Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rose & Crown Aston Limited
Rose & Crown Aston Limited is an active company incorporated on 6 December 2019 with the registered office located in Stevenage, Hertfordshire. Rose & Crown Aston Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
12352195
Private limited company
Age
5 years
Incorporated
6 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 December 2024
(11 months ago)
Next confirmation dated
5 December 2025
Due by
19 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Rose & Crown Aston Limited
Contact
Update Details
Address
7 Broadwater Lane
Aston
Stevenage
SG2 7EN
England
Address changed on
5 Aug 2025
(3 months ago)
Previous address was
1 Minerva Close Stevenage SG2 7RA England
Companies in SG2 7EN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
94
Controllers (PSC)
1
Roger Denis Cottam
Director • British • Lives in England • Born in Nov 1955
Steven John Brown
Director • British • Lives in England • Born in Jul 1953
Graham Anthony Lander Ellis
Director • British • Lives in England • Born in Mar 1970
Graham David Saunders
Director • British • Lives in England • Born in May 1947
James David Meadows
Director • British • Lives in England • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clanlead Limited
Graham David Saunders is a mutual person.
Active
Bben Estates Limited
Graham David Saunders is a mutual person.
Active
Clanlead Holdings Limited
Graham David Saunders is a mutual person.
Active
G & M Ellis Ltd
Graham Anthony Lander Ellis is a mutual person.
Active
Burellis Limited
Graham Anthony Lander Ellis is a mutual person.
Active
Pilates With Julia Limited
Roger Denis Cottam is a mutual person.
Dissolved
Harley Hearse Hire Ltd
Graham Anthony Lander Ellis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £182.25K (-100%)
Turnover
£4.85K
Increased by £4.85K (%)
Employees
5
Same as previous period
Total Assets
£288.13K
Increased by £5.67K (+2%)
Total Liabilities
-£8.34K
Increased by £8.3K (+21277%)
Net Assets
£279.79K
Decreased by £2.63K (-1%)
Debt Ratio (%)
3%
Increased by 2.88% (+20856%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 19 Aug 2025
Registered Address Changed
3 Months Ago on 5 Aug 2025
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Abridged Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Brian William Woodget Resigned
1 Year 8 Months Ago on 19 Feb 2024
Mr James David Meadows Appointed
1 Year 8 Months Ago on 19 Feb 2024
Notification of PSC Statement
1 Year 9 Months Ago on 19 Jan 2024
Brian William Woodget (PSC) Resigned
1 Year 11 Months Ago on 1 Dec 2023
Graham David Saunders (PSC) Resigned
1 Year 11 Months Ago on 1 Dec 2023
Roger Denis Cottam (PSC) Resigned
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Rose & Crown Aston Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Registered office address changed from 1 Minerva Close Stevenage SG2 7RA England to 7 Broadwater Lane Aston Stevenage SG2 7EN on 5 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 9 Dec 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 30 Aug 2024
Appointment of Mr James David Meadows as a director on 19 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Brian William Woodget as a director on 19 February 2024
Submitted on 22 Feb 2024
Resolutions
Submitted on 21 Jan 2024
Resolutions
Submitted on 21 Jan 2024
Notification of a person with significant control statement
Submitted on 19 Jan 2024
Statement of capital following an allotment of shares on 1 December 2023
Submitted on 31 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs