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

ASTON CATERERS LIMITED

VERULAM ADVISORY, FIRST FLOOR, THE ANNEXE NEW BARNES MILL, COTTONMILL LANE, ST. ALBANS, HERTFORDSHIRE, AL1 2HA,
Company Registration Number
01345588
Private Limited Company
Liquidation

Company Overview

About Aston Caterers Ltd
ASTON CATERERS LIMITED was founded on 1977-12-22 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Aston Caterers Limited is a Private Limited Company registered in 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
ASTON CATERERS LIMITED
 
Legal Registered Office
VERULAM ADVISORY, FIRST FLOOR, THE ANNEXE NEW BARNES MILL
COTTONMILL LANE
ST. ALBANS
HERTFORDSHIRE
AL1 2HA
Other companies in SG2
 
Filing Information
Company Number 01345588
Company ID Number 01345588
Date formed 1977-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB322221320  
Last Datalog update: 2022-08-11 14:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON CATERERS 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 CATERERS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ALAN COLES
Company Secretary 1991-06-04
PETER GRAHAM COOK
Director 2002-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ELIZABETH COLES
Director 1991-06-04 2003-01-31
HAZEL ANN LEE
Director 1995-07-01 2002-11-30
EDWARD ALAN COLES
Director 1991-06-04 1995-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ALAN COLES SHAFTESBURY (UNIT 16) LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
EDWARD ALAN COLES INOVA TECHNOLOGY LTD. Company Secretary 2003-08-20 CURRENT 1991-05-21 Dissolved 2013-10-15
EDWARD ALAN COLES PRIMETT LIMITED Company Secretary 2001-08-13 CURRENT 2001-08-13 Active
EDWARD ALAN COLES PARSONS GREEN ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 1992-09-11 CURRENT 1989-09-11 Active

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
2023-09-18Voluntary liquidation Statement of receipts and payments to 2023-07-10
2022-07-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-07-25Appointment of a voluntary liquidator
2022-07-25Voluntary liquidation declaration of solvency
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 36 Jackdaw Close Stevenage SG2 9DB England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 36 Jackdaw Close Stevenage SG2 9DB England
2022-07-25LIQ01Voluntary liquidation declaration of solvency
2022-07-25600Appointment of a voluntary liquidator
2022-07-25LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-11
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-07-05AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-11-11AD03Registers moved to registered inspection location of 3 Long Ridge Aston Stevenage SG2 7EW
2020-11-05AD02Register inspection address changed to 3 Long Ridge Aston Stevenage SG2 7EW
2020-10-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/20 FROM 3 Long Ridge Aston Stevenage Herts SG2 7EW
2020-09-09TM02Termination of appointment of Edward Alan Coles on 2020-09-01
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-07-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAHAM COOK
2017-05-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Mr Peter Graham Cook on 2016-01-14
2016-05-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0104/06/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0104/06/12 ANNUAL RETURN FULL LIST
2011-07-11AR0104/06/11 ANNUAL RETURN FULL LIST
2011-04-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AR0104/06/10 ANNUAL RETURN FULL LIST
2010-06-09CH01Director's details changed for Peter Graham Cook on 2009-10-01
2010-05-18AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-15363aReturn made up to 04/06/09; full list of members
2009-05-12AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-11AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-23363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-23353LOCATION OF REGISTER OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-19363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-21363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-30363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-02-10288bDIRECTOR RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-16363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-12363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-09363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-06-15363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-25363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-17363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1996-06-26AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-06-20363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-05-31288NEW DIRECTOR APPOINTED
1996-05-31288DIRECTOR RESIGNED
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-21363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1994-07-05363sRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-06-08363sRETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS
1993-05-24AAFULL ACCOUNTS MADE UP TO 31/01/93
1992-06-09363sRETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS
1992-06-04AAFULL ACCOUNTS MADE UP TO 31/01/92
1991-06-30ELRESS366A DISP HOLDING AGM 17/06/91
1991-06-30ELRESS252 DISP LAYING ACC 17/06/91
1991-06-30363bRETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS
1991-05-01AAFULL ACCOUNTS MADE UP TO 31/01/91
1990-07-19AAFULL ACCOUNTS MADE UP TO 31/01/90
1990-07-19363RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
1990-07-19AAFULL ACCOUNTS MADE UP TO 31/01/89
1990-04-06363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to ASTON CATERERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-15
Notices to2022-07-15
Resolution2022-07-15
Fines / Sanctions
No fines or sanctions have been issued against ASTON CATERERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-02-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1980-10-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1980-10-13 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 42,777
Creditors Due Within One Year 2013-01-31 £ 42,728
Creditors Due Within One Year 2013-01-31 £ 42,728
Creditors Due Within One Year 2012-01-31 £ 56,581

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 CATERERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 102,621
Cash Bank In Hand 2013-01-31 £ 93,412
Cash Bank In Hand 2013-01-31 £ 93,412
Cash Bank In Hand 2012-01-31 £ 77,179
Current Assets 2014-01-31 £ 118,830
Current Assets 2013-01-31 £ 107,685
Current Assets 2013-01-31 £ 107,685
Current Assets 2012-01-31 £ 96,565
Debtors 2014-01-31 £ 8,778
Debtors 2013-01-31 £ 7,176
Debtors 2013-01-31 £ 7,176
Debtors 2012-01-31 £ 12,066
Shareholder Funds 2014-01-31 £ 81,377
Shareholder Funds 2013-01-31 £ 70,589
Shareholder Funds 2013-01-31 £ 70,589
Shareholder Funds 2012-01-31 £ 41,053
Stocks Inventory 2014-01-31 £ 7,431
Stocks Inventory 2013-01-31 £ 7,097
Stocks Inventory 2013-01-31 £ 7,097
Stocks Inventory 2012-01-31 £ 7,320
Tangible Fixed Assets 2014-01-31 £ 5,324
Tangible Fixed Assets 2013-01-31 £ 5,632
Tangible Fixed Assets 2013-01-31 £ 5,632
Tangible Fixed Assets 2012-01-31 £ 1,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTON CATERERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON CATERERS LIMITED
Trademarks
We have not found any records of ASTON CATERERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON CATERERS 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 (56103 - Take-away food shops and mobile food stands) as ASTON CATERERS LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where ASTON CATERERS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASTON CATERERS LIMITEDEvent Date2022-07-15
Name of Company: ASTON CATERERS LIMITED Company Number: 01345588 Nature of Business: take-away food shops and mobile food stands Registered office: C/o Verulam Advisory, First Floor, The Annexe, New B…
 
Initiating party Event TypeNotices to
Defending partyASTON CATERERS LIMITEDEvent Date2022-07-15
 
Initiating party Event TypeResolution
Defending partyASTON CATERERS LIMITEDEvent Date2022-07-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON CATERERS 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 CATERERS 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.