ABOUT ASTONS COACHES LIMITED
A Duty Manager is on call out of office hours to deal with any unforeseen circumstances. In the unlikely event of mechanical breakdown, we will arrange roadside assistance and recovery if necessary. In instances of unreasonable delay a replacement vehicle will be provided.
Astons Coaches have run a risk assessment on all aspects of coach hire. There is an Emergency Procedure in place for the re-assurance of anyone travelling onboard an Astons vehicle.
Astons Coaches employ around
Read More about Astons Coaches
KEY FINANCES
Year
2016
Assets
£665.93k
▲ £5.52k (0.84 %)
Cash
£235.77k
▼ £-14.52k (-5.80 %)
Liabilities
£517.04k
▲ £63.32k (13.95 %)
Net Worth
£148.9k
▼ £-57.79k (-27.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Malvern Hills
- Company name
- ASTONS COACHES LIMITED
- Company number
- 03932865
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Feb 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.astons-coaches.co.uk
- Phones
-
01905 820 201
01905 829 249
+44 (0)1905 820 201
- Registered Address
- C/O ASTONS COACHES CLERKENLEAP,
BROOMHALL,
WORCESTER,
WR5 3HR
ECONOMIC ACTIVITIES
- 49390
- Other passenger land transport
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 09 Mar 2017
- Confirmation statement made on 24 February 2017 with updates
- 04 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 14 Mar 2016
- Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 10,000
CHARGES
-
9 March 2006
- Status
- Satisfied
on 28 April 2011
- Delivered
- 10 March 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property k/a land on the south west side of heanor gate…
-
9 March 2006
- Status
- Satisfied
on 29 February 2008
- Delivered
- 10 March 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Property k/a storage land at delves road, heanor gate…
-
9 March 2006
- Status
- Satisfied
on 28 April 2011
- Delivered
- 10 March 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a land and buildings on the north east side…
-
9 February 2006
- Status
- Satisfied
on 3 October 2011
- Delivered
- 23 February 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 January 2006
- Status
- Satisfied
on 9 July 2010
- Delivered
- 2 February 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H land and buildings to the north side of wiltshire road…
-
9 May 2005
- Status
- Satisfied
on 3 October 2011
- Delivered
- 11 May 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a unit 5 george street great northern…
-
13 October 2004
- Status
- Satisfied
on 3 September 2005
- Delivered
- 21 October 2004
-
Persons entitled
- Robert Anthony Dunn and Carol Dunn
- Description
- Land on the west side of park lane basford t/n NT309448…
-
31 October 2002
- Status
- Satisfied
on 28 April 2011
- Delivered
- 5 November 2002
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- All those premises comprising industrial premises at hetton…
-
3 May 2002
- Status
- Satisfied
on 28 April 2011
- Delivered
- 9 May 2002
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
3 May 2002
- Status
- Satisfied
on 29 February 2008
- Delivered
- 9 May 2002
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- By way of legal mortgage the freehold and leasehold…
See Also
Last update 2018
ASTONS COACHES LIMITED DIRECTORS
Jenny Allen Eades
Acting
- Appointed
- 10 July 2009
- Occupation
- Solicitor
- Role
- Secretary
- Nationality
- British
- Address
- The Hollies, 1 New Road, Darley Abbey, Derby, DE22 1DR
- Name
- EADES, Jenny Allen
Richard John Conway
Acting
- Appointed
- 28 September 2012
- Occupation
- General Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- C/O Astons Coaches, Clerkenleap, Broomhall, Worcester, United Kingdom, WR5 3HR
- Country Of Residence
- United Kingdom
- Name
- CONWAY, Richard John
John James O Brien
Acting
- Appointed
- 31 May 2011
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- C/O Astons Coaches, Clerkenleap, Broomhall, Worcester, United Kingdom, WR5 3HR
- Country Of Residence
- England
- Name
- O'BRIEN, John James
Carol Dunn
Resigned
- Appointed
- 24 February 2000
- Resigned
- 23 November 2004
- Role
- Secretary
- Address
- The Thatch, Nottingham Road, Woodlinkin, Langley Mill, Nottinghamshire, NG16 4HG
- Name
- DUNN, Carol
Caroline Garrett
Resigned
- Appointed
- 02 November 2007
- Resigned
- 10 July 2009
- Role
- Secretary
- Address
- 21 Locke King Road, Weybridge, Surrey, KT13 0SY
