ASTRALFACTOR LIMITED

Register to unlock more data on OkredoRegister

ASTRALFACTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214843

Incorporation date

28/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire LS22 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1988)
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of Yvonne Ruth Goodwin as a director on 2025-10-10
dot icon14/10/2025
Termination of appointment of Peter Frederick Brecknock as a secretary on 2025-10-10
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/06/2021
Appointment of Mr Charlie Hare as a director on 2021-06-16
dot icon16/06/2021
Termination of appointment of Timothy James Pitt Hare as a director on 2021-06-16
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-20
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-20
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon07/03/2014
Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 2014-03-07
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon29/06/2012
Annual return made up to 2012-06-20
dot icon28/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/10/2011
Termination of appointment of James Mcclure as a director
dot icon26/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Appointment of Jeanette Marie Smith as a director
dot icon08/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr Timothy James Pitt Hare on 2010-06-20
dot icon08/07/2010
Director's details changed for Edward Bowman Pope on 2010-06-20
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Director appointed phillip edward murphy
dot icon04/08/2009
Secretary's change of particulars / peter brecknock / 31/07/2009
dot icon31/07/2009
Return made up to 20/06/09; full list of members
dot icon31/07/2009
Location of register of members
dot icon31/07/2009
Secretary's change of particulars / peter brecknock / 31/07/2009
dot icon31/07/2009
Director appointed mr james gordon mcclure
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 20/06/08; full list of members
dot icon08/04/2008
Director appointed yvonne ruth goodwin
dot icon29/03/2008
Appointment terminated director graham smart
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 20/06/07; change of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon28/07/2006
Return made up to 20/06/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 20/06/05; full list of members
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 20/06/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 20/06/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon23/06/2000
Return made up to 20/06/00; full list of members
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon09/08/1999
Return made up to 20/06/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon11/06/1998
Return made up to 20/06/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon19/06/1997
Return made up to 20/06/97; full list of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon13/06/1996
Return made up to 20/06/96; change of members
dot icon29/02/1996
Director resigned;new director appointed
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon23/06/1995
Return made up to 20/06/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
Return made up to 05/07/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/07/1993
Return made up to 05/07/93; no change of members
dot icon06/04/1993
Director resigned;new director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
Director resigned
dot icon15/02/1993
Director's particulars changed
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 20/07/92; no change of members
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 20/07/91; full list of members
dot icon03/03/1991
Full accounts made up to 1990-03-31
dot icon22/02/1991
Return made up to 10/12/90; no change of members
dot icon17/04/1990
Full accounts made up to 1989-03-31
dot icon21/12/1989
Return made up to 20/07/89; full list of members
dot icon12/09/1989
Registered office changed on 12/09/89 from: 7TH. Floor yorkshire house east parade leeds LS1 5SD
dot icon18/02/1989
New director appointed
dot icon18/02/1989
New director appointed
dot icon18/02/1989
New director appointed
dot icon18/02/1989
Secretary resigned;director resigned
dot icon18/02/1989
Director resigned
dot icon18/02/1989
New secretary appointed
dot icon10/02/1989
Wd 31/01/89 ad 02/02/89--------- £ si 3@1=3 £ ic 2/5
dot icon12/10/1988
Director resigned;new director appointed
dot icon12/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1988
Wd 22/03/88 pd 16/03/88--------- £ si 2@1
dot icon08/04/1988
Memorandum and Articles of Association
dot icon08/04/1988
Resolutions
dot icon30/03/1988
Memorandum and Articles of Association
dot icon21/03/1988
Registered office changed on 21/03/88 from: 2 baches street london N1 6UB
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Director resigned;new director appointed
dot icon21/03/1988
Resolutions
dot icon28/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
20/06/2026
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
5
13.28K
-
0.00
-
-
2022
5
13.86K
-
0.00
-
-
2023
5
14.23K
-
0.00
-
-
2023
5
14.23K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

14.23K £Ascended2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jeanette Marie
Director
08/08/2010 - Present
5
Wadsworth, Jane
Director
18/03/1993 - 18/05/2005
-
Pope, Edward Bowman
Director
24/10/2006 - Present
1
Hare, Charlie
Director
16/06/2021 - Present
-
Gardiner, Charles Richard
Director
01/04/1993 - 18/05/2005
-

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 ASTRALFACTOR LIMITED

ASTRALFACTOR LIMITED is an(a) Active company incorporated on 28/01/1988 with the registered office located at 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire LS22 6LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRALFACTOR LIMITED?

toggle

ASTRALFACTOR LIMITED is currently Active. It was registered on 28/01/1988 .

Where is ASTRALFACTOR LIMITED located?

toggle

ASTRALFACTOR LIMITED is registered at 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire LS22 6LX.

What does ASTRALFACTOR LIMITED do?

toggle

ASTRALFACTOR LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ASTRALFACTOR LIMITED have?

toggle

ASTRALFACTOR LIMITED had 5 employees in 2023.

What is the latest filing for ASTRALFACTOR LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-03-31.