ASTORMILE LIMITED

Register to unlock more data on OkredoRegister

ASTORMILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01492329

Incorporation date

21/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Windsor Road, Swindon SN3 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1981)
dot icon05/03/2026
Total exemption full accounts made up to 2025-12-25
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-25
dot icon07/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-12-25
dot icon03/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon20/04/2023
Director's details changed for Annalise Simone Kirk on 2018-02-22
dot icon18/04/2023
Director's details changed for Mr Dennis Stuart Lutley on 2018-02-22
dot icon06/03/2023
Total exemption full accounts made up to 2022-12-25
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon25/10/2022
Director's details changed
dot icon25/10/2022
Appointment of Mr Richard Henry Simmonds as a director on 2022-10-24
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-25
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-12-25
dot icon23/04/2020
Secretary's details changed for Mr John Robert Morris on 2020-04-22
dot icon06/02/2020
Total exemption full accounts made up to 2019-12-25
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-12-25
dot icon16/10/2018
Termination of appointment of Peter Patel as a director on 2018-10-12
dot icon05/10/2018
Termination of appointment of Eric David Mccloud as a secretary on 2018-09-30
dot icon26/09/2018
Director's details changed for Peter Patel on 2018-08-31
dot icon04/09/2018
Appointment of Mr John Robert Morris as a secretary on 2018-08-30
dot icon03/09/2018
Director's details changed for Annalise Simone Kirk on 2018-09-03
dot icon30/08/2018
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to 15 Windsor Road Swindon SN3 1JP on 2018-08-30
dot icon25/06/2018
Termination of appointment of Andrew Victor James Fowler as a director on 2018-06-04
dot icon03/04/2018
Micro company accounts made up to 2017-12-25
dot icon22/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-25
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon14/03/2016
Total exemption full accounts made up to 2015-12-25
dot icon23/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Linda Susan Davis as a director on 2015-11-30
dot icon01/04/2015
Total exemption full accounts made up to 2014-12-25
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon25/04/2014
Total exemption full accounts made up to 2013-12-25
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon19/08/2013
Termination of appointment of Ashley Weddle as a director
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-25
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-25
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-12-25
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon19/03/2010
Total exemption full accounts made up to 2009-12-25
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/02/2010
Director's details changed for Peter Patel on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Dennis Stuart Lutley on 2009-10-01
dot icon23/02/2010
Director's details changed for Annalise Simone Kirk on 2009-10-01
dot icon23/02/2010
Director's details changed for Andrew Victor James Fowler on 2009-10-01
dot icon23/02/2010
Director's details changed for Ashley John Weddle on 2009-10-01
dot icon23/02/2010
Director's details changed for Linda Susan Davis on 2009-10-01
dot icon24/06/2009
Director appointed ashley john weddle
dot icon09/04/2009
Total exemption full accounts made up to 2008-12-25
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon08/04/2008
Return made up to 23/02/08; change of members
dot icon18/03/2008
Appointment terminated director keith carder
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-25
dot icon01/06/2007
New director appointed
dot icon23/03/2007
Return made up to 23/02/07; change of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-12-25
dot icon09/06/2006
Director resigned
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-25
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon24/03/2006
Return made up to 23/02/06; full list of members
dot icon12/07/2005
New director appointed
dot icon19/04/2005
Return made up to 23/02/05; change of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-25
dot icon28/06/2004
New director appointed
dot icon09/03/2004
Full accounts made up to 2003-12-25
dot icon06/03/2004
Return made up to 23/02/04; change of members
dot icon25/06/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon07/04/2003
Return made up to 23/02/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-25
dot icon12/06/2002
New director appointed
dot icon28/03/2002
Return made up to 23/02/02; change of members
dot icon19/03/2002
Full accounts made up to 2001-12-25
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Director resigned
dot icon28/07/2001
Return made up to 23/02/01; change of members
dot icon29/03/2001
Full accounts made up to 2000-12-25
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon13/04/2000
Return made up to 23/02/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-12-25
dot icon31/03/1999
Full accounts made up to 1998-12-25
dot icon31/03/1999
Return made up to 23/02/99; change of members
dot icon20/01/1999
Director resigned
dot icon30/11/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon12/03/1998
Full accounts made up to 1997-12-25
dot icon12/03/1998
Return made up to 23/02/98; change of members
dot icon08/05/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon21/03/1997
Full accounts made up to 1996-12-25
dot icon21/03/1997
Return made up to 23/02/97; full list of members
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon10/06/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon13/03/1996
Accounts for a small company made up to 1995-12-25
dot icon13/03/1996
Return made up to 23/02/96; change of members
dot icon05/12/1995
Director resigned
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon06/04/1995
Accounts for a small company made up to 1994-12-25
dot icon15/03/1995
Return made up to 23/02/95; change of members
dot icon19/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon20/03/1994
Accounts for a small company made up to 1993-12-25
dot icon10/03/1994
Return made up to 23/02/94; full list of members
dot icon18/06/1993
Director resigned
dot icon18/06/1993
Director resigned
dot icon18/06/1993
Secretary resigned
dot icon18/06/1993
New secretary appointed
dot icon04/03/1993
Return made up to 23/02/93; full list of members
dot icon23/02/1993
Full accounts made up to 1992-12-25
dot icon28/07/1992
Director resigned;new director appointed
dot icon04/07/1992
New director appointed
dot icon12/03/1992
Return made up to 23/02/92; full list of members
dot icon29/01/1992
Full accounts made up to 1991-12-25
dot icon01/07/1991
Return made up to 16/05/91; change of members
dot icon28/05/1991
Secretary resigned
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Director resigned;new director appointed
dot icon28/05/1991
Director resigned;new director appointed
dot icon19/03/1991
Return made up to 16/05/90; full list of members; amend
dot icon16/02/1991
Full accounts made up to 1990-12-25
dot icon23/05/1990
Return made up to 16/05/89; full list of members
dot icon15/03/1990
Full accounts made up to 1989-12-25
dot icon16/05/1989
Return made up to 26/04/89; full list of members
dot icon22/03/1989
Full accounts made up to 1988-12-25
dot icon27/05/1988
Return made up to 04/05/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-12-25
dot icon21/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1987
Full accounts made up to 1986-12-25
dot icon11/04/1987
Return made up to 19/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Return made up to 25/03/86; full list of members
dot icon16/02/1981
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
25/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2025
dot iconNext account date
25/12/2026
dot iconNext due on
25/09/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brickley, Ronald Joseph
Director
22/06/2004 - 02/06/2006
6
Sollitt, Michael
Director
26/04/2000 - 03/04/2006
4
Carder, Keith Nicholas
Director
23/06/2005 - 13/03/2008
1
Nash, Edward Albert
Director
26/04/1995 - 17/03/1997
-
Angus, David Paul
Director
26/04/1995 - 30/05/1996
-

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 ASTORMILE LIMITED

ASTORMILE LIMITED is an(a) Active company incorporated on 21/04/1980 with the registered office located at 15 Windsor Road, Swindon SN3 1JP. There are currently 4 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 ASTORMILE LIMITED?

toggle

ASTORMILE LIMITED is currently Active. It was registered on 21/04/1980 .

Where is ASTORMILE LIMITED located?

toggle

ASTORMILE LIMITED is registered at 15 Windsor Road, Swindon SN3 1JP.

What does ASTORMILE LIMITED do?

toggle

ASTORMILE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ASTORMILE LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-12-25.