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

ASTON-MANSFIELD

DURNING HALL, EARLHAM GROVE, FOREST GATE, LONDON, E7 9AB,
Company Registration Number
00048350
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aston-mansfield
ASTON-MANSFIELD was founded on 1896-06-16 and has its registered office in Forest Gate. The organisation's status is listed as "Active". Aston-mansfield is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTON-MANSFIELD
 
Legal Registered Office
DURNING HALL
EARLHAM GROVE
FOREST GATE
LONDON
E7 9AB
Other companies in E7
 
Filing Information
Company Number 00048350
Company ID Number 00048350
Date formed 1896-06-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 03:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON-MANSFIELD
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.
Companies with same name ASTON-MANSFIELD
The following companies were found which have the same name as ASTON-MANSFIELD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTON-MANSFIELD CHARITABLE TRUST DURNING HALL EARLHAM GROVE FOREST GATE LONDON E7 9AB Active Company formed on the 1930-04-28

Company Officers of ASTON-MANSFIELD

Current Directors
Officer Role Date Appointed
EILEEN DA-SILVA
Company Secretary 2014-01-09
NOOR ULLAH CHOUDHARY
Director 2015-03-10
ELWIN WESLEY COCKETT
Director 2008-06-04
CHLOE MAY HALPIN
Director 2018-01-16
CHRISTOPHER CRAWFORD KEEN
Director 2000-09-20
ALEXANDER PATRICK MINFORD
Director 2016-07-19
PAUL EDWARD REGAN
Director 2012-12-10
MAHENDRA KUMAR SAVJANI
Director 2018-01-16
GAIL SHERIDAN
Director 2013-03-26
SAMMY ABDEL SHUMMO
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES GRICE
Director 2018-07-17 2018-07-17
HEATHER ALICE KEARNEY
Director 2015-05-12 2018-04-06
ASHLEY RENEE HODGES
Director 2015-05-12 2018-02-02
ADEWALE ADEBOLA ADENIJI
Director 2002-07-17 2015-02-24
DAVID HUW BRILLIANT
Director 2012-09-12 2014-07-08
GEOFFREY WHEELER
Company Secretary 2002-07-17 2014-01-09
TRACEY SHEILA FLETCHER
Director 2011-12-06 2013-12-03
DHARAMBIR BIR LALL
Director 2007-06-06 2013-06-18
KAREN LESLEY BLAKELEY
Director 2004-11-10 2012-01-14
IHONA HIRVING BARNETT
Director 2006-05-17 2009-09-23
CATHERINE MARY BRETT
Director 2001-12-14 2008-12-03
WALTER JOHN HOUSTON
Director 2006-11-15 2008-03-17
MICHAEL JOHN FOX
Director 2006-11-15 2007-09-05
JOHN WARREN GLADWIN
Director 2004-04-26 2006-12-04
SIMON FROUD
Director 2001-12-14 2004-09-16
JANE MARY JACKSON
Director 1991-12-11 2004-09-16
PATRICIA BARBARA JAMAL
Director 2000-09-20 2004-05-12
AMIR BHATIA
Director 1991-12-11 2003-10-08
RICHARD JAMES KAYE SPEYER
Company Secretary 2000-09-20 2002-07-17
GEOFFREY MICHAEL HOOPER
Company Secretary 1991-12-11 2000-09-19
SIMON ANTHONY ALDRIDGE
Director 1994-11-01 2000-09-19
DAPHNE GIBSON
Director 1991-12-11 2000-09-19
ANGUS JOHN GIFFARD IRVINE
Director 1991-12-11 2000-09-19
DAVID MARQUAND
Director 1996-12-12 2000-09-19
HAROLD EDWARD FITZSIMONS
Director 1991-12-11 1999-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOOR ULLAH CHOUDHARY MAPLESERVE LIMITED Director 2016-03-19 CURRENT 2003-03-20 Active
NOOR ULLAH CHOUDHARY CAPSHIRE MEDICARE LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
NOOR ULLAH CHOUDHARY SEA SERVICES INTERNATIONAL LIMITED Director 2014-08-01 CURRENT 2005-08-05 Active
NOOR ULLAH CHOUDHARY SANSKAR MANAGEMENT LTD Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
NOOR ULLAH CHOUDHARY RUNGPUR LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
ELWIN WESLEY COCKETT ASTON-MANSFIELD CHARITABLE TRUST Director 2016-09-06 CURRENT 1930-04-28 Active
ELWIN WESLEY COCKETT SPARROWS TRADING COMPANY LIMITED Director 2015-03-11 CURRENT 2013-07-26 Active - Proposal to Strike off
ELWIN WESLEY COCKETT FOREST SCHOOL, LONDON Director 2011-12-14 CURRENT 1947-02-06 Active
ELWIN WESLEY COCKETT THE HOCKERILL EDUCATIONAL COMPANY LIMITED Director 2009-12-31 CURRENT 1987-07-29 Active
ELWIN WESLEY COCKETT CHELMSFORD DIOCESAN BOARD OF FINANCE(THE) Director 2007-10-01 CURRENT 1914-07-16 Active
CHRISTOPHER CRAWFORD KEEN AGISTER LIMITED Director 1992-07-30 CURRENT 1992-06-10 Dissolved 2013-11-01
CHRISTOPHER CRAWFORD KEEN ASTON-MANSFIELD CHARITABLE TRUST Director 1991-07-31 CURRENT 1930-04-28 Active
CHRISTOPHER CRAWFORD KEEN BARNFINDS LIMITED Director 1989-01-09 CURRENT 1982-04-14 Active
ALEXANDER PATRICK MINFORD FUTUREVERSITY TRADING LIMITED Director 2015-11-10 CURRENT 2009-12-17 Active - Proposal to Strike off
ALEXANDER PATRICK MINFORD FUTUREVERSITY LTD. Director 2014-06-16 CURRENT 1986-05-07 Active - Proposal to Strike off
ALEXANDER PATRICK MINFORD SUSTAINABLE GROSMONT FAWR LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2018-01-23
ALEXANDER PATRICK MINFORD THE ANGEL INN (GROSMONT) PROPERTY COMPANY LIMITED Director 2008-02-28 CURRENT 2005-06-06 Dissolved 2015-11-03
ALEXANDER PATRICK MINFORD THE ANGEL INN (GROSMONT) TRADING COMPANY LIMITED Director 2008-02-28 CURRENT 2005-06-06 Dissolved 2015-11-03

