONY MCALEAVY
Director 2006-04-12 2009-06-26
BRIAN KEITH GELDART
Company Secretary 2006-01-03 2007-11-02
BRIAN KEITH GELDART
Director 2006-01-03 2007-11-02
ROBERT ANTHONY DUNN
Director 2000-02-29 2007-03-31
ANTHONY SCOTT DUNN
Director 2004-10-13 2006-12-05
CHRISTOPHER GRAHAM ROSS
Director 2004-11-16 2006-04-12
GRAHAM MICHAEL SPOONER
Director 2004-11-16 2006-04-12
PAUL MICHAEL SAVIDGE
Company Secretary 2005-01-31 2005-12-31
PAUL MICHAEL SAVIDGE
Director 2005-01-31 2005-12-31
PHILIP MOLYNEUX
Company Secretary 2004-11-23 2005-02-01
CAROL DUNN
Company Secretary 2000-02-24 2004-11-23
CAROL DUNN
Director 2000-02-24 2004-11-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-02-24 2000-02-24
LONDON LAW SERVICES LIMITED
Nominated Director 2000-02-24 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY ALLEN EADES ASTONS OF KEMPSEY (COACHES) LIMITED Company Secretary 2009-07-10 CURRENT 1998-02-19 Dissolved 2014-05-27
JENNY ALLEN EADES VT NOTTINGHAM LIMITED Company Secretary 2009-07-10 CURRENT 1984-07-12 Dissolved 2013-10-08
JENNY ALLEN EADES ASTONS OF KEMPSEY (HOLDINGS) LIMITED Company Secretary 2009-07-10 CURRENT 1973-03-12 Dissolved 2014-05-27
JENNY ALLEN EADES CROSSGATES COACHES LIMITED Company Secretary 2009-07-10 CURRENT 1949-09-07 Dissolved 2015-02-03
JENNY ALLEN EADES ASTONS TRANSPORT LIMITED Company Secretary 2009-07-10 CURRENT 2004-06-08 Dissolved 2015-11-24
JENNY ALLEN EADES PULLMAN COACHES LIMITED Company Secretary 2009-07-10 CURRENT 1990-04-02 Dissolved 2017-06-27
JENNY ALLEN EADES HAWKES COACHES LIMITED Company Secretary 2009-07-10 CURRENT 1977-06-30 Dissolved 2017-07-18
RICHARD JOHN CONWAY M & S COACHES OF HEREFORDSHIRE LIMITED Director 2018-02-13 CURRENT 2004-04-06 Active
JOHN JAMES O'BRIEN ACTION FOR CHILDREN DEVELOPMENTS LIMITED Director 2018-06-28 CURRENT 2009-03-10 Active
JOHN JAMES O'BRIEN M & S COACHES OF HEREFORDSHIRE LIMITED Director 2018-02-13 CURRENT 2004-04-06 Active
JOHN JAMES O'BRIEN HEATHROW SOUTHERN RAILWAY LTD Director 2016-12-14 CURRENT 2016-06-16 Active
JOHN JAMES O'BRIEN ACTION FOR CHILDREN SERVICES LIMITED Director 2016-09-21 CURRENT 1989-01-03 Active
JOHN JAMES O'BRIEN AMERTON HOLDCO LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JOHN JAMES O'BRIEN ACTION FOR CHILDREN Director 2012-09-01 CURRENT 2003-05-14 Active
JOHN JAMES O'BRIEN AMERTON LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2014-04-10
JOHN JAMES O'BRIEN ASTONS OF KEMPSEY (COACHES) LIMITED Director 2011-05-31 CURRENT 1998-02-19 Dissolved 2014-05-27
JOHN JAMES O'BRIEN VT NOTTINGHAM LIMITED Director 2011-05-31 CURRENT 1984-07-12 Dissolved 2013-10-08
JOHN JAMES O'BRIEN ASTONS OF KEMPSEY (HOLDINGS) LIMITED Director 2011-05-31 CURRENT 1973-03-12 Dissolved 2014-05-27
JOHN JAMES O'BRIEN CROSSGATES COACHES LIMITED Director 2011-05-31 CURRENT 1949-09-07 Dissolved 2015-02-03
JOHN JAMES O'BRIEN BUCKINGHAM TRADING LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2015-11-24

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Apprentice Mechanical EngineerKempseyHave you got a passion for mechanics? Come and join us at Astons Coaches working on buses, coaches and cars. Please email Lucy on the details below with2016-09-29

Jobs results powered by Indeed
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
2025-02-24CONFIRMATION STATEMENT MADE ON 24/02/25, WITH NO UPDATES
2024-03-06CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-27Termination of appointment of Jenny Allen Eades on 2023-02-27
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039328650011
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM C/O Astons Coaches Clerkenleap Broomhall Worcester WR5 3HR
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-14AR0124/02/16 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-15LATEST SOC15/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-15AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-11AR0124/02/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0124/02/13 ANNUAL RETURN FULL LIST
2012-11-05SH20Statement by directors
2012-11-05SH19Statement of capital on 2012-11-05 GBP 10,000
2012-11-05CAP-SSSolvency statement dated 30/10/12
2012-11-05RES06REDUCE ISSUED CAPITAL 30/10/2012
2012-11-05RES13Resolutions passed:
  • Share prem a/c cancelled 30/10/2012
  • Resolution of reduction in issued share capital