- Name
- GARRETT, Caroline
Brian Keith Geldart
Resigned
- Appointed
- 03 January 2006
- Resigned
- 02 November 2007
- Role
- Secretary
- Address
- 145 Windsor Road, Carlton In Lindrick, Worksop, Notts, S81 9DH
- Name
- GELDART, Brian Keith
Philip Molyneux
Resigned
- Appointed
- 23 November 2004
- Resigned
- 01 February 2005
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 12 Jumelles Drive, Calverton, Nottingham, Nottinghamshire, NG14 6QD
- Name
- MOLYNEUX, Philip
Paul Michael Savidge
Resigned
- Appointed
- 31 January 2005
- Resigned
- 31 December 2005
- Role
- Secretary
- Address
- 7 Riverdale Road, Beeston, Nottingham, Nottinghamshire, NG9 5HU
- Name
- SAVIDGE, Paul Michael
LONDON LAW SECRETARIAL LIMITED
Resigned
PSC
- Appointed
- 24 February 2000
- Resigned
- 24 February 2000
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House England
Vincent Bech
Resigned
- Appointed
- 26 June 2009
- Resigned
- 31 May 2011
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- Danish
- Address
- 82 Fortunvej, Charlottenlund, Denmark, 2920
- Country Of Residence
- Denmark
- Name
- BECH, Vincent
Richard Jacques Dujardin
Resigned
- Appointed
- 28 January 2010
- Resigned
- 01 July 2011
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 58
- Nationality
- French
- Address
- 26 Rue Marie Depage, 1180 Brussels, Belgium, Belgium
- Country Of Residence
- Belgium
- Name
- DUJARDIN, Richard Jacques
Anthony Scott Dunn
Resigned
- Appointed
- 13 October 2004
- Resigned
- 05 December 2006
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 156 Derby Road, Long Eaton, Nottingham, NG10 4AX
- Country Of Residence
- United Kingdom
- Name
- DUNN, Anthony Scott
Carol Dunn
Resigned
- Appointed
- 24 February 2000
- Resigned
- 23 November 2004
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- The Thatch, Nottingham Road, Woodlinkin, Langley Mill, Nottinghamshire, NG16 4HG
- Country Of Residence
- United Kingdom
- Name
- DUNN, Carol
Robert Anthony Dunn
Resigned
- Appointed
- 29 February 2000
- Resigned
- 31 March 2007
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- The Thatch Nottingham Road, Woodlinkin Langley Mill, Nottingham, NG16 4HG
- Country Of Residence
- England
- Name
- DUNN, Robert Anthony
Brian Keith Geldart
Resigned
- Appointed
- 03 January 2006
- Resigned
- 02 November 2007
- Occupation
- Finance Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 145 Windsor Road, Carlton In Lindrick, Worksop, Notts, S81 9DH
- Country Of Residence
- England
- Name
- GELDART, Brian Keith
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 24 February 2000
- Resigned
- 24 February 2000
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Stephen Anthony Mcaleavy
Resigned
- Appointed
- 12 April 2006
- Resigned
- 26 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 126 Braemar Road, Sutton Coldfield, West Midlands, B73 6LZ
- Country Of Residence
- England
- Name
- MCALEAVY, Stephen Anthony
John James O Brien
Resigned
- Appointed
- 12 April 2006
- Resigned
- 28 January 2010
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 27 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH
- Country Of Residence
- England
- Name
- O'BRIEN, John James
Christopher Graham Ross
Resigned
- Appointed
- 16 November 2004
- Resigned
- 12 April 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Arnold House, Barby, Rugby, Northamptonshire, CV23 8TR
- Country Of Residence
- England
- Name
- ROSS, Christopher Graham
Paul Michael Savidge
Resigned
- Appointed
- 31 January 2005
- Resigned
- 31 December 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 7 Riverdale Road, Beeston, Nottingham, Nottinghamshire, NG9 5HU
- Name
- SAVIDGE, Paul Michael
Gary Geoffrey Smith
Resigned
- Appointed
- 01 July 2011
- Resigned
- 28 September 2012
- Occupation
- Chief Financial Officer
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- The Hollies, Lichfield Road, Whittington, Staffs, United Kingdom, WS14 9JZ
- Country Of Residence
- United Kingdom
- Name
- SMITH, Gary Geoffrey
Graham Michael Spooner
Resigned
- Appointed
- 16 November 2004
- Resigned
- 12 April 2006
- Occupation
- Consultant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 4 Barrow Court, Barrow Gurney, North Somerset, BS48 3RP
- Country Of Residence
- England
- Name
- SPOONER, Graham Michael
REVIEWS
Check The Company
Very good according to the company’s financial health.