Background WavePink WaveYellow Wave

ASTON CHEMIST LIMITED (03209469)

ASTON CHEMIST LIMITED (03209469) is an active UK company. incorporated on 7 June 1996. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ASTON CHEMIST LIMITED has been registered for 29 years. Current directors include NAGRA, Anjana, NAGRA, Ravinder Singh.

Company Number
03209469
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
30 Great Bridge, Tipton, DY4 7EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAGRA, Anjana, NAGRA, Ravinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON CHEMIST LIMITED

ASTON CHEMIST LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ASTON CHEMIST LIMITED was registered 29 years ago.(SIC: 47730)

Status

active

Active since 29 years ago

Company No

03209469

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

30 Great Bridge Tipton, DY4 7EW,

Previous Addresses

15-17 Church Street Stourbridge West Midlands DY8 1LU
From: 7 June 1996To: 9 June 2021
Timeline

12 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NAGRA, Anjana

Active
Great Bridge, TiptonDY4 7EW
Born November 1978
Director
Appointed 04 Jun 2021

NAGRA, Ravinder Singh

Active
Great Bridge, TiptonDY4 7EW
Born August 1978
Director
Appointed 04 Jun 2021

ASTON, Michael Paul, Mr.

Resigned
116 Walsall Wood Road, WalsallWS9 8RA
Secretary
Appointed 07 Jun 1996
Resigned 04 Jun 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 07 Jun 1996
Resigned 07 Jun 1996

ASTON, Michael Paul, Mr.

Resigned
116 Walsall Wood Road, WalsallWS9 8RA
Born August 1968
Director
Appointed 07 Jun 1996
Resigned 04 Jun 2021

BAKER, Charles Henry

Resigned
58 Meadow Road, BirminghamB47 6EQ
Born September 1946
Director
Appointed 01 Jul 1999
Resigned 04 Jun 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 07 Jun 1996
Resigned 07 Jun 1996

CRAWLEY, Gareth Alleyn

Resigned
17 Walmley Ash Road, Sutton ColdfieldB76 1HY
Born May 1956
Director
Appointed 09 Jun 1996
Resigned 26 Jun 1999

WALTON, Louise Elizabeth, Mrs.

Resigned
45 Vicarage Road, StourbridgeDY8 4JE
Born February 1966
Director
Appointed 07 Jun 1996
Resigned 04 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Great Bridge, TiptonDY4 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 04 Jun 2021

Mr. Michael Paul Aston

Ceased
Aldridge, WalsallWS9 8RA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2021

Mrs. Louise Elizabeth Walton

Ceased
Amblecote, StourbridgeDY8 4JE
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288cChange of Particulars
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
9 March 1999
225Change of Accounting Reference Date
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
287Change of Registered Office
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Incorporation Company
7 June 1996
NEWINCIncorporation