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

ASTON CARTER INTERNATIONAL LIMITED

MAXIS 2, WESTERN ROAD, BRACKNELL, RG12 1RT,
Company Registration Number
04576261
Private Limited Company
Active

Company Overview

About Aston Carter International Ltd
ASTON CARTER INTERNATIONAL LIMITED was founded on 2002-10-29 and has its registered office in Bracknell. The organisation's status is listed as "Active". Aston Carter International Limited is a Private Limited Company registered in ENGLAND 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 CARTER INTERNATIONAL LIMITED
 
Legal Registered Office
MAXIS 2
WESTERN ROAD
BRACKNELL
RG12 1RT
Other companies in EC2A
 
Filing Information
Company Number 04576261
Company ID Number 04576261
Date formed 2002-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:56:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON CARTER INTERNATIONAL 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 INTERNATIONAL LIMITED
The following companies were found which have the same name as ASTON CARTER INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
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 INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ASTON CARTER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID WILLIAMS
Director 2017-05-08
SEAN HENDRICK ZIMDAHL
Director 2002-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RAYMOND PATTESON
Director 2015-08-26 2017-05-08
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 2002-10-29 2011-09-05
ALAN WILLIAM LAWRENCE
Director 2007-10-22 2009-01-30
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-29 2002-10-29
SDG REGISTRARS LIMITED
Nominated Director 2002-10-29 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID WILLIAMS TEKSYSTEMS GLOBAL SERVICES (UK) LIMITED Director 2017-12-18 CURRENT 1998-02-12 Active
ANDREW DAVID WILLIAMS ASTON CARTER GROUP LIMITED Director 2017-05-08 CURRENT 2007-04-23 Active
ANDREW DAVID WILLIAMS ALLEGIS GROUP LIMITED Director 2017-05-08 CURRENT 1993-11-25 Active
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 LIMITED Director 1998-02-12 CURRENT 1997-01-30 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
2024-04-29CESSATION OF MICHAEL SEAN BISON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF RICHARD ALAN BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF JAMES CHARLES DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF FRED S. RIDLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CESSATION OF RANDALL DEAN SONES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-06Notification of Aston Carter Group Ltd as a person with significant control on 2016-04-06
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-09-15CH01Director's details changed for Mr Andrew David Williams on 2022-09-05
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24SH0118/12/17 STATEMENT OF CAPITAL GBP 13
2020-07-19AP01DIRECTOR APPOINTED MR GRANT MICHEL WAFER
2020-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HENDRICK ZIMDAHL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, 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 2016-10-28
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 12
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-31AD04Register(s) moved to registered office address Maxis 2 Western Road Bracknell RG12 1RT
2017-10-30AD02Register inspection address changed from Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England to Maxis 2 Western Road Bracknell RG12 1RT
2017-10-30AD04Register(s) moved to registered office address Maxis 2 Western Road Bracknell RG12 1RT
2017-09-27AAFULL 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
2017-05-15AP01DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND PATTESON
2017-02-11SH0128/10/16 STATEMENT OF CAPITAL GBP 1
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
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
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-12SH0118/12/15 STATEMENT OF CAPITAL GBP 10
2015-11-05AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR DAVID RAYMOND PATTESON
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-13AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY BENISTY
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-05AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mr Sean Hendrick Zimdahl on 2013-10-30
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEGEL
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2013-07-08AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SEGEL / 30/01/2011
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 1
2012-10-30AR0129/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AD02SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2012-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-05AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
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
2011-11-16AR0129/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY BENISTY / 15/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HENDRICK ZIMDAHL / 14/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY BENISTY / 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
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-26AR0129/10/10 FULL LIST
2010-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-26AD02SAIL ADDRESS CREATED
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
2009-11-25AR0129/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HENDRICK ZIMDAHL / 29/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SEGEL / 29/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMMY BENISTY / 29/10/2009
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02288aDIRECTOR APPOINTED STEPHEN SEGEL
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN LAWRENCE
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN ZIMDAHL / 17/11/2008
2008-12-23363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-03363aRETURN MADE UP TO 29/10/07; 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
2007-05-31MISCSECTION 394
2007-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ASTON CARTER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON CARTER INTERNATIONAL LIMITED
Trademarks
We have not found any records of ASTON CARTER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON CARTER INTERNATIONAL 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 (78109 - Other activities of employment placement agencies) as ASTON CARTER INTERNATIONAL LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ASTON CARTER INTERNATIONAL 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 CARTER INTERNATIONAL 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 INTERNATIONAL 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.