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

ASTON SHAW LIMITED

ASTON SHAW, The Union Building, 51-59 Rose Lane, Norwich, NORFOLK, NR1 1BY,
Company Registration Number
05466290
Private Limited Company
Active

Company Overview

About Aston Shaw Ltd
ASTON SHAW LIMITED was founded on 2005-05-27 and has its registered office in Norwich. The organisation's status is listed as "Active". Aston Shaw 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 SHAW LIMITED
 
Legal Registered Office
ASTON SHAW
The Union Building
51-59 Rose Lane
Norwich
NORFOLK
NR1 1BY
Other companies in NR1
 
Previous Names
ASTON BERRY LIMITED25/01/2010
Filing Information
Company Number 05466290
Company ID Number 05466290
Date formed 2005-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-06-29
Return next due 2024-07-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866598358  
Last Datalog update: 2024-04-07 13:16:16
Primary Source:Companies House
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 SHAW LIMITED
The following companies were found which have the same name as ASTON SHAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTON SHAW (MW) LIMITED PROSPER HOUSE 34-40 KING STREET NORWICH NORFOLK NR1 1PD Active - Proposal to Strike off Company formed on the 2008-09-19
ASTON SHAW RESTRUCTURING LTD UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY Active Company formed on the 2015-02-05
ASTON SHAW HR CONSULTANCY LTD 1 KINGSLEY AVENUE SOUTHALL UB1 2LZ Active - Proposal to Strike off Company formed on the 2017-06-28
ASTON SHAW FINANCIAL PLANNING LTD Union Suite Union Building 51 - 59 Rose Lane Norwich NORFOLK NR1 1BY Active Company formed on the 2020-03-06
ASTON SHAW (R&D) LTD THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Active Company formed on the 2021-08-11

