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

ASTON CARTER LIMITED

MAXIS 2, WESTERN ROAD, BRACKNELL, RG12 1RT,
Company Registration Number
03309925
Private Limited Company
Active

Company Overview

About Aston Carter Ltd
ASTON CARTER LIMITED was founded on 1997-01-30 and has its registered office in Bracknell. The organisation's status is listed as "Active". Aston Carter Limited is a Private Limited Company registered in ENGLAND 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 CARTER LIMITED
 
Legal Registered Office
MAXIS 2
WESTERN ROAD
BRACKNELL
RG12 1RT
Other companies in EC2A
 
Filing Information
Company Number 03309925
Company ID Number 03309925
Date formed 1997-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON CARTER 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.
Companies with same name ASTON CARTER LIMITED
The following companies were found which have the same name as ASTON CARTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTON CARTER CONSTRUCTION LTD UNIT E ATKINSON INDUSTRIAL ESTATE, BURN ROAD ESTATE, BURN ROAD HARTLEPOOL TS25 1RH Dissolved Company formed on the 2008-01-23
ASTON CARTER GROUP LIMITED MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT Active Company formed on the 2007-04-23
ASTON CARTER INTERNATIONAL LIMITED MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT Active Company formed on the 2002-10-29
ASTON CARTER SOLICITORS LLP 324 KING STREET HANNERSMITH LONDON ENGLAND W6 0RR Dissolved Company formed on the 2012-10-26
ASTON CARTER INTERNATIONAL LIMITED BLOCK 4 HARCOURT CENTRE HARCOURT ROAD DUBLIN 2 DUBLIN, DUBLIN, D02HW77, IRELAND D02HW77 Ceased IRL Company formed on the 2002-10-29
ASTON CARTER INTERNATIONAL (HONG KONG) LIMITED Active Company formed on the 2014-05-29
ASTON CARTER TRACKS LTD 29 MARLBOROUGH AVENUE READING RG1 5JB Active Company formed on the 2017-02-02
Aston Carter Inc Maryland Unknown
ASTON CARTER, INC. 7317 PARKWAY DR C/O TAX DEPT HANOVER MD 21076 Active Company formed on the 2021-08-03
ASTON CARTER INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09
Aston Carter, Inc. 7317 Parkway Drive Hanover, MD 21076 Active Company formed on the 2021-08-09

