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

ASTON ENVIRONMENTAL SERVICES LIMITED

ROCK COMPLIANCE LIMITED, UNIT 2, 10 TYTHING ROAD WEST, ARDEN FOREST INDUSTRIAL ESTATE, ALCESTER, WARWICKSHIRE, B49 6EP,
Company Registration Number
03842446
Private Limited Company
Active

Company Overview

About Aston Environmental Services Ltd
ASTON ENVIRONMENTAL SERVICES LIMITED was founded on 1999-09-16 and has its registered office in Alcester. The organisation's status is listed as "Active". Aston Environmental Services 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 ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
ROCK COMPLIANCE LIMITED, UNIT 2, 10 TYTHING ROAD WEST
ARDEN FOREST INDUSTRIAL ESTATE
ALCESTER
WARWICKSHIRE
B49 6EP
Other companies in CO3
 
Telephone01789488813
 
Filing Information
Company Number 03842446
Company ID Number 03842446
Date formed 1999-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB754662313  
Last Datalog update: 2024-03-07 02:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON ENVIRONMENTAL SERVICES 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 ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MELANIE LOUISE SHEDDEN
Company Secretary 2002-07-01
KAREN WENDY DYER
Director 2016-04-08
ANDREW JAMES JACKSON
Director 1999-09-16
MELANIE LOUISE SHEDDEN
Director 2016-04-08
DANIEL ALFRED WILLS
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
S L SECRETARIAT LIMITED
Company Secretary 1999-09-16 2002-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-16 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES JACKSON WATER FACILITIES SERVICES LTD Director 2016-04-08 CURRENT 2004-02-19 Dissolved 2017-07-25
MELANIE LOUISE SHEDDEN SWANWICK MOTOR COMPANY LIMITED Director 2016-03-02 CURRENT 2008-08-28 Active
DANIEL ALFRED WILLS WATER FACILITIES SERVICES LTD Director 2004-02-19 CURRENT 2004-02-19 Dissolved 2017-07-25

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
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038424460004
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 038424460005
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 038424460004
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP United Kingdom
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-01-04Change of details for Rock Compliance Limited as a person with significant control on 2020-12-31
2022-01-04PSC05Change of details for Rock Compliance Limited as a person with significant control on 2020-12-31
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Memorandum articles filed
2021-12-29Resolutions passed:<ul><li>Resolution Company documents/directors authority 16/12/2021<li>Resolution passed adopt articles</ul>
2021-12-29RES13Resolutions passed:
  • Company documents/directors authority 16/12/2021
  • ADOPT ARTICLES
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038424460002
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038424460002
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 038424460003
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 038424460003
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038424460003
2021-11-03SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 110
2021-11-03SH03Purchase of own shares
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALFRED WILLS
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038424460002
2020-10-30RES13Resolutions passed:
  • Proposed transfer of the entire issued share capital 02/10/2020
2020-10-12AP01DIRECTOR APPOINTED MR JOSHUA MICHAEL SIMON SEGAL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WENDY DYER
2020-10-12PSC07CESSATION OF DANIEL ALFRED WILLS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12TM02Termination of appointment of Melanie Louise Shedden on 2020-10-02
2020-10-12PSC02Notification of Rock Compliance Limited as a person with significant control on 2020-10-02
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 112
2018-07-12SH0121/06/18 STATEMENT OF CAPITAL GBP 112
2018-07-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 106
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-06-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 106
2016-10-13SH0115/09/16 STATEMENT OF CAPITAL GBP 106
2016-05-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09SH0108/04/16 STATEMENT OF CAPITAL GBP 100.00
2016-05-09SH0108/04/16 STATEMENT OF CAPITAL GBP 100.00
2016-04-28SH08Change of share class name or designation
2016-04-28SH10Particulars of variation of rights attached to shares
2016-04-28CC04Statement of company's objects
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-04-28RES12VARYING SHARE RIGHTS AND NAMES
2016-04-15AP01DIRECTOR APPOINTED MRS KAREN WENDY DYER
2016-04-15AP01DIRECTOR APPOINTED MRS MELANIE LOUISE SHEDDEN
2016-04-15AP01DIRECTOR APPOINTED MR DANIEL ALFRED WILLS
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 70
2016-03-08SH0103/03/16 STATEMENT OF CAPITAL GBP 70
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 47 Butt Road Colchester Essex CO3 3BZ
2016-03-07AA01Current accounting period shortened from 31/05/16 TO 31/03/16
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0116/09/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/05/13 TOTAL EXEMPTION SMALL
2012-09-21AR0116/09/12 FULL LIST
2012-07-30AA31/05/12 TOTAL EXEMPTION SMALL
2011-09-27AR0116/09/11 FULL LIST
2011-08-10AA31/05/11 TOTAL EXEMPTION SMALL
2010-09-24AR0116/09/10 FULL LIST
2010-08-16AA31/05/10 TOTAL EXEMPTION SMALL
2009-10-13AR0116/09/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JACKSON / 29/09/2009
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 01/09/2009
2009-07-13AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 18 CHURCH LANE ASTON CANTLOW SOLIHULL WEST MIDLANDS B95 6JB
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-07363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-14363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-03363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-12-21363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-10288bSECRETARY RESIGNED
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-12363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-16363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-09-28225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00
2000-04-03288bSECRETARY RESIGNED
1999-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTON ENVIRONMENTAL SERVICES 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 ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2020-03-31

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 ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASTON ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASTON ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON ENVIRONMENTAL SERVICES 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 (96090 - Other service activities n.e.c.) as ASTON ENVIRONMENTAL SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ASTON ENVIRONMENTAL SERVICES 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 ENVIRONMENTAL SERVICES 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 ENVIRONMENTAL SERVICES 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.