ASTONISH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASTONISH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422443

Incorporation date

20/08/1997

Size

Group

Contacts

Registered address

Registered address

8 Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford BD3 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon21/10/2025
Group of companies' accounts made up to 2025-05-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Memorandum and Articles of Association
dot icon15/10/2024
Group of companies' accounts made up to 2024-05-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon13/11/2023
Group of companies' accounts made up to 2023-05-31
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon14/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon31/08/2022
Registered office address changed from Astonish House Unit 1 Premier Point Staithgate Lane Bradford West Yorkshire BD6 1DW to 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford BD3 7AF on 2022-08-31
dot icon05/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon27/05/2021
Registration of charge 034224430002, created on 2021-05-18
dot icon27/05/2021
Registration of charge 034224430003, created on 2021-05-18
dot icon14/05/2021
Satisfaction of charge 1 in full
dot icon27/10/2020
Group of companies' accounts made up to 2020-05-31
dot icon27/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon16/10/2019
Group of companies' accounts made up to 2019-05-31
dot icon03/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon25/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon24/08/2018
Change of details for Mr Howard William Moss as a person with significant control on 2018-08-16
dot icon24/08/2018
Director's details changed for Mr Howard William Moss on 2018-08-16
dot icon23/10/2017
Group of companies' accounts made up to 2017-05-31
dot icon25/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon24/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon22/08/2016
Group of companies' accounts made up to 2016-05-31
dot icon08/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon26/08/2015
Group of companies' accounts made up to 2015-05-31
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon08/08/2014
Group of companies' accounts made up to 2014-05-31
dot icon04/02/2014
Cancellation of shares. Statement of capital on 2014-02-04
dot icon04/02/2014
Resolutions
dot icon04/02/2014
Purchase of own shares.
dot icon31/01/2014
Termination of appointment of Alan Moss as a director
dot icon31/01/2014
Termination of appointment of Alan Moss as a secretary
dot icon18/09/2013
Group of companies' accounts made up to 2013-05-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Muriel Moss as a director
dot icon19/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon08/09/2011
Group of companies' accounts made up to 2011-05-31
dot icon24/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon18/07/2011
Memorandum and Articles of Association
dot icon08/07/2011
Resolutions
dot icon25/05/2011
Appointment of Mr Howard William Moss as a director
dot icon19/04/2011
Statement of company's objects
dot icon19/04/2011
Change of share class name or designation
dot icon19/04/2011
Resolutions
dot icon09/09/2010
Group of companies' accounts made up to 2010-05-31
dot icon25/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon15/07/2010
Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 2010-07-15
dot icon14/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon12/10/2009
Purchase of own shares.
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon08/09/2008
Full accounts made up to 2008-05-31
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon01/03/2008
Full accounts made up to 2007-05-31
dot icon21/08/2007
Return made up to 20/08/07; full list of members
dot icon18/10/2006
Full accounts made up to 2006-05-31
dot icon23/08/2006
Return made up to 20/08/06; full list of members
dot icon24/10/2005
Full accounts made up to 2005-05-31
dot icon13/09/2005
Return made up to 20/08/05; full list of members
dot icon14/09/2004
Full accounts made up to 2004-05-31
dot icon10/09/2004
Return made up to 20/08/04; full list of members
dot icon05/01/2004
New director appointed
dot icon23/12/2003
£ ic 95000/75650 18/11/03 £ sr [email protected]=19350
dot icon23/12/2003
Resolutions
dot icon10/12/2003
Director resigned
dot icon26/09/2003
Full accounts made up to 2003-05-31
dot icon03/09/2003
Return made up to 20/08/03; full list of members
dot icon28/10/2002
Full accounts made up to 2002-05-31
dot icon10/09/2002
Return made up to 20/08/02; full list of members
dot icon07/08/2002
Director resigned
dot icon09/03/2002
Director resigned
dot icon09/01/2002
Full accounts made up to 2001-05-31
dot icon15/08/2001
Return made up to 20/08/01; full list of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: valley mills meanwood close leeds LS7 2JL
dot icon06/12/2000
New director appointed
dot icon17/11/2000
Full accounts made up to 2000-05-31
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
Return made up to 09/08/00; full list of members
dot icon15/08/2000
New secretary appointed
dot icon13/04/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Secretary resigned;director resigned
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon26/08/1999
Return made up to 20/08/99; full list of members
dot icon13/03/1999
Full group accounts made up to 1998-05-31
dot icon04/11/1998
New director appointed
dot icon28/09/1998
Return made up to 20/08/98; full list of members
dot icon03/09/1998
Particulars of mortgage/charge
dot icon28/04/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon05/11/1997
Accounting reference date shortened from 31/08/98 to 31/05/98
dot icon31/10/1997
Director resigned
dot icon16/10/1997
Ad 12/09/97--------- £ si [email protected]=69999 £ ic 25001/95000
dot icon16/10/1997
Resolutions
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon08/10/1997
Ad 12/09/97--------- £ si [email protected]=5000 £ ic 20001/25001
dot icon08/10/1997
Ad 12/09/97--------- £ si [email protected]=20000 £ ic 1/20001
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Secretary resigned
dot icon06/10/1997
New director appointed
dot icon20/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Howard William
Director
04/04/2011 - Present
6
Mcdonald, Ronald
Director
11/09/1997 - 30/03/1998
5
Moss, Alan Stanley Brian
Director
09/09/1997 - 09/12/2013
4
Grant, Ian Jonathan
Director
09/09/1997 - 28/11/1999
25
Jones, Malcolm Richard
Director
19/08/1997 - 09/09/1997
30

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 ASTONISH HOLDINGS LIMITED

ASTONISH HOLDINGS LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at 8 Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford BD3 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTONISH HOLDINGS LIMITED?

toggle

ASTONISH HOLDINGS LIMITED is currently Active. It was registered on 20/08/1997 .

Where is ASTONISH HOLDINGS LIMITED located?

toggle

ASTONISH HOLDINGS LIMITED is registered at 8 Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford BD3 7AF.

What does ASTONISH HOLDINGS LIMITED do?

toggle

ASTONISH HOLDINGS LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

What is the latest filing for ASTONISH HOLDINGS LIMITED?

toggle

The latest filing was on 21/10/2025: Group of companies' accounts made up to 2025-05-31.