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2012-09-28AP01DIRECTOR APPOINTED RICHARD JOHN CONWAY
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/12 FROM Unit 3 Garrison Street Bordesley Birmingham B9 4BN
2012-02-24AR0124/02/12 ANNUAL RETURN FULL LIST
2011-12-20RES15CHANGE OF NAME 16/12/2011
2011-12-20CERTNMCompany name changed veolia transport england LIMITED\certificate issued on 20/12/11
2011-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-11-18RES02REREG PLC TO PRI; RES02 PASS DATE:17/11/2011
2011-11-18CERT10Certificate of re-registration from Public Limited Company to Private
2011-11-18RR02Re-registration from a public company to a private limited company
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-02MISCSECTION 519
2011-07-21MISCSECTION 519
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AP01DIRECTOR APPOINTED MR GARY GEOFFREY SMITH
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUJARDIN
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BECH
2011-06-02AP01DIRECTOR APPOINTED JOHN JAMES O'BRIEN
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-03ANNOTATIONClarification
2011-05-03RP04SECOND FILING WITH MUD 24/02/11 FOR FORM AR01
2011-03-03AR0124/02/11 FULL LIST
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0124/02/10 FULL LIST
2010-03-15AP01DIRECTOR APPOINTED RICHARD JACQUES DUJARDIN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM FIFTH FLOOR, KINGS PLACE 90 YORK WAY LONDON N1 9AG UNITED KINGDOM
2009-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-02CERTNMCOMPANY NAME CHANGED DUNN-LINE PLC CERTIFICATE ISSUED ON 02/11/09
2009-10-23RES15CHANGE OF NAME 20/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10288aDIRECTOR APPOINTED VINCENT BECH
2009-07-23288aSECRETARY APPOINTED JENNY ALLEN EADES
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY CAROLINE GARRETT
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCALEAVY
2009-02-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM THE COACH STATION, BEECHDALE ROAD, BEECHDALE NOTTINGHAM NG8 3EU
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-23363sRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bSECRETARY RESIGNED
2007-04-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD1093425 Active Licenced property: CLERKENLEAP BROOMHALL WORCESTER BROOMHALL GB WR5 3HR. Correspondance address: CLERKENLEAP COMPLIANCE DEPARTMENT BATH ROAD BROOMHALL WORCESTER BATH ROAD GB WR5 3HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ASTONS COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-13 Satisfied ROBERT ANTHONY DUNN AND CAROL DUNN
LEGAL CHARGE 2002-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASTONS COACHES LIMITED

Intangible Assets
Patents
We have not found any records of ASTONS COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTONS COACHES LIMITED
Trademarks
We have not found any records of ASTONS COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTONS COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £134,410 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-11 GBP £148,061 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-10 GBP £141,620 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-9 GBP £62,740 Third Party Pymnts Public Transport Operators
Worcestershire County Council 2015-8 GBP £202,215 Third Party Pymnts Public Transport Operators
Worcestershire County Council 2015-7 GBP £106,815 PTG - Public Transport Bus
Worcestershire County Council 2015-6 GBP £150,490 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-5 GBP £147,154 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2015-3 GBP £95,493 Third Party Pymnts Public Transport Operators
Worcestershire County Council 2015-2 GBP £197,908 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2015-1 GBP £117,765 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2014-12 GBP £186,276 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2014-11 GBP £113,294 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2014-10 GBP £143,010 Environmnt - Other
Worcestershire County Council 2014-9 GBP £44,511 Third Party Pymnts Public Transport Operators
Worcestershire County Council 2014-8 GBP £137,519 PTG - Public Transport Bus
Worcestershire County Council 2014-7 GBP £134,887 Third Party Pymnts Public Transport Operators
Worcestershire County Council 2014-6 GBP £183,191 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2014-5 GBP £81,351 PTG - Public Transport Bus
