Background WavePink WaveYellow Wave

ASTON MARINA LIMITED (06525297)

ASTON MARINA LIMITED (06525297) is an active UK company. incorporated on 5 March 2008. with registered office in Stafford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. ASTON MARINA LIMITED has been registered for 18 years. Current directors include CLAYTON, Helen Mary, NICHOLLS, Neil Douglas, WEBB, Andrew Peter and 1 others.

Company Number
06525297
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
C/O A P Webb Plant Hire Limited, Stafford, ST16 3DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CLAYTON, Helen Mary, NICHOLLS, Neil Douglas, WEBB, Andrew Peter, WEBB, Rosemary Brenda
SIC Codes
56101, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON MARINA LIMITED

ASTON MARINA LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Stafford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. ASTON MARINA LIMITED was registered 18 years ago.(SIC: 56101, 93290)

Status

active

Active since 18 years ago

Company No

06525297

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

C/O A P Webb Plant Hire Limited Common Road Stafford, ST16 3DQ,

Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 12
Director Left
Jun 12
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 17
Loan Secured
Feb 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
New Owner
Jan 23
Director Joined
Feb 23
Loan Secured
Mar 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WEBB, Rosemary Brenda

Active
Common Road, StaffordST16 3DQ
Secretary
Appointed 08 Jun 2012

CLAYTON, Helen Mary

Active
Common Road, StaffordST16 3DQ
Born June 1983
Director
Appointed 18 Jun 2015

NICHOLLS, Neil Douglas

Active
Common Road, StaffordST16 3DQ
Born May 1983
Director
Appointed 16 Feb 2023

WEBB, Andrew Peter

Active
Park House, StaffordST18 0BB
Born November 1950
Director
Appointed 28 Jul 2008

WEBB, Rosemary Brenda

Active
Park House, StaffordST18 0BB
Born February 1955
Director
Appointed 28 Jul 2008

BRANDON, Nicholas Richard

Resigned
Enson Lane, StaffordST18 9TA
Secretary
Appointed 05 Mar 2008
Resigned 08 Jun 2012

BRANDON, Caroline Mary

Resigned
Upper Enson Farm Sandon, StaffordST18 9TA
Born March 1961
Director
Appointed 05 Mar 2008
Resigned 08 Jun 2012

BRANDON, Nicholas Richard

Resigned
Enson Lane, StaffordST18 9TA
Born July 1961
Director
Appointed 05 Mar 2008
Resigned 08 Jun 2012

CLAYTON, Alexander Sebastian

Resigned
Common Road, StaffordST16 3DQ
Born April 1982
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2017

Persons with significant control

3

Mrs Helen Mary Clayton

Active
Common Road, StaffordST16 3DQ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2018

Mr Andrew Peter Webb

Active
Common Road, StaffordST16 3DQ
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rosemary Brenda Webb

Active
Common Road, StaffordST16 3DQ
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Miscellaneous
16 February 2012
MISCMISC
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
24 November 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
353353
Legacy
3 April 2009
190190
Legacy
3 April 2009
287Change of Registered Office
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
18 November 2008
287Change of Registered Office
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Resolution
31 July 2008
RESOLUTIONSResolutions
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
5 March 2008
NEWINCIncorporation