ASTER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASTER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162966

Incorporation date

19/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 High Street, Brackley, Northamptonshire NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Satisfaction of charge 041629660001 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon05/03/2019
Director's details changed for Mr Peter John Earle on 2019-02-05
dot icon05/03/2019
Director's details changed for Mr Peter John Earle on 2019-02-05
dot icon05/03/2019
Change of details for Mr Peter John Earle as a person with significant control on 2019-02-05
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Micro company accounts made up to 2017-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon24/11/2017
Registration of charge 041629660001, created on 2017-11-24
dot icon17/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon19/09/2016
Micro company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon16/03/2015
Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH England to 15 High Street Brackley Northamptonshire NN13 7DH on 2015-03-16
dot icon16/03/2015
Registered office address changed from 2 Lukes Close Helmdon Brackley Northamptonshire NN13 5UQ to 15 High Street Brackley Northamptonshire NN13 7DH on 2015-03-16
dot icon05/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Termination of appointment of Robert John Earle as a director on 2014-08-01
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 19 Somerville Rd Cobham Surrey KT11 2QT United Kingdom on 2014-03-06
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Appointment of Mr Robert John Earle as a director
dot icon17/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2011
Registered office address changed from Unit 12 Stowe Castle Business Park Stowe Buckingham Bucks MK18 5AB on 2011-01-31
dot icon14/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/02/2010
Director's details changed for Peter John Earle on 2010-02-22
dot icon24/08/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2009
Return made up to 19/02/09; full list of members
dot icon19/06/2009
Return made up to 19/02/08; full list of members
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon19/01/2009
Registered office changed on 19/01/2009 from priesthay wood wappenham road syresham northamptonshire NN13 5PU
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Director resigned
dot icon23/03/2007
Return made up to 19/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
New director appointed
dot icon23/05/2006
Return made up to 19/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/12/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon23/05/2005
Return made up to 19/02/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-02-28
dot icon23/06/2004
Return made up to 19/02/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon23/06/2003
Return made up to 19/02/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon16/10/2002
Registered office changed on 16/10/02 from: priesthay wood farm wappenham road syresham northamptonshire NN13 5PU
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: slapton hill farm blakesley road slapton towcester northamptonshire NN12 8QD
dot icon24/04/2002
Return made up to 19/02/02; full list of members
dot icon12/04/2002
New director appointed
dot icon27/09/2001
Director resigned
dot icon19/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
213.16K
-
0.00
-
-
2022
3
208.98K
-
0.00
-
-
2023
2
219.01K
-
0.00
-
-
2023
2
219.01K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

219.01K £Ascended4.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter John Earle
Director
01/09/2002 - Present
6
Hood, Elizabeth Rhoda
Director
30/09/2006 - 30/06/2007
12
Jarman, Colin Harwood
Director
01/01/2002 - 01/04/2005
-
Cooksey, Nigel
Secretary
19/02/2001 - Present
4
Earle, Robert John
Director
01/09/2013 - 01/08/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASTER INTERNATIONAL LIMITED

ASTER INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at 15 High Street, Brackley, Northamptonshire NN13 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTER INTERNATIONAL LIMITED?

toggle

ASTER INTERNATIONAL LIMITED is currently Active. It was registered on 19/02/2001 .

Where is ASTER INTERNATIONAL LIMITED located?

toggle

ASTER INTERNATIONAL LIMITED is registered at 15 High Street, Brackley, Northamptonshire NN13 7DH.

What does ASTER INTERNATIONAL LIMITED do?

toggle

ASTER INTERNATIONAL LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ASTER INTERNATIONAL LIMITED have?

toggle

ASTER INTERNATIONAL LIMITED had 2 employees in 2023.

What is the latest filing for ASTER INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with no updates.