ASTERMILL LIMITED

Register to unlock more data on OkredoRegister

ASTERMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01243365

Incorporation date

06/02/1976

Size

Dormant

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1976)
dot icon29/04/2026
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2026-04-29
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon01/09/2023
Appointment of Mr John Peter Whittaker as a director on 2023-09-01
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/07/2021
Termination of appointment of Susan Moss as a director on 2020-10-15
dot icon01/12/2020
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2020-11-02
dot icon06/11/2020
Termination of appointment of Susan Moss as a secretary on 2020-10-15
dot icon06/11/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon05/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/11/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-03
dot icon03/11/2020
Secretary's details changed for Mrs Susan Moss on 2020-11-02
dot icon03/11/2020
Director's details changed for Mrs Susan Moss on 2020-11-03
dot icon03/11/2020
Director's details changed for Mr John Alexander Schofield on 2020-11-03
dot icon02/11/2020
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
dot icon16/10/2020
Appointment of Steven Underwood as a director on 2020-10-15
dot icon16/10/2020
Appointment of Mr John Alexander Schofield as a director on 2020-10-15
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon30/01/2020
Change of details for Peel Property (No.2) Limited as a person with significant control on 2020-01-30
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon13/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/08/2017
Director's details changed for Mrs Susan Moss on 2017-08-22
dot icon22/08/2017
Secretary's details changed for Mrs Susan Moss on 2017-08-22
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon15/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-15
dot icon29/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Termination of appointment of Neil Lees as a secretary on 2015-01-23
dot icon27/01/2015
Termination of appointment of Paul Philip Wainscott as a director on 2015-01-23
dot icon27/01/2015
Termination of appointment of Steven Underwood as a director on 2015-01-23
dot icon27/01/2015
Termination of appointment of John Whittaker as a director on 2015-01-23
dot icon27/01/2015
Appointment of Mrs Susan Moss as a secretary on 2015-01-27
dot icon27/01/2015
Appointment of Mrs Susan Moss as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Peter John Hosker as a director on 2015-01-23
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon19/11/2014
Director's details changed for Mr Peter John Hosker on 2014-09-01
dot icon30/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon06/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon17/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon19/05/2010
Resolutions
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Termination of appointment of Andrew Simpson as a director
dot icon24/09/2009
Resolutions
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon18/06/2009
Director appointed neil lees
dot icon17/06/2009
Director appointed steven underwood
dot icon08/05/2009
Director's change of particulars / andrew simpson / 05/05/2009
dot icon31/03/2009
Appointment terminated director peter scott
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/10/2008
Registered office changed on 22/10/2008 from unit 13, bridgewater centre robson avenue urmston M41 7TE
dot icon10/09/2008
Return made up to 23/06/08; full list of members
dot icon26/06/2008
Return made up to 23/06/07; full list of members
dot icon04/02/2008
Full accounts made up to 2007-03-31
dot icon08/11/2007
Resolutions
dot icon12/07/2007
Return made up to 06/02/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon21/03/2007
Return made up to 23/06/06; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Resolutions
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon04/08/2005
Return made up to 23/06/05; full list of members
dot icon27/06/2005
Registered office changed on 27/06/05 from: suite b ground floor osprey house broadway salford M50 2UE
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon23/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon04/08/2004
Return made up to 23/06/04; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: kratos building barton dock road urmston manchester M41 7LD
dot icon26/11/2003
New director appointed
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
New director appointed
dot icon28/06/2003
Return made up to 23/06/03; full list of members
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon10/07/2002
Return made up to 23/06/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon03/11/2001
Registered office changed on 03/11/01 from: peel dome the trafford centre manchester M17 8PL
dot icon03/08/2001
Return made up to 23/06/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon10/07/2000
Return made up to 23/06/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL
dot icon07/09/1999
Director's particulars changed
dot icon27/07/1999
Return made up to 23/06/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon04/09/1998
Return made up to 23/06/98; full list of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon15/07/1997
Return made up to 23/06/97; full list of members
dot icon19/02/1997
Secretary's particulars changed
dot icon01/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/07/1996
Return made up to 23/06/96; full list of members
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon14/07/1995
Return made up to 23/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Registered office changed on 14/11/94 from: quay west trafford wharf road manchester M17 1HH
dot icon27/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon30/06/1994
Return made up to 23/06/94; no change of members
dot icon01/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/06/1993
Return made up to 23/06/93; full list of members
dot icon20/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon09/11/1992
Resolutions
dot icon29/06/1992
Return made up to 23/06/92; no change of members
dot icon07/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon16/01/1992
Registered office changed on 16/01/92 from: stock exchange buildings 4 norfolk street manchester M2 1DP
dot icon25/07/1991
Return made up to 23/06/91; no change of members
dot icon27/02/1991
Resolutions
dot icon09/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon13/01/1991
Registered office changed on 13/01/91 from: 17 albemarle street mayfair london W1X 3HA
dot icon13/01/1991
Director resigned
dot icon20/11/1990
Return made up to 12/10/90; full list of members
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon06/10/1989
Secretary resigned;new secretary appointed
dot icon06/10/1989
Registered office changed on 06/10/89 from: 25 milk st. London EC2V 8JE
dot icon28/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon28/07/1989
Return made up to 23/06/89; full list of members
dot icon31/03/1989
Accounting reference date shortened from 30/04 to 31/03
dot icon15/03/1989
New director appointed
dot icon15/02/1989
Director resigned;new director appointed
dot icon06/12/1988
Return made up to 23/06/88; full list of members
dot icon06/12/1988
Accounts for a dormant company made up to 1988-04-30
dot icon27/01/1988
Return made up to 23/06/87; full list of members
dot icon27/01/1988
Accounts made up to 1987-04-30
dot icon29/10/1987
Resolutions
dot icon11/04/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon02/04/1987
Accounts for a dormant company made up to 1986-04-30
dot icon02/04/1987
Return made up to 17/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Return made up to 21/11/85; full list of members
dot icon06/05/1986
Accounts for a dormant company made up to 1985-04-30
dot icon06/02/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hosker, Peter John
Director
29/09/2003 - 23/01/2015
262
Simpson, Andrew Christopher
Director
02/10/2006 - 09/10/2009
232
Lees, Neil
Director
16/06/2009 - 15/10/2020
382
Wainscott, Paul Philip
Director
02/10/2003 - 23/01/2015
283
Moss, Susan
Director
27/01/2015 - 15/10/2020
94

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTERMILL LIMITED

ASTERMILL LIMITED is an(a) Active company incorporated on 06/02/1976 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTERMILL LIMITED?

toggle

ASTERMILL LIMITED is currently Active. It was registered on 06/02/1976 .

Where is ASTERMILL LIMITED located?

toggle

ASTERMILL LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does ASTERMILL LIMITED do?

toggle

ASTERMILL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASTERMILL LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2026-04-29.