ASTRALPOOL UK LIMITED

Register to unlock more data on OkredoRegister

ASTRALPOOL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823941

Incorporation date

12/06/1984

Size

Full

Contacts

Registered address

Registered address

Delme One Delme Place, Cams Hall Estate, Fareham, Hampshire PO16 8UXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1984)
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Registered office address changed from Ground Floor , West Wing Cams Hall Estate Fareham PO16 8UX England to Delme One Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX on 2023-06-02
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/05/2023
Register inspection address has been changed from 9 Witan Park Avenue Two Witney Oxfordshire OX28 4FJ England to Unit 4, Tungsten Park Colletts Way Witney OX29 0AX
dot icon16/02/2023
Registered office address changed from Unit 30 Palmerston Business Park Fareham Hampshire PO14 1DJ to Ground Floor , West Wing Cams Hall Estate Fareham PO16 8UX on 2023-02-17
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Appointment of Mr Neil Stephenson as a director on 2022-07-01
dot icon05/07/2022
Termination of appointment of Neil Howard Murray as a director on 2022-07-01
dot icon27/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon28/03/2022
Appointment of Mr Francesc Camps Ferrer as a director on 2022-03-24
dot icon25/03/2022
Appointment of Mr Dyfed Wynne Thompson-Smith as a director on 2022-03-24
dot icon25/03/2022
Termination of appointment of Carlos Franquesa Castrillo as a director on 2022-03-24
dot icon28/01/2022
Satisfaction of charge 018239410002 in full
dot icon28/01/2022
Satisfaction of charge 018239410004 in full
dot icon28/01/2022
All of the property or undertaking has been released from charge 018239410003
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/07/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon28/05/2021
Appointment of Mr David Mendez Rodriguez as a director on 2021-05-27
dot icon27/05/2021
Termination of appointment of Enric Cabre Hernandez as a director on 2021-05-27
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/01/2021
Appointment of Mrs Lesley Ann Chipper as a secretary on 2021-01-25
dot icon25/01/2021
Termination of appointment of Neil Howard Murray as a secretary on 2021-01-25
dot icon25/01/2021
Appointment of Mrs Lesley Ann Chipper as a director on 2021-01-18
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/08/2020
Appointment of Mr Neil Howard Murray as a secretary on 2020-08-07
dot icon07/08/2020
Termination of appointment of Ian William Danne as a director on 2020-08-07
dot icon07/08/2020
Termination of appointment of Ian William Danne as a secretary on 2020-08-07
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon06/12/2018
Registration of charge 018239410004, created on 2018-12-04
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Resolutions
dot icon06/07/2018
Registration of charge 018239410002, created on 2018-07-02
dot icon06/07/2018
Registration of charge 018239410003, created on 2018-07-02
dot icon28/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon06/07/2017
Notification of Fluidra Commercial Sau as a person with significant control on 2016-04-06
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon22/06/2016
Register inspection address has been changed to 9 Witan Park Avenue Two Witney Oxfordshire OX28 4FJ
dot icon15/02/2016
Appointment of Mr Enric Cabre Hernandez as a director on 2016-01-04
dot icon15/02/2016
Appointment of Mr Ian William Danne as a director on 2016-02-01
dot icon15/02/2016
Termination of appointment of Eloy Planes Corts as a director on 2016-01-04
dot icon15/02/2016
Appointment of Mr Ian William Danne as a secretary on 2016-02-01
dot icon15/02/2016
Termination of appointment of Neil Howard Murray as a secretary on 2016-02-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon11/02/2015
Appointment of Mr Neil Howard Murray as a secretary on 2015-01-02
dot icon10/02/2015
Termination of appointment of Robin Andrew Norriss as a director on 2015-01-02
dot icon10/02/2015
Termination of appointment of Robin Andrew Norriss as a secretary on 2015-01-02
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Neil Howard Murray as a director
dot icon12/06/2013
Appointment of Mr Carlos Franquesa Castrillo as a director
dot icon11/06/2013
Termination of appointment of Ignacio Elburgo Aramberri as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Appointment of Mr Ignacio Elburgo Aramberri as a director
dot icon16/09/2011
Termination of appointment of Amadeo Serra Solana as a director
dot icon10/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon15/06/2010
Director's details changed for Robin Andrew Norriss on 2010-05-26
dot icon15/06/2010
Secretary's details changed for Robin Andrew Norriss on 2010-05-26
dot icon15/06/2010
Director's details changed for Mr Eloy Planes Corts on 2010-05-26
dot icon15/06/2010
Director's details changed for Amadeo Serra Solana on 2010-05-26
