Aston Manor Limited BIRMINGHAM


Aston Manor started in year 1983 as Private Limited Company with registration number 01699439. The Aston Manor company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Birmingham at Deykin Avenue. Postal code: B6 7BH. Since 2017/02/25 Aston Manor Limited is no longer carrying the name Aston Manor Brewery Company.

Currently there are 5 directors in the the firm, namely Benjamin D., Sarah A. and Yves J. and others. In addition one secretary - Jamie W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B6 7BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1093585 . It is located at Aston Manor Brewery Co. Limited, Howden Road, Tiverton with a total of 25 carsand 37 trailers. It has two locations in the UK.

Aston Manor Limited Address / Contact

Office Address Deykin Avenue
Town Birmingham
Post code B6 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01699439
Date of Incorporation Tue, 15th Feb 1983
Industry Manufacture of beer
Industry Manufacture of cider and other fruit wines
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Benjamin D.

Position: Director

Appointed: 18 March 2024

Sarah A.

Position: Director

Appointed: 31 August 2019

Jamie W.

Position: Secretary

Appointed: 31 August 2019

Yves J.

Position: Director

Appointed: 07 August 2018

Ludovic S.

Position: Director

Appointed: 07 August 2018

Gordon J.

Position: Director

Appointed: 01 February 2012

Herbert E.

Position: Director

Resigned: 07 August 2018

Peter E.

Position: Director

Resigned: 01 December 2017

Marc R.

Position: Director

Appointed: 07 August 2018

Resigned: 01 January 2024

Glen F.

Position: Director

Appointed: 01 July 2013

Resigned: 07 August 2018

Rodney C.

Position: Director

Appointed: 01 January 2010

Resigned: 07 August 2018

James E.

Position: Director

Appointed: 05 October 2009

Resigned: 31 August 2019

James E.

Position: Secretary

Appointed: 05 October 2009

Resigned: 31 August 2019

Paul C.

Position: Director

Appointed: 17 July 2009

Resigned: 07 August 2018

Glenn A.

Position: Director

Appointed: 13 April 2007

Resigned: 30 November 2011

Kevin M.

Position: Director

Appointed: 20 October 2005

Resigned: 07 August 2018

Marion S.

Position: Director

Appointed: 20 October 2005

Resigned: 07 August 2018

Mark A.

Position: Director

Appointed: 01 April 1998

Resigned: 03 November 2004

Michael S.

Position: Director

Appointed: 01 January 1997

Resigned: 15 August 1997

Terry G.

Position: Director

Appointed: 01 July 1994

Resigned: 03 May 1996

Rees M.

Position: Director

Appointed: 09 December 1992

Resigned: 18 August 1994

Peter C.

Position: Director

Appointed: 30 November 1991

Resigned: 30 June 2007

Roderick G.

Position: Director

Appointed: 30 November 1991

Resigned: 29 February 1992

Michael H.

Position: Director

Appointed: 30 November 1991

Resigned: 04 June 2003

Philip F.

Position: Director

Appointed: 30 November 1991

Resigned: 04 April 1997

Peter E.

Position: Secretary

Appointed: 30 November 1991

Resigned: 05 October 2009

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Arnaud D. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Ludovic S. This PSC has significiant influence or control over the company,. The third one is Elparaiso Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Arnaud D.

Notified on 7 August 2018
Nature of control: significiant influence or control

Ludovic S.

Notified on 7 August 2018
Nature of control: significiant influence or control

Elparaiso Limited

2 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11467230
Notified on 2 August 2018
Ceased on 7 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Herbert E.

Notified on 6 April 2016
Ceased on 2 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Aston Manor Brewery Company February 25, 2017

Transport Operator Data

Aston Manor Brewery Co. Limited
Address Howden Road
City Tiverton
Post code EX16 5NU
Vehicles 10
Trailers 16
Aston Manor Limited
Address Howden Road
City Tiverton
Post code EX16 5HL
Vehicles 15
Trailers 21

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 26th, September 2023
Free Download (47 pages)

Company search

Advertisements