Company Officers of ASTON CARTER LIMITED

Current Directors
Officer Role Date Appointed
SEAN HENDRICK ZIMDAHL
Director 1998-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
SAMMY BENISTY
Director 2007-04-27 2014-01-31
STEPHEN MARK SEGEL
Director 2009-02-02 2013-07-19
OVALSEC LIMITED
Company Secretary 2011-09-05 2013-04-30
SAMMY BENISTY
Company Secretary 2002-10-30 2011-09-05
ALAN WILLIAM LAWRENCE
Director 2007-10-22 2009-01-30
KEVIN JOHN COOPER
Company Secretary 1998-07-20 2002-10-30
KEVIN JOHN COOPER
Director 1997-01-30 2002-10-30
STEVEN BARRY BLOOD
Company Secretary 1997-07-18 1998-07-20
HOWARD LIONEL MORRIS
Company Secretary 1997-01-30 1997-07-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-01-30 1997-01-30
COMPANY DIRECTORS LIMITED
Nominated Director 1997-01-30 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN HENDRICK ZIMDAHL ALLEGIS GROUP LIMITED Director 2015-08-26 CURRENT 1993-11-25 Active
SEAN HENDRICK ZIMDAHL ALLEGIS GROUP (UK) HOLDINGS II LIMITED Director 2011-01-31 CURRENT 2011-01-10 Active
SEAN HENDRICK ZIMDAHL ASTON CARTER GROUP LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
SEAN HENDRICK ZIMDAHL ASTON CARTER INTERNATIONAL LIMITED Director 2002-10-29 CURRENT 2002-10-29 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
2024-03-26CESSATION OF MICHAEL SEAN BISON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26CESSATION OF RICHARD ALAN BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26CESSATION OF FRED RIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26CESSATION OF RANDALL DEAN SONES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26CESSATION OF JAMES CHARLES DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11Notification of Aston Carter Group Limited as a person with significant control on 2016-04-06
2024-02-12CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-15CH01Director's details changed for Mr Andrew David Williams on 2022-09-05
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HENDRICK ZIMDAHL
2020-07-19AP01DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2020-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SEAN BISON
2019-10-07PSC04Change of details for Mr Randall Dean Sones as a person with significant control on 2017-01-01
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-30AD02Register inspection address changed from Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England to Maxis 2 Western Road Bracknell Berkshire RG12 1RT
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Otv House, East Wing Wokingham Road Bracknell Berkshire RG42 1NG England
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH19Statement of capital on 2016-10-25 GBP 1
2016-10-25CAP-SSSolvency Statement dated 30/09/16
2016-10-25RES13REDUCE SHARE PREM A/C 30/09/2016
2016-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 30/09/2016
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 15 Bonhill Street London EC2A 4DN
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-24AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-07AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY BENISTY
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEGEL
2013-07-08AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
2013-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY OVALSEC LIMITED
2013-02-20CH01Director's details changed for Stephen Mark Segel on 2011-01-30
2013-02-19AR0130/01/13 FULL LIST
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0130/01/12 FULL LIST
2012-01-05AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-12-30AD02SAIL ADDRESS CREATED
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG, UNITED KINGDOM
2011-11-16AP04CORPORATE SECRETARY APPOINTED OVALSEC LIMITED
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY BENISTY / 15/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY BENISTY / 14/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HENDRICK ZIMDAHL / 14/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SEGEL / 14/11/2011
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, 15 BONHILL STREET, LONDON, EC2A 4DN
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY SAMMY BENISTY
2011-02-18AR0130/01/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HENDRICK ZIMDAHL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SEGEL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY BENISTY / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAMMY BENISTY / 10/03/2010
2010-02-04AR0130/01/10 FULL LIST
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02288aDIRECTOR APPOINTED STEPHEN SEGEL
2009-02-26363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN LAWRENCE
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN ZIMDAHL / 17/11/2008
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-0988(2)CAPITALS NOT ROLLED UP
2008-02-14363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 51 QUEEN ANNE STREET, LONDN, W1G 9HS
2007-05-31MISCSECTION 394
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

Licences & Regulatory approval
We could not find any licences issued to ASTON CARTER 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 ASTON CARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-07-19 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2007-04-27 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-04-13 Outstanding LS BONHILL STREET LIMITED
RENT DEPOSIT DEED 2002-05-03 Satisfied CAMWOOD LIMITED
ALL ASSETS DEBENTURE 2000-12-05 Satisfied BARCLAYS BANK PLC
UNDERLEASE 1997-07-25 Satisfied LINS MANAGEMENT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ASTON CARTER LIMITED

Intangible Assets
Patents
We have not found any records of ASTON CARTER LIMITED registering or being granted any patents
Domain Names

ASTON CARTER LIMITED owns 5 domain names.

astoncarter.co.uk   aston-carter-group.co.uk   astoncarter-group.co.uk   astoncartergroup.co.uk   astoncarterholdings.co.uk  

Trademarks
We have not found any records of ASTON CARTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTON CARTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2010-09-27 GBP £5,706 Professional Fees

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 CARTER 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.
Import/Export of Goods
Goods imported/exported by ASTON CARTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-11-0162033990Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, and wind-jackets and similar articles)
2014-10-0161019080Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials, knitted or crocheted (excl. of cotton and man-made fibres, suits, ensembles, jackets, blazers, bib and brace overalls and trousers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON CARTER 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 CARTER 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.