JOHN ASTLEY & SONS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UF

Company number 00035885
Status Active
Incorporation Date 26 February 1892
Company Type Private Limited Company
Address RENOWN AVENUE, COVENTRY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV5 6UF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 33,200 . The most likely internet sites of JOHN ASTLEY & SONS LIMITED are www.johnastleysons.co.uk, and www.john-astley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and eight months. John Astley Sons Limited is a Private Limited Company. The company registration number is 00035885. John Astley Sons Limited has been working since 26 February 1892. The present status of the company is Active. The registered address of John Astley Sons Limited is Renown Avenue Coventry Business Park Coventry West Midlands Cv5 6uf. . ASTLEY, David is a Secretary of the company. ASTLEY, David is a Director of the company. ASTLEY, Jonathan is a Director of the company. WOOTTON, Steven John is a Director of the company. Secretary ADAMS, Madge has been resigned. Director ASTLEY, Colin Michael has been resigned. Director ASTLEY, Jeannette Glyn has been resigned. Director ASTLEY, Roger John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ASTLEY, David
Appointed Date: 13 September 1999

Director
ASTLEY, David
Appointed Date: 04 October 1991
57 years old

Director
ASTLEY, Jonathan
Appointed Date: 04 October 1991
59 years old

Director
WOOTTON, Steven John
Appointed Date: 22 October 2014
64 years old

Resigned Directors

Secretary
ADAMS, Madge
Resigned: 13 September 1999

Director
ASTLEY, Colin Michael
Resigned: 01 August 2003
100 years old

Director
ASTLEY, Jeannette Glyn
Resigned: 01 August 2003
85 years old

Director
ASTLEY, Roger John
Resigned: 16 February 2006
74 years old

Persons With Significant Control

Mr Jonathan Astley
Notified on: 31 August 2016
59 years old
Nature of control: Has significant influence or control

Mr David Astley
Notified on: 31 August 2016
57 years old
Nature of control: Has significant influence or control

JOHN ASTLEY & SONS LIMITED Events

27 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Apr 2016
Accounts for a small company made up to 30 September 2015
14 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 33,200

28 Apr 2015
Statement by Directors
28 Apr 2015
Statement of capital on 28 April 2015
  • GBP 33,200

...
... and 78 more events
18 Feb 1988
Return made up to 17/04/87; full list of members

10 Dec 1986
Full accounts made up to 30 September 1986

04 Oct 1986
Full accounts made up to 4 October 1986

03 Jun 1908
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Jan 1900
Incorporation

JOHN ASTLEY & SONS LIMITED Charges

26 November 1925
Further charge
Delivered: 27 November 1925
Status: Satisfied on 9 August 2005
Persons entitled: M.W. Danks R.Caldicott O.M. Flinn A.L. Bill H.J.Mander J.H. Sharp W.H. Spencer R.H. Bushill J.W. Lee R.A. Tomson I.G. Loveitt
Description: 4 broadgate country.
17 August 1910
Series of debentures
Delivered: 17 August 1910
Status: Satisfied on 9 August 2005
29 October 1909
Transfer of mortgage and further charge
Delivered: 30 October 1909
Status: Satisfied on 9 August 2005
Persons entitled: J. Harrison W.T. Browett J. Anston A.M. Spencer And J. Bill F.W. Franklin
Description: 4 broadgate, coventry.