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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-20AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-01-27DIRECTOR APPOINTED MR TENDAI MUNJAYI
2023-01-27AP01DIRECTOR APPOINTED MR TENDAI MUNJAYI
2023-01-13APPOINTMENT TERMINATED, DIRECTOR EMILY ANN MILES
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ANN MILES
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MICHELLE HOFLER
2021-04-28AP01DIRECTOR APPOINTED MR ASIF MANGERA
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-15AP01DIRECTOR APPOINTED MR MOHAMMAD ASHFAQUZZAMAN KHAN
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY ABDEL SHUMMO
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR VANYA KIRSTY CUNNINGHAM-AZORO
2020-01-23AP01DIRECTOR APPOINTED MS DIANA MICHELLE HOFLER
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR REHAN AKHTAR
2019-10-23CH01Director's details changed for Mr Christopher Crawford Keen on 2019-10-23
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SHERIDAN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE MAY HALPIN
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES GRICE
2018-07-18AP01DIRECTOR APPOINTED MR NIGEL JAMES GRICE
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ALICE KEARNEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY RENEE HODGES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL WRIGHT
2018-01-29CH01Director's details changed for Mr Mahendra Kumar Savjani on 2018-01-29
2018-01-29AP01DIRECTOR APPOINTED MS CHLOE MAY HALPIN
2018-01-29AP01DIRECTOR APPOINTED MR MAHENDRA KUMAR SAVJANI
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ANNE-MARIE MURRAY
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02AP01DIRECTOR APPOINTED MR ALEX PATRICK MINFORD
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE-MARIE MURRAY / 05/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY ABDEL SHUMMO / 05/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE ELWIN WESLEY COCKETT / 05/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE ELWIN WESLEY COCKETT / 05/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE-MARIE MURRAY / 05/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE ELWIN WESLEY COCKETT / 05/07/2016
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL EDWARD REGAN / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY ABDEL SHUMMO / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL EDWARD REGAN / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL EDWARD REGAN / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL EDWARD REGAN / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WRIGHT / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL SHERIDAN / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ALICE KEARNEY / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY RENEE HODGES / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOOR ULLAH CHOUDHARY / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAWFORD KEEN / 05/07/2016
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TYLER
2016-01-05AR0111/12/15 NO MEMBER LIST
2015-12-22AP01DIRECTOR APPOINTED MISS ASHLEY RENEE HODGES
2015-12-22AP01DIRECTOR APPOINTED MISS NATALIE ANNE-MARIE MURRAY
2015-12-21AP01DIRECTOR APPOINTED MRS HEATHER ALICE KEARNEY
2015-12-21AP01DIRECTOR APPOINTED MR SAMMY ABDEL SHUMMO
2015-12-21AP01DIRECTOR APPOINTED MR NOOR ULLAH CHOUDHARY
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WRIGHT / 10/11/2015
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TANYA RASMUSSEN
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADEWALE ADENIJI
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-06AR0111/12/14 NO MEMBER LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRILLIANT
2014-01-20AP03SECRETARY APPOINTED MRS EILEEN DA-SILVA
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WHEELER
2013-12-12AR0111/12/13 NO MEMBER LIST
2013-12-12AP01DIRECTOR APPOINTED MS GAIL SHERIDAN
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY FLETCHER
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DHARAMBIR LALL
2012-12-14AR0111/12/12 NO MEMBER LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK WEST / 31/03/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK WEST / 31/03/2012
