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

ASTON LARK GROUP (HOLDINGS) LIMITED

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
05639290
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aston Lark Group (holdings) Ltd
ASTON LARK GROUP (HOLDINGS) LIMITED was founded on 2005-11-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aston Lark Group (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASTON LARK GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in ME19
 
Previous Names
ASTON SCOTT GROUP LIMITED02/11/2018
Filing Information
Company Number 05639290
Company ID Number 05639290
Date formed 2005-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON LARK GROUP (HOLDINGS) 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 LARK GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BLANC
Director 2015-05-06
CARL WHITMORE BROWN
Director 2017-09-18
TIMOTHY MARK HOLLAND
Director 2016-12-23
STEPHEN JOHN STARLING LARK
Director 2017-09-18
STUART PAUL ROOTHAM
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELAINE LOCKE
Company Secretary 2005-11-29 2017-08-31
HEIDI JOAN CARSLAW
Director 2015-05-06 2016-11-09
GLENN DAVID PAUL SCARBOROUGH
Director 2005-11-29 2015-05-06
ANDREW GORDON SCOTT
Director 2005-11-29 2015-05-06
CLINTON KENNETH FORD
Director 2011-02-01 2014-05-31
CLINTON KENNETH FORD
Director 2007-10-01 2009-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-29 2005-11-29
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-29 2005-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BLANC INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-11-13 CURRENT 1993-02-19 Active
PETER WILLIAM BLANC HOWDEN UK BROKERS LIMITED Director 2017-11-13 CURRENT 1993-06-28 Active
PETER WILLIAM BLANC EUROMARINE INSURANCE SERVICES LIMITED Director 2017-11-13 CURRENT 1993-11-08 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
PETER WILLIAM BLANC A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
PETER WILLIAM BLANC FARTHING COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2008-04-10 Active
PETER WILLIAM BLANC FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-01-07 CURRENT 2003-01-08 Active - Proposal to Strike off
PETER WILLIAM BLANC HASTINGS INSURANCE SERVICES LIMITED Director 2015-08-03 CURRENT 1995-10-20 Active
PETER WILLIAM BLANC ASTON SCOTT LTD. Director 2015-06-12 CURRENT 1977-12-01 Active
PETER WILLIAM BLANC ASTON LARK (AM) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK GROUP LIMITED Director 2015-05-06 CURRENT 1993-08-17 Active
PETER WILLIAM BLANC ASTON LARK (AT) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK (AB) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC BRITISH INSURANCE BROKERS' ASSOCIATION Director 2014-05-06 CURRENT 1977-01-01 Active
PETER WILLIAM BLANC SEDONA INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
CARL WHITMORE BROWN INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
CARL WHITMORE BROWN ASTON SCOTT LTD. Director 2017-11-14 CURRENT 1977-12-01 Active
CARL WHITMORE BROWN ASTON LARK (TRUSTEES) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
CARL WHITMORE BROWN ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
CARL WHITMORE BROWN ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
CARL WHITMORE BROWN ASTON LARK (AT) LIMITED Director 2017-08-18 CURRENT 2015-02-16 Active
CARL WHITMORE BROWN EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
CARL WHITMORE BROWN INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
CARL WHITMORE BROWN LARK MIDCO LIMITED Director 2012-08-15 CURRENT 2012-04-24 Active - Proposal to Strike off
CARL WHITMORE BROWN LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
CARL WHITMORE BROWN LARK GROUP (HOLDINGS) LIMITED Director 2003-01-01 CURRENT 2001-03-01 Active - Proposal to Strike off
CARL WHITMORE BROWN HOWDEN UK BROKERS LIMITED Director 2003-01-01 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2017-10-10 CURRENT 1993-02-19 Active
TIMOTHY MARK HOLLAND HOWDEN UK BROKERS LIMITED Director 2017-10-10 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-10 CURRENT 1993-11-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
TIMOTHY MARK HOLLAND SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
TIMOTHY MARK HOLLAND A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AM) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON SCOTT LTD. Director 2016-12-23 CURRENT 1977-12-01 Active
TIMOTHY MARK HOLLAND ASTON LARK GROUP LIMITED Director 2016-12-23 CURRENT 1993-08-17 Active
TIMOTHY MARK HOLLAND FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-12-23 CURRENT 2003-01-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AT) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON LARK (AB) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON SCOTT LTD. Director 2017-11-14 CURRENT 1977-12-01 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
STEPHEN JOHN STARLING LARK ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AT) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS HOLDINGS LIMITED Director 2014-07-09 CURRENT 2007-07-05 Dissolved 2017-05-30
STEPHEN JOHN STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
STEPHEN JOHN STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
STEPHEN JOHN STARLING LARK LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK LARK MIDCO LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2002-10-01 CURRENT 1993-02-19 Active
STEPHEN JOHN STARLING LARK HOWDEN UK BROKERS LIMITED Director 2002-01-04 CURRENT 1993-06-28 Active
STEPHEN JOHN STARLING LARK LARK GROUP (HOLDINGS) LIMITED Director 2001-03-23 CURRENT 2001-03-01 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK EMPLOYEE BENEFITS LIMITED Director 2018-06-14 CURRENT 1993-02-19 Active
STUART PAUL ROOTHAM INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
STUART PAUL ROOTHAM HOWDEN UK BROKERS LIMITED Director 2017-10-09 CURRENT 1993-06-28 Active
STUART PAUL ROOTHAM EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-09 CURRENT 1993-11-08 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STUART PAUL ROOTHAM ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
STUART PAUL ROOTHAM SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
STUART PAUL ROOTHAM A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK GROUP LIMITED Director 2016-10-19 CURRENT 1993-08-17 Active
STUART PAUL ROOTHAM ASTON SCOTT LTD. Director 2016-10-10 CURRENT 1977-12-01 Active
STUART PAUL ROOTHAM FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-10-10 CURRENT 2003-01-08 Active - Proposal to Strike off

