ASTLE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 01114983
Status Active
Incorporation Date 22 May 1973
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 125,000 . The most likely internet sites of ASTLE LIMITED are www.astle.co.uk, and www.astle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Astle Limited is a Private Limited Company. The company registration number is 01114983. Astle Limited has been working since 22 May 1973. The present status of the company is Active. The registered address of Astle Limited is Airport House The Airport Cambridge Cb5 8ry. . JONES, Stephen Robert is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary BARNWELL, Andrew David has been resigned. Secretary BURGIN, Neil has been resigned. Secretary HAMMOND, David William has been resigned. Secretary MOYNIHAN, Sarah Jane has been resigned. Secretary WEST, Peter Dominic has been resigned. Director ASTLE, Christopher has been resigned. Director BALDRY, Michael Terence has been resigned. Director BARNWELL, Andrew David has been resigned. Director COUSIN, Bruce Lawrence has been resigned. Director DASTUR, William Charles Mason has been resigned. Director HAMMOND, David William has been resigned. Director LAUD, Francis has been resigned. Director MARSHALL, Robert David has been resigned. Director WASTIE, Martin Scott has been resigned. Director WEST, Peter Dominic has been resigned. Director WEST, Peter George has been resigned. Director WEST, Victoria Isobel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen Robert
Appointed Date: 25 March 2015

Director
GUPTA, Daksh
Appointed Date: 08 August 2014
54 years old

Director
RABAN, Mark Douglas
Appointed Date: 02 April 2015
58 years old

Resigned Directors

Secretary
BARNWELL, Andrew David
Resigned: 07 July 2007
Appointed Date: 31 January 1997

Secretary
BURGIN, Neil
Resigned: 21 November 2011
Appointed Date: 02 November 2010

Secretary
HAMMOND, David William
Resigned: 08 August 2014
Appointed Date: 07 July 2007

Secretary
MOYNIHAN, Sarah Jane
Resigned: 25 March 2015
Appointed Date: 08 August 2014

Secretary
WEST, Peter Dominic
Resigned: 31 January 1997

Director
ASTLE, Christopher
Resigned: 07 July 2007
Appointed Date: 31 January 1997
76 years old

Director
BALDRY, Michael Terence
Resigned: 08 August 2014
Appointed Date: 07 July 2007
66 years old

Director
BARNWELL, Andrew David
Resigned: 07 July 2007
Appointed Date: 31 January 1997
69 years old

Director
COUSIN, Bruce Lawrence
Resigned: 20 January 1993
70 years old

Director
DASTUR, William Charles Mason
Resigned: 25 March 2015
Appointed Date: 08 August 2014
72 years old

Director
HAMMOND, David William
Resigned: 08 August 2014
Appointed Date: 07 July 2007
62 years old

Director
LAUD, Francis
Resigned: 25 March 2015
Appointed Date: 08 August 2014
55 years old

Director
MARSHALL, Robert David
Resigned: 25 March 2015
Appointed Date: 08 August 2014
63 years old

Director
WASTIE, Martin Scott
Resigned: 30 April 2015
Appointed Date: 08 August 2014
50 years old

Director
WEST, Peter Dominic
Resigned: 31 January 1997
Appointed Date: 07 December 1992
57 years old

Director
WEST, Peter George
Resigned: 31 January 1997
90 years old

Director
WEST, Victoria Isobel
Resigned: 31 January 1997
Appointed Date: 07 December 1992
86 years old

Persons With Significant Control

Cmg 2007 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTLE LIMITED Events

09 Nov 2016
Confirmation statement made on 25 October 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 125,000

22 Jun 2015
Full accounts made up to 31 December 2014
11 May 2015
Termination of appointment of Martin Scott Wastie as a director on 30 April 2015
...
... and 134 more events
24 Jul 1982
Accounts made up to 28 February 1982
02 Nov 1981
Accounts made up to 28 February 1981
07 Aug 1980
Accounts made up to 29 February 1980
24 Jul 1978
Memorandum and Articles of Association
22 May 1973
Incorporation

ASTLE LIMITED Charges

7 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property land lying to the north of old crosby…
7 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property land and buildings on the west side of…
4 January 2007
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 14 July 2007
Persons entitled: West Register (Investments) Limited
Description: Land & buildings at laceby near grimsby north lincolnshire…
4 January 2007
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 14 July 2007
Persons entitled: West Register (Investments) Limited
Description: Land & buildings at old crosby scunthorpe north…
24 August 1999
Legal mortgage
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at grimsby road laceby…
24 August 1999
Legal mortgage
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
31 January 1997
Legal charge
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: The f/h property on the north side of old crosby scunthorpe…
7 January 1988
Debenture
Delivered: 14 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All monies owing to the peter west motors LTD by bmw (GB)…
6 January 1988
Legal mortgage
Delivered: 11 January 1988
Status: Satisfied on 27 February 1997
Persons entitled: National Westminster Bank PLC
Description: Land and garage premises on north side of old crosby…
7 October 1983
Legal charge
Delivered: 17 October 1983
Status: Satisfied on 27 February 1997
Persons entitled: Lombard North Central PLC
Description: F/H land and buildings on the north side of old crosby…
17 June 1983
Debenture
Delivered: 21 June 1983
Status: Satisfied on 17 December 1996
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies from time to time owing to peter west limited in…
30 December 1982
Charge
Delivered: 5 January 1983
Status: Satisfied on 7 June 1996
Persons entitled: Lombard North Central Limited
Description: Stocks of motor vehicles owned by the company from time to…
28 April 1981
Debenture
Delivered: 5 May 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…