Company Officers of ASTON SHAW LIMITED

Current Directors
Officer Role Date Appointed
SOTIRIS CHRISTOPHI CHRISTOPHI
Director 2005-05-27
ADAM JAMES HOOK
Director 2015-05-01
MARK NOAKES
Director 2015-01-01
DANIEL SCOTT OVERTON
Director 2017-06-01
DOMINIC SHAW
Director 2006-08-21
LEE STRATTON
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATERINA CHRISTOPHI
Company Secretary 2005-05-27 2015-01-01
MARK NOAKES
Director 2009-03-13 2011-07-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-05-27 2005-05-27
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-05-27 2005-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOTIRIS CHRISTOPHI CHRISTOPHI CAPS DEVELOPERS LTD Director 2018-01-22 CURRENT 2011-07-29 Active
SOTIRIS CHRISTOPHI CHRISTOPHI SPA EUSTON ROAD LTD Director 2017-10-31 CURRENT 2017-10-31 Active
SOTIRIS CHRISTOPHI CHRISTOPHI SPA HOLDINGS GROUP LTD Director 2017-05-25 CURRENT 2017-05-25 Active
SOTIRIS CHRISTOPHI CHRISTOPHI CAPS PROPERTY LTD Director 2011-11-22 CURRENT 2011-10-14 Active
MARK NOAKES HAROLD AND SONS LIMITED Director 2015-01-01 CURRENT 2014-05-21 Active
DANIEL SCOTT OVERTON ADVANCE APPROVAL CONSULTANCY SERVICES LTD Director 2017-09-28 CURRENT 2003-02-05 Active
DOMINIC SHAW ADVANCE APPROVAL CONSULTANCY SERVICES LTD Director 2017-09-28 CURRENT 2003-02-05 Active
DOMINIC SHAW WELL HUNG CONSTRUCTION LTD Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2017-03-28
DOMINIC SHAW WHAT YOU WANT LTD Director 2014-05-21 CURRENT 2014-05-21 Active
DOMINIC SHAW ASTON BERRY LTD Director 2008-02-12 CURRENT 2008-02-12 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
2024-02-03APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES HOOK
2023-06-29APPOINTMENT TERMINATED, DIRECTOR LEE STRATTON
2023-06-29DIRECTOR APPOINTED MRS AMANDA GULLIVER-JARY
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-03-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHAW
2022-12-23APPOINTMENT TERMINATED, DIRECTOR MARK NOAKES
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK NOAKES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2021-12-20RP04CS01
2021-12-13CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-14AAMDAmended account full exemption
2021-04-15AP01DIRECTOR APPOINTED MR GARY WHITE
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-06-10AAMDAmended account full exemption
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURRELL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MR STEPHEN BURRELL
2019-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054662900002
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054662900003
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054662900004
2017-06-01AP01DIRECTOR APPOINTED MR DANIEL SCOTT OVERTON
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 105
2016-11-30CS01
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SHAW / 12/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES HOOK / 12/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS CHRISTOPHI / 12/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STRATTON / 12/02/2016
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 105
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-25SH0101/03/15 STATEMENT OF CAPITAL GBP 105
2015-11-25AP01DIRECTOR APPOINTED MR ADAM JAMES HOOK
2015-11-25SH0101/03/15 STATEMENT OF CAPITAL GBP 104
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-19AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-23RES13CONFLICT OF INTEREST 25/03/2015
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-04-02AP01DIRECTOR APPOINTED MR LEE STRATTON
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054662900002
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054662900003
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY KATERINA CHRISTOPHI
2015-01-12AP01DIRECTOR APPOINTED MR MARK NOAKES
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SHAW / 02/06/2014
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-03AR0127/05/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS CHRISTOPHI / 04/07/2013
2013-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATERINA CHRISTOPHI / 04/07/2013
2013-05-29AR0127/05/13 FULL LIST
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 62 NORWICH STREET DEREHAM NORFOLK NR19 1AD
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-20AR0127/05/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK NOAKES
2011-06-03AR0127/05/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOAKES / 04/05/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SHAW / 21/04/2011
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04AR0127/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NOAKES / 01/10/2009
2010-01-25RES15CHANGE OF NAME 11/01/2010
2010-01-25CERTNMCOMPANY NAME CHANGED ASTON BERRY LIMITED CERTIFICATE ISSUED ON 25/01/10
2010-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-2788(2)AD 27/05/09 GBP SI 99@1=99 GBP IC 3/102
2009-03-13288aDIRECTOR APPOINTED MR MARK NOAKES
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / SOTOS CHRISTOPHI / 05/08/2008
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-21225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-09-04288aNEW DIRECTOR APPOINTED
2006-07-04363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01123NC INC ALREADY ADJUSTED 24/10/25
2005-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-01RES04£ NC 200/400 24/10/05
2005-10-07RES04£ NC 100/200
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-0788(2)RAD 23/09/05--------- £ SI 2@1=2 £ IC 1/3
2005-10-07RES04£ NC 100/200 23/09/05
2005-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288bSECRETARY RESIGNED
2005-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ASTON SHAW 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 SHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-05 Satisfied BARCLAYS BANK PLC
2015-03-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-06-19 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 708,599
Creditors Due After One Year 2012-03-31 £ 435,280
Creditors Due Within One Year 2013-03-31 £ 438,137
Creditors Due Within One Year 2012-03-31 £ 845,848
Provisions For Liabilities Charges 2013-03-31 £ 21,346
Provisions For Liabilities Charges 2012-03-31 £ 23,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHAW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,901
Cash Bank In Hand 2012-03-31 £ 5,669
Current Assets 2013-03-31 £ 1,079,214
Current Assets 2012-03-31 £ 1,050,790
Debtors 2013-03-31 £ 1,035,733
Debtors 2012-03-31 £ 1,002,225
Fixed Assets 2013-03-31 £ 974,920
Fixed Assets 2012-03-31 £ 1,041,884
Shareholder Funds 2013-03-31 £ 886,052
Shareholder Funds 2012-03-31 £ 787,852
Stocks Inventory 2013-03-31 £ 34,580
Stocks Inventory 2012-03-31 £ 42,896
Tangible Fixed Assets 2013-03-31 £ 112,484
Tangible Fixed Assets 2012-03-31 £ 125,491

Debtors and other cash assets

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

ASTON SHAW LIMITED owns 2 domain names.

rentdodger.co.uk   rentdodgers.co.uk  

Trademarks
We have not found any records of ASTON SHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON SHAW 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 (69201 - Accounting and auditing activities) as ASTON SHAW LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ASTON SHAW 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 SHAW 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 SHAW 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.