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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-06Application to strike the company off the register
2024-02-08Notification of Aston Lark Group Limited as a person with significant control on 2024-02-07
2024-02-08CESSATION OF ASTON LARK (AB) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-22Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-22Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-06Appointment of Mr Graeme Robert Manning as company secretary on 2023-04-06
2022-11-08CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Current accounting period shortened from 31/12/22 TO 30/09/22
2022-09-12AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-05-20PSC05Change of details for Aston Lark (Ab) Limited as a person with significant control on 2022-05-12
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-23PSC05Change of details for Aston Lark (Ab) Limited as a person with significant control on 2016-04-06
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-05CH01Director's details changed for Mr Peter William Blanc on 2018-11-07
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056392900005
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18PSC07CESSATION OF BOWMARK CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24CH01Director's details changed for Mr Carl Whitmore Brown on 2018-11-07
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-07PSC05Change of details for Aston Lark (Ab) Limited as a person with significant control on 2018-11-07
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Malling House, Town Hill West Malling Kent ME19 6QL
2018-11-06PSC05Change of details for Antelope (Bidco) Ltd as a person with significant control on 2018-11-02
2018-11-02RES15CHANGE OF COMPANY NAME 02/11/18
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 50001
2018-05-10SH0123/04/18 STATEMENT OF CAPITAL GBP 50001
2018-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-04AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056392900005
2017-10-31AP01DIRECTOR APPOINTED MR CARL WHITMORE BROWN
2017-10-31AP01DIRECTOR APPOINTED MR STEPHEN JOHN STARLING LARK
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056392900004
2017-10-10TM02Termination of appointment of Sarah Elaine Locke on 2017-08-31
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-23AP01DIRECTOR APPOINTED TIMOTHY MARK HOLLAND
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI JOAN CARSLAW
2016-10-19AP01DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-11AR0129/11/15 ANNUAL RETURN FULL LIST
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-05-19AP01DIRECTOR APPOINTED HEIDI JOAN CARSLAW
2015-05-19AP01DIRECTOR APPOINTED MR PETER WILLIAM BLANC
2015-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SCARBOROUGH
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056392900003
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056392900004
2015-05-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-05-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-05-05RES02REREG PLC TO PRI; RES02 PASS DATE:05/05/2015
2015-05-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 35002.25
2014-12-11AR0129/11/14 FULL LIST
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 35001.99
2014-06-11SH0621/05/14 STATEMENT OF CAPITAL GBP 35001.99
2014-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON FORD
2014-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-12AR0129/11/13 FULL LIST
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ELAINE LOCKE / 01/08/2013
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056392900003
2013-01-14AR0129/11/12 FULL LIST
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID PAUL SCARBOROUGH / 01/10/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON KENNETH FORD / 29/05/2012
2012-05-15SH0615/05/12 STATEMENT OF CAPITAL GBP 37457
2012-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-19AR0129/11/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON SCOTT / 19/12/2011
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-02-28AP01DIRECTOR APPOINTED MR CLINTON KENNETH FORD
2010-11-30AR0129/11/10 FULL LIST
2010-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-03AR0129/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID PAUL SCARBOROUGH / 30/11/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR CLINTON FORD
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-3088(2)CAPITALS NOT ROLLED UP
2008-07-24AUDAUDITOR'S RESIGNATION
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-11363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: C/O ASTON SCOTT GROUP PLC MALLING HOUSE TOWN HILL WEST MALLING KENT ME19 6QL
2007-10-29SASHARES AGREEMENT OTC
2007-10-2988(2)RAD 01/10/07--------- £ SI 5555@1=5555 £ IC 50000/55555
2007-10-05288aNEW DIRECTOR APPOINTED
2007-08-2488(2)RAD 14/03/07--------- £ SI 19997@1=19997 £ IC 30003/50000
2007-08-01123NC INC ALREADY ADJUSTED 23/07/07
2007-08-01RES04£ NC 50000/100000 23/07
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26123NC INC ALREADY ADJUSTED 07/02/07
2007-03-24225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-03-23225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2007-03-1643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-03-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-16BSBALANCE SHEET
2007-03-16CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2007-03-1643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-03-16AUDSAUDITORS' STATEMENT
2007-03-16AUDRAUDITORS' REPORT
2007-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14SASHARES AGREEMENT OTC
2007-03-14SASHARES AGREEMENT OTC
2007-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-26RES04£ NC 1000/31000 07/01/
2007-02-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-10363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: C/O ASTON SCOTT GROUP PLC MALLING HOUSE TOWN HILL WEST MALLING KENT TN19 6QL
2006-02-13225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: C/O ASTON SCOTT LTD, MALLING HOUSE, TOWN HILL WEST MALLING KENT ME19 6QL
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ASTON LARK GROUP (HOLDINGS) 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 LARK GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-31 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 LARK GROUP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ASTON LARK GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