2012-12-13AP01DIRECTOR APPOINTED MR DAVID HUW BRILLIANT
2012-12-13AP01DIRECTOR APPOINTED REVEREND PAUL EDWARD REGAN
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHELLEY
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BLAKELEY
2011-12-23AR0111/12/11 NO MEMBER LIST
2011-12-22AP01DIRECTOR APPOINTED MRS TRACEY SHEILA FLETCHER
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-14AR0111/12/10 NO MEMBER LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HARDEEP SINGHA
2010-04-20RES01ADOPT ARTICLES 14/04/2010
2009-12-15AR0111/12/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK WEST / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LORD DHARAMBIR LALL / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE ELWIN COCKETT / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP HARRY SINGH SINGHA / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD TYLER / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SHELLEY / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND TANYA STORMO RASMUSSEN / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAWFORD KEEN / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY BLAKELEY / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADEWALE ADEBOLA ADENIJI / 01/12/2009
2009-10-16AP01DIRECTOR APPOINTED REVEREND TANYA STORMO RASMUSSEN
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR IHONA HIRVING BARNETT
2008-12-11363aANNUAL RETURN MADE UP TO 11/12/08
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR WALTER HOUSTON
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BRETT
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06288aDIRECTOR APPOINTED VENERABLE ELWIN COCKETT
2008-01-04363aANNUAL RETURN MADE UP TO 11/12/07
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28288bDIRECTOR RESIGNED
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-01-05363aANNUAL RETURN MADE UP TO 11/12/06
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13288aNEW DIRECTOR APPOINTED
2005-12-15363aANNUAL RETURN MADE UP TO 11/12/05
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10288bDIRECTOR RESIGNED
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sANNUAL RETURN MADE UP TO 11/12/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTON-MANSFIELD 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 ASTON-MANSFIELD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-07-11 Satisfied THE UNITED SOCIETY FOR THE PROPAGATION OF THE GOSPEL
FURTHER CHARGE 1987-02-14 Satisfied THE RT HON TOBY, AUSTIN, RICHARD, WILLIAM BARON ALDINGTON, PC, KCMG, CBE DSO, TD
MORTGAGE 1984-01-15 Satisfied THE RT HON TOBY, AUSTIN, RICHARD, WILLIAM BARON ALDINGTON, PC, KCMG, CBE DSO, TD
EQUITABLE CHARGE 1977-01-06 Satisfied BARCLAYS BANK PLC
CHARGE 1947-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1942-11-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1922-11-16 Satisfied BARCLAYS BANK PLC
TRANSFER OF MORTGAGE 9TH JUNE 1915 REGISTERED PURSUANT TO AN ORDER OF HIGH COURT (KINGS BCK DW) OF 11 JAN 1921 1921-01-17 Satisfied BARCLAYS BANK PLC
TRANSFER OF MORTGAGE 1915-06-21 Satisfied LONDON AND PROVINCIAL BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ASTON-MANSFIELD

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

Government spend with ASTON-MANSFIELD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £64,943 ACTIVE AND CONNECTED COMMISSIONING > SERVICES FROM CONTRACTORS
London Borough of Newham 2015-1 GBP £23,765 ACTIVE AND CONNECTED COMMISSIONING > SERVICES FROM CONTRACTORS
London Borough of Newham 2014-12 GBP £43,991 ACTIVE AND CONNECTED COMMISSIONING > SERVICES FROM CONTRACTORS
London Borough of Newham 2014-7 GBP £16,333
London Borough of Newham 2014-6 GBP £3,225 SERVICES FROM CONTRACTORS > SERVICES FROM CONTRACTORS
London Borough of Newham 2014-4 GBP £41,348
London Borough of Newham 2014-3 GBP £33,990
London Borough of Newham 2014-1 GBP £9,225
London Borough of Newham 2013-11 GBP £19,099
London Borough of Newham 2013-10 GBP £6,300
London Borough of Newham 2013-9 GBP £2,275

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 ASTON-MANSFIELD 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-MANSFIELD 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-MANSFIELD 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.