Worcestershire County Council 2014-4 GBP £139,894 Third Party Pymnts Public Transport Operators
Worcestershire County Council 2014-3 GBP £159,516 Third Party Pymnts Other Hired & Contracted Servs
Worcestershire County Council 2014-2 GBP £148,292 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2014-1 GBP £151,962 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2013-12 GBP £168,700 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2013-11 GBP £131,010 Expenses Educational Visits
Worcestershire County Council 2013-10 GBP £113,582 PTG - Transport Hire
Worcestershire County Council 2013-9 GBP £76,772 Expenses Educational Visits
Birmingham City Council 2013-9 GBP £525
Worcestershire County Council 2013-8 GBP £104,482 Services Holidays & Outings Expenses
Birmingham City Council 2013-7 GBP £525
Worcestershire County Council 2013-7 GBP £160,214 Expenses Educational Visits
Worcestershire County Council 2013-6 GBP £93,714 PTG - Public Transport Bus
Worcestershire County Council 2013-5 GBP £122,397 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2013-4 GBP £133,708 Expenses Educational Visits
Worcestershire County Council 2013-3 GBP £110,368 PTG - Transport Hire
Worcestershire County Council 2013-2 GBP £111,620 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2013-1 GBP £137,531 PTG - Transport Tendered / Cont. Services
Worcestershire County Council 2012-12 GBP £150,183 PTG - Transport Hire
Worcestershire County Council 2012-11 GBP £81,151 PTG - Transport Tendered / Cont. Services
Malvern Hills District Council 2012-11 GBP £315 Training costs
Worcestershire County Council 2012-10 GBP £83,312 Third Party Pymnts Other Hired & Contracted Servs
Shropshire Council 2012-10 GBP £0 Current Assets-Government Debtors
Worcestershire County Council 2012-9 GBP £58,708 PTG - Public Transport Bus
Worcestershire County Council 2012-8 GBP £120,780 PTG - Transport Tendered / Cont. Services
Rutland County Council 2011-4 GBP £47,985
Malvern Hills District Council 2011-4 GBP £5,298 Concessionary travel
Derbyshire County Council 2011-3 GBP £2,092
Malvern Hills District Council 2011-3 GBP £4,585 Concessionary Travel
Rutland County Council 2011-3 GBP £35,715
Rutland County Council 2011-2 GBP £77,554
Derbyshire County Council 2011-2 GBP £2,092
Malvern Hills District Council 2011-2 GBP £4,591 Concessionary Travel
Rutland County Council 2011-1 GBP £39,557
Malvern Hills District Council 2011-1 GBP £3,795 Concessionary travel
Worcestershire County Council 2010-12 GBP £98,998
Malvern Hills District Council 2010-12 GBP £4,824 Concessionary travel
Rutland County Council 2010-12 GBP £32,649
Worcestershire County Council 2010-11 GBP £78,640
Nottinghamshire County Council 2010-11 GBP £151,191
Rutland County Council 2010-11 GBP £33,725
Malvern Hills District Council 2010-11 GBP £4,578 Concessionary travel
Durham County Council 2010-10 GBP £13,160
Worcestershire County Council 2010-10 GBP £92,772
Malvern Hills District Council 2010-10 GBP £3,748 Concessionary travel
Rutland County Council 2010-10 GBP £34,921
Worcestershire County Council 2010-9 GBP £24,058
Malvern Hills District Council 2010-9 GBP £4,025 Concessionary travel
Rutland County Council 2010-9 GBP £35,215
Malvern Hills District Council 2010-8 GBP £4,296 Concessionary travel
Worcestershire County Council 2010-8 GBP £75,456
Rutland County Council 2010-8 GBP £24,870
Derby City Council 2010-8 GBP £618
Northamptonshire County Council 2010-8 GBP £1,580
Worcestershire County Council 2010-7 GBP £90,448
Malvern Hills District Council 2010-7 GBP £7,617 Concessionary travel
Rutland County Council 2010-7 GBP £34,535
Derby City Council 2010-7 GBP £4,500
Worcestershire County Council 2010-6 GBP £105,195
Rutland County Council 2010-6 GBP £33,135
Malvern Hills District Council 2010-6 GBP £3,524 Concessionary travel
Rutland County Council 2010-5 GBP £71,813
Worcestershire County Council 2010-5 GBP £49,782
Worcestershire County Council 2010-4 GBP £107,901
Malvern Hills District Council 2010-4 GBP £3,785 Concessionary travel

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASTONS COACHES 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 ASTONS COACHES 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 ASTONS COACHES 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.