ASTON VILLA LIMITED

Hellopages » West Midlands » Birmingham » B6 6HE

Company number 00046572
Status Active
Incorporation Date 18 January 1896
Company Type Private Limited Company
Address VILLA PARK, BIRMINGHAM, B6 6HE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Full accounts made up to 31 May 2016; Registration of charge 000465720024, created on 31 October 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of ASTON VILLA LIMITED are www.astonvilla.co.uk, and www.aston-villa.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and nine months. The distance to to Birmingham New Street Rail Station is 2.2 miles; to Blake Street Rail Station is 6.9 miles; to Bloxwich Rail Station is 9.3 miles; to Bloxwich North Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Villa Limited is a Private Limited Company. The company registration number is 00046572. Aston Villa Limited has been working since 18 January 1896. The present status of the company is Active. The registered address of Aston Villa Limited is Villa Park Birmingham B6 6he. . XIA, Jian Tong is a Director of the company. Secretary RUSSELL, Robin has been resigned. Secretary STRIDE, Steven Maurice has been resigned. Secretary STRINGER, Marion has been resigned. Director ALDERSON, John Antony has been resigned. Director ANSELL, Mark John has been resigned. Director BERNSTEIN, David Alan has been resigned. Director ELLIS, Herbert Douglas has been resigned. Director ELLIS, Peter Douglas has been resigned. Director ELLIS, Peter Douglas has been resigned. Director FAULKNER, Paul John has been resigned. Director FOX, Tom has been resigned. Director HALES, Antony John has been resigned. Director HOLLIS, Steven has been resigned. Director KAIN, Robert has been resigned. Director KIND, Stephen Andrew has been resigned. Director KING, Mervyn has been resigned. Director KRULAK, Charles, General has been resigned. Director LANGHAM, Bruce Douglas has been resigned. Director LERNER, Randolph has been resigned. Director MARTIN, Michael has been resigned. Director OWEN, David Michael has been resigned. Director RUSSELL, Robin has been resigned. Director STRIDE, Steven Maurice has been resigned. Director TARGETT, David Henry, Dr has been resigned. Director TAYLOR, Graham has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
XIA, Jian Tong
Appointed Date: 14 June 2016
50 years old

Resigned Directors

Secretary
RUSSELL, Robin
Resigned: 11 February 2016
Appointed Date: 23 May 2007

Secretary
STRIDE, Steven Maurice
Resigned: 01 July 2001

Secretary
STRINGER, Marion
Resigned: 31 May 2007
Appointed Date: 01 July 2001

Director
ALDERSON, John Antony
Resigned: 15 August 1996
101 years old

Director
ANSELL, Mark John
Resigned: 19 November 2003
Appointed Date: 16 April 1997
73 years old

Director
BERNSTEIN, David Alan
Resigned: 18 April 2016
Appointed Date: 11 March 2016
82 years old

Director
ELLIS, Herbert Douglas
Resigned: 19 September 2006
101 years old

Director
ELLIS, Peter Douglas
Resigned: 19 September 2006
Appointed Date: 01 July 2001
77 years old

Director
ELLIS, Peter Douglas
Resigned: 22 May 1998
77 years old

Director
FAULKNER, Paul John
Resigned: 18 July 2014
Appointed Date: 19 November 2009
47 years old

Director
FOX, Tom
Resigned: 17 March 2016
Appointed Date: 05 November 2014
62 years old

Director
HALES, Antony John
Resigned: 19 September 2006
Appointed Date: 16 April 1997
77 years old

Director
HOLLIS, Steven
Resigned: 14 June 2016
Appointed Date: 04 February 2016
66 years old

Director
KAIN, Robert
Resigned: 28 January 2009
Appointed Date: 19 September 2006
76 years old

Director
KIND, Stephen Andrew
Resigned: 19 September 2006
Appointed Date: 04 December 2003
62 years old

Director
KING, Mervyn
Resigned: 18 April 2016
Appointed Date: 04 February 2016
77 years old

