Background WavePink WaveYellow Wave

ASTON DISPLAY LIMITED (01750179)

ASTON DISPLAY LIMITED (01750179) is an active UK company. incorporated on 5 September 1983. with registered office in Droitwich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ASTON DISPLAY LIMITED has been registered for 42 years. Current directors include CLARK, Karl Richard.

Company Number
01750179
Status
active
Type
ltd
Incorporated
5 September 1983
Age
42 years
Address
14 Victoria Square, Droitwich, WR9 8DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CLARK, Karl Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON DISPLAY LIMITED

ASTON DISPLAY LIMITED is an active company incorporated on 5 September 1983 with the registered office located in Droitwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ASTON DISPLAY LIMITED was registered 42 years ago.(SIC: 32990)

Status

active

Active since 42 years ago

Company No

01750179

LTD Company

Age

42 Years

Incorporated 5 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

14 Victoria Square Droitwich, WR9 8DS,

Previous Addresses

Unit 2 Amber Way Halesowen B62 8AY England
From: 14 January 2020To: 13 July 2021
30 Brewery Street Aston Birmingham B6 4JB
From: 5 September 1983To: 14 January 2020
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLARK, Karl Richard

Active
Victoria Square, DroitwichWR9 8DS
Born October 1980
Director
Appointed 25 Nov 2019

GROVES, Catherina Margaret

Resigned
757 Washwood Heath Road, Ward EndB8 2NP
Secretary
Appointed 20 Aug 2004
Resigned 31 Dec 2010

HOLLY, Valerie Jayne

Resigned
59 Neville Road, BirminghamB23 7SA
Secretary
Appointed 16 Sept 1999
Resigned 20 Aug 2004

PEARSON, Claire Elizabeth

Resigned
8 College Road, BromsgroveB60 2NE
Secretary
Appointed N/A
Resigned 16 Sept 1999

GARLAND RIDDING, Micah Edward

Resigned
22 Meriden Close, CannockWS11 1QG
Born September 1970
Director
Appointed 25 Nov 2005
Resigned 01 Jul 2009

PEARSON, Trevor

Resigned
Brewery Street, BirminghamB6 4JB
Born April 1954
Director
Appointed N/A
Resigned 25 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Amber Way, HalesowenB62 8AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019

Mr Trevor Pearson

Ceased
30 Brewery Street, BirminghamB6 4JB
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2016
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Legacy
28 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Small
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363