ASTON LARK GROUP (HOLDINGS) LIMITED owns 35 domain names.

cartradecover.co.uk   cartradepolicy.co.uk   nationalmotortrade.co.uk   onlinemotortrade.co.uk   pitstopinsurance.co.uk   pitstopmotortrade.co.uk   pitstopmotortradeinsurance.co.uk   pitstoppolices.co.uk   rrmt.co.uk   directmt.co.uk   directroadrisks.co.uk   directrr.co.uk   insidemotortrade.co.uk   insurancemotortrade.co.uk   insurancemotortradequote.co.uk   liabilityinsurancesolutions.co.uk   motortradeinsurancequote.co.uk   motortradeinsure.co.uk   motortradenet.co.uk   motortradequote.co.uk   motortradeshop.co.uk   motortradesolutions.co.uk   motortradeweb.co.uk   motortradeworld.co.uk   roadrisksdirect.co.uk   roadrunner.co.uk   roadrunnergroup.co.uk   roadrunnerinsurance.co.uk   roadrunnermotortrade.co.uk   roadrunnerselect.co.uk   roadrunnerweb.co.uk   mtdirect.co.uk   fyfegroup.co.uk   toplinemotortrade.co.uk   moremobilerelations.co.uk  

Trademarks
We have not found any records of ASTON LARK GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON LARK GROUP (HOLDINGS) 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 (64205 - Activities of financial services holding companies) as ASTON LARK GROUP (HOLDINGS) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASTON LARK GROUP (HOLDINGS) 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 LARK GROUP (HOLDINGS) 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 LARK GROUP (HOLDINGS) 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.