Director
KRULAK, Charles, General
Resigned: 14 June 2016
Appointed Date: 19 September 2006
83 years old

Director
LANGHAM, Bruce Douglas
Resigned: 30 June 2005
Appointed Date: 10 May 2004
78 years old

Director
LERNER, Randolph
Resigned: 14 June 2016
Appointed Date: 19 September 2006
63 years old

Director
MARTIN, Michael
Resigned: 31 December 2008
Appointed Date: 19 September 2006
69 years old

Director
OWEN, David Michael
Resigned: 19 September 2006
Appointed Date: 16 April 1997
85 years old

Director
RUSSELL, Robin
Resigned: 11 February 2016
Appointed Date: 22 March 2010
71 years old

Director
STRIDE, Steven Maurice
Resigned: 18 May 2007
Appointed Date: 13 July 1995
74 years old

Director
TARGETT, David Henry, Dr
Resigned: 16 April 1997
93 years old

Director
TAYLOR, Graham
Resigned: 05 February 2002
Appointed Date: 01 July 2001
81 years old

Persons With Significant Control

Reform Aquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTON VILLA LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
09 Nov 2016
Registration of charge 000465720024, created on 31 October 2016
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
28 Jun 2016
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for general charles krulak.

21 Jun 2016
Statement of capital following an allotment of shares on 31 May 2015
  • GBP 258,524,733.25

...
... and 201 more events
12 Apr 1978
Accounts made up to 31 May 1977
12 Apr 1978
Accounts made up to 31 May 1977
02 Jun 1977
Accounts made up to 31 May 1975
02 Jun 1977
Accounts made up to 31 May 1975
18 Jan 1896
Incorporation

ASTON VILLA LIMITED Charges

31 October 2016
Charge code 0004 6572 0024
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the present and future right, title and interest of the…
12 October 2007
Legal mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property adjacent to manor house farm hurley…
28 September 2007
Legal mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H manor house farm warwickshire t/no W. fixed charge all…
25 May 2007
Legal mortgage
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at tame road witton birmingham t/nos wm 400440, wm…
15 April 1997
Legal mortgage
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property being land adjoining witton lane birmingham with…
15 April 1997
Legal mortgage
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property being land at witton lane aston birmingham t/no…
15 April 1997
Legal mortgage
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property being land and buildings at witton road aston…
15 April 1997
Legal mortgage
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a the holte hotel trinity road aston birmingham…
1 July 1986
Legal charge
Delivered: 16 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being witton garage, witton lane…
4 July 1978
Mortgage
Delivered: 7 July 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property being at birdymoor heath lane, middleton…
20 January 1971
Legal charge
Delivered: 5 February 1971
Status: Outstanding
Persons entitled: Associated Midland Brewers LTD
Description: Land & building fronting to trinity rd., Aston, birmingham…
23 March 1960
Mortgage
Delivered: 14 April 1960
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 84 falmouth rd, ward end birmingham together with all…
23 March 1960
Mortgage
Delivered: 11 April 1960
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 98, milverton rd, erdington, birmingham 23 together with…
23 March 1960
Mortgage
Delivered: 11 April 1960
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 104, withy hill rd, sutton coldfield warwicks. Together…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 4, somerville road, sutton coldfield, warwickshire…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 615, bromford lane, ward end, birmingham, 8, together with…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 20, wyrley road, wilton, birmingham, together with all…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 27, emery close, slade road, erdington, birmingham…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Villa park", trinity road & witton lane, aston, b'ham 6…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 235, broadway birchfield, birmingham together with all…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Satisfied on 2 May 1997
Persons entitled: Midland Bank PLC
Description: 36, ransom road, erdington, birmingham, together with all…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19, tolworth hall road, erdington, birmingham, together…
31 July 1959
Mortgage
Delivered: 12 August 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 51, tower hill, great barr, birmingham together with all…
26 February 1936
Mortgage
Delivered: 9 March 1936
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land & hereditaments in trinity road & witton…