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

ASTON PRODUCTS LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
03392582
Private Limited Company
Active

Company Overview

About Aston Products Ltd
ASTON PRODUCTS LIMITED was founded on 1997-06-26 and has its registered office in Havant. The organisation's status is listed as "Active". Aston Products 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
ASTON PRODUCTS LIMITED
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in PO19
 
Filing Information
Company Number 03392582
Company ID Number 03392582
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717616037  
Last Datalog update: 2024-04-06 21:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON PRODUCTS LIMITED
The accountancy firm based at this address is MORRIS CROCKER 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 PRODUCTS LIMITED
The following companies were found which have the same name as ASTON PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTON PRODUCTS LIMITED TO PRO ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved-20 years Company formed on the 0001-01-01
ASTON PRODUCTS CORP 34 BAY 34TH STREET 2ND FLOOR BROOKLYN NY 11214 Active Company formed on the 2014-01-31

Company Officers of ASTON PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ELISABETH JANE LOUISE PESKETT
Company Secretary 1998-09-24
ELISABETH JANE LOUISE PESKETT
Director 2002-10-11
JOHN ANTONY PESKETT
Director 1997-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BOSLEY
Company Secretary 1997-06-26 1998-09-24
MICHAEL BOSLEY
Director 1997-06-26 1998-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-26 1997-06-26

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-10-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-15SH08Change of share class name or designation
2020-08-11SH06Cancellation of shares. Statement of capital on 2020-06-23 GBP 100
2020-08-11SH03Purchase of own shares
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-06-22TM02Termination of appointment of Elisabeth Jane Louise Peskett on 2020-06-19
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH JANE LOUISE PESKETT
2020-05-05CH01Director's details changed for Mrs Elisabeth Jane Louise Peskett on 2020-05-05
2020-05-05CH03SECRETARY'S DETAILS CHNAGED FOR ELISABETH JANE LOUISE PESKETT on 2020-05-05
2020-05-05PSC04Change of details for Mrs Elisabeth Jane Louise Peskett as a person with significant control on 2020-05-05
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM 93 Green Lane Chichester West Sussex PO19 7NU England
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Forum House Stirling Road Chichester West Sussex PO19 7DN
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-04AA01Previous accounting period shortened from 28/06/17 TO 27/06/17
2018-03-19AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-06-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-03-23AA01Previous accounting period extended from 23/06/16 TO 30/06/16
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY PESKETT / 20/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH JANE LOUISE PESKETT / 20/01/2017
2016-07-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 102100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-20AA01Previous accounting period shortened from 24/06/15 TO 23/06/15
2016-03-24AA01PREVSHO FROM 25/06/2015 TO 24/06/2015
2016-03-24AA01CURRSHO FROM 25/06/2016 TO 24/06/2016
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 102100
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Elisabeth Jane Louise Peskett on 2009-10-01
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AA01Previous accounting period shortened from 26/06/14 TO 25/06/14
2014-10-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 102100
2014-07-03AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA01Current accounting period shortened from 27/06/13 TO 26/06/13
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY PESKETT / 27/05/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 27/05/2014
2014-03-27AA01Previous accounting period shortened from 28/06/13 TO 27/06/13
2013-09-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-07-22AR0101/07/13 FULL LIST
2013-06-25AA01PREVSHO FROM 29/06/2012 TO 28/06/2012
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY PESKETT / 26/04/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 26/04/2013
2013-03-28AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 06/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY PESKETT / 06/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 06/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY PESKETT / 06/07/2012
2012-07-03AR0101/07/12 FULL LIST
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY PESKETT / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 22/07/2011
2011-07-05AR0101/07/11 FULL LIST
2011-04-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 21 SAINT MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 24/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY PESKETT / 24/01/2011
2010-07-12AR0101/07/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY PESKETT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ELISABETH JANE LOUISE PESKETT / 01/10/2009
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-09363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-10-13363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-10-02RES04£ NC 10000/160000 01/08
2006-10-02123NC INC ALREADY ADJUSTED 01/08/02
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-14363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 84 ANNANDALE AVENUE BOGNOR REGIS WEST SUSSEX PO21 2EX
2003-07-08363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-02-11CERTNMCOMPANY NAME CHANGED ASTON MUSICAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/02/03
2002-11-26288aNEW DIRECTOR APPOINTED
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/02
2002-10-17363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-03363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-31363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

32 - Other manufacturing
322 - Manufacture of musical instruments
32200 - Manufacture of musical instruments



Licences & Regulatory approval
We could not find any licences issued to ASTON PRODUCTS 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 PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-06-12 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-07-23 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2006-06-19 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-06-30 £ 98,770
Creditors Due After One Year 2011-06-30 £ 156,634
Creditors Due Within One Year 2012-06-30 £ 340,914
Creditors Due Within One Year 2011-06-30 £ 218,197
Provisions For Liabilities Charges 2012-06-30 £ 15,852
Provisions For Liabilities Charges 2011-06-30 £ 16,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2021-06-30

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 PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 102,100
Called Up Share Capital 2011-06-30 £ 102,100
Current Assets 2012-06-30 £ 78,715
Current Assets 2011-06-30 £ 122,317
Debtors 2012-06-30 £ 46,215
Debtors 2011-06-30 £ 87,317
Shareholder Funds 2011-06-30 £ 43,736
Stocks Inventory 2012-06-30 £ 32,500
Stocks Inventory 2011-06-30 £ 35,000
Tangible Fixed Assets 2012-06-30 £ 365,905
Tangible Fixed Assets 2011-06-30 £ 312,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTON PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON PRODUCTS LIMITED
Trademarks
We have not found any records of ASTON PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON PRODUCTS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ASTON PRODUCTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ASTON PRODUCTS 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 PRODUCTS 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 PRODUCTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1