You are here: bizstats.co.uk > a-z index > E list

E. Aston & Son Limited STAFFS


E. Aston & Son started in year 1963 as Private Limited Company with registration number 00781596. The E. Aston & Son company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Staffs at Dale Street. Postal code: WV14 7JY.

At the moment there are 2 directors in the the company, namely Kuldeep B. and Rajinder B.. In addition one secretary - Kuldeep B. - is with the firm. As of 28 April 2024, there were 6 ex directors - Carol A., Royston A. and others listed below. There were no ex secretaries.

This company operates within the WV14 7JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0136164 . It is located at Dale Street, Bilston with a total of 43 carsand 20 trailers. It has two locations in the UK.

E. Aston & Son Limited Address / Contact

Office Address Dale Street
Office Address2 Bilston
Town Staffs
Post code WV14 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00781596
Date of Incorporation Wed, 20th Nov 1963
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 61 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Kuldeep B.

Position: Secretary

Appointed: 01 December 2023

Kuldeep B.

Position: Director

Appointed: 01 December 2023

Rajinder B.

Position: Director

Appointed: 01 December 2023

Carol A.

Position: Director

Resigned: 01 December 2023

Royston A.

Position: Director

Resigned: 01 December 2023

Scott A.

Position: Director

Appointed: 27 April 1999

Resigned: 01 December 2023

Penny A.

Position: Director

Appointed: 27 April 1999

Resigned: 01 December 2023

Maud A.

Position: Director

Appointed: 25 May 1992

Resigned: 01 April 2004

Ernest A.

Position: Director

Appointed: 25 May 1992

Resigned: 05 March 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Himley Group Ltd from Wolverhampton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Oakendale Investments Limited that entered Bilston, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Himley Group Ltd

48 Queen Street, Second Floor, Wolverhampton, WV1 3BJ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14468530
Notified on 1 December 2023
Nature of control: 75,01-100% shares

Oakendale Investments Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01489731
Notified on 30 June 2016
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 601 6201 462 4541 595 927       
Balance Sheet
Cash Bank In Hand1 117 550410 081185 718       
Cash Bank On Hand   762 954809 819880 998681 088703 7821 028 300686 765
Current Assets1 745 0121 450 8771 627 7211 673 8071 818 8561 505 9551 459 4041 212 9641 837 7371 472 196
Debtors584 6241 023 9461 396 313880 297977 503602 208755 163494 312792 141736 529
Net Assets Liabilities   1 728 9211 771 6081 748 4611 694 4221 415 6091 286 8401 271 167
Net Assets Liabilities Including Pension Asset Liability1 601 6201 462 4541 595 927       
Other Debtors   72 534149 18568 44964 91646 52056 12157 852
Property Plant Equipment   854 381881 890867 982892 797774 470710 692575 382
Stocks Inventory42 83816 85045 690       
Tangible Fixed Assets405 322325 772666 407       
Total Inventories   30 55631 53422 74923 15314 87017 29648 902
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve1 598 6201 459 4541 592 927       
Shareholder Funds1 601 6201 462 4541 595 927       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 605 2341 469 0601 454 3901 247 7441 346 9211 336 3601 351 975
Amounts Owed By Group Undertakings   1 4754 2602 760   16 518
Amounts Owed To Group Undertakings   204 139204 139195 560156 236157 886558 131303 648
Average Number Employees During Period   32262625252528
Creditors   36 400844 403538 344539 949464 4341 148 146646 055
Creditors Due Within One Year513 267288 255633 991       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    392 151264 084473 405127 675246 619170 091
Disposals Property Plant Equipment    444 385385 673549 921154 650297 834191 400
Finance Lease Liabilities Present Value Total   36 40036 4008 951    
Increase From Depreciation Charge For Year Property Plant Equipment    255 977249 414266 759226 852236 058185 706
Net Current Assets Liabilities1 231 7451 162 622993 730982 656974 453967 611919 455748 530689 591826 141
Number Shares Allotted 3 0003 000       
Number Shares Issued Fully Paid     3 0003 0003 0003 0003 000
Other Creditors   44 329196 82945 32951 71054 210179 61344 330
Other Taxation Social Security Payable   109 41291 07079 96589 78278 923139 600123 280
Par Value Share 11  11111
Property Plant Equipment Gross Cost   2 459 6152 350 9502 322 3722 140 5412 121 3912 047 0521 927 357
Provisions For Liabilities Balance Sheet Subtotal   71 71684 73587 132117 830107 391113 443130 356
Provisions For Liabilities Charges35 44725 94064 210       
Share Capital Allotted Called Up Paid3 0003 0003 000       
Tangible Fixed Assets Additions 24 040463 200       
Tangible Fixed Assets Cost Or Valuation1 558 0911 527 6311 891 132       
Tangible Fixed Assets Depreciation1 152 7691 201 8591 224 725       
Tangible Fixed Assets Depreciation Charged In Period 101 336108 873       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 24686 007       
Tangible Fixed Assets Disposals 54 50099 699       
Total Additions Including From Business Combinations Property Plant Equipment    335 720357 095368 090135 500223 49571 705
Total Assets Less Current Liabilities1 637 0671 488 3941 660 1371 837 0371 856 3431 835 5931 812 2521 523 0001 400 2831 401 523
Trade Creditors Trade Payables   222 083315 965208 539242 221173 415270 802174 797
Trade Debtors Trade Receivables   806 288824 058530 999690 247447 792736 020662 159

Transport Operator Data

Dale Street
City Bilston
Post code WV14 7JY
Vehicles 38
Trailers 15
Oakendale Investments Ltd
Address Neachells Lane
City Willenhall
Post code WV13 3RP
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, March 2023
Free Download (9 pages)

Company search

Advertisements