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 26/05/09; full list of members
dot icon10/06/2009
Appointment terminated director david egbring
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 26/05/08; full list of members
dot icon31/05/2008
Location of register of members
dot icon30/05/2008
Director's change of particulars / david egbring / 19/06/2007
dot icon29/05/2008
Director's change of particulars / eloy planes corts / 19/06/2007
dot icon29/05/2008
Director's change of particulars / amadeo serra solana / 19/06/2007
dot icon29/05/2008
Director and secretary's change of particulars / robin norriss / 27/10/2007
dot icon25/09/2007
Certificate of change of name
dot icon17/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/06/2007
Return made up to 26/05/07; full list of members
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon26/05/2006
Return made up to 26/05/06; full list of members
dot icon16/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/07/2005
Return made up to 02/06/05; full list of members
dot icon09/07/2005
New secretary appointed
dot icon17/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/06/2005
New secretary appointed
dot icon06/06/2005
Director's particulars changed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Secretary resigned;director resigned
dot icon18/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/06/2004
Return made up to 02/06/04; full list of members
dot icon25/03/2004
Director's particulars changed
dot icon27/02/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
Secretary resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon02/07/2003
Return made up to 02/06/03; full list of members
dot icon06/04/2003
Director resigned
dot icon04/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Return made up to 02/06/02; full list of members
dot icon13/06/2002
Particulars of mortgage/charge
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon05/07/2001
Return made up to 02/06/01; full list of members
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
Director resigned
dot icon19/09/2000
Registered office changed on 19/09/00 from: unit 30,palmerston business park palmerston drive, newgate lane fareham hants PO14 1DJ
dot icon28/06/2000
Return made up to 02/06/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
New director appointed
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
Return made up to 02/06/99; no change of members
dot icon15/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1998
Return made up to 02/06/98; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon04/09/1997
Memorandum and Articles of Association
dot icon02/07/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1997
Return made up to 02/06/97; full list of members
dot icon12/06/1997
Ad 19/05/97--------- £ si 6000@1=6000 £ ic 34000/40000
dot icon09/01/1997
Certificate of change of name
dot icon21/12/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon06/08/1996
Return made up to 02/06/96; full list of members
dot icon20/06/1996
£ ic 40000/34000 13/05/96 £ sr 6000@1=6000
dot icon05/06/1996
Resolutions
dot icon17/08/1995
New director appointed
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon19/06/1995
Return made up to 02/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/07/1994
Return made up to 02/06/94; no change of members
dot icon26/08/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Return made up to 02/06/93; full list of members
dot icon17/08/1992
Accounts for a small company made up to 1991-12-31
dot icon15/06/1992
Return made up to 02/06/92; no change of members
dot icon05/09/1991
Accounts for a small company made up to 1990-12-31
dot icon23/08/1991
Return made up to 02/06/91; full list of members
dot icon17/04/1991
Registered office changed on 17/04/91 from: unit 11 clarence wharf mumby road gosport hants PO12 1AJ
dot icon17/10/1990
Return made up to 05/06/90; full list of members
dot icon14/08/1990
Director resigned;new director appointed
dot icon08/08/1990
Accounts for a small company made up to 1989-12-31
dot icon26/07/1989
Accounts for a small company made up to 1988-12-31
dot icon26/07/1989
Return made up to 02/06/89; full list of members
dot icon09/12/1988
Accounts for a small company made up to 1987-12-31
dot icon09/12/1988
Return made up to 27/06/88; full list of members
dot icon30/11/1987
Accounts for a small company made up to 1986-12-31
dot icon30/11/1987
Return made up to 16/11/87; full list of members
dot icon15/04/1987
Accounts for a small company made up to 1985-12-31
dot icon15/04/1987
Return made up to 09/09/86; full list of members
dot icon13/11/1986
Return made up to 31/12/85; full list of members
dot icon02/09/1986
Accounts for a small company made up to 1984-12-31
dot icon17/10/1984
Certificate of change of name
dot icon12/06/1984
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.74M
-
0.00
1.79M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Neil
Director
01/07/2022 - Present
1
Mendez Rodriguez, David
Director
27/05/2021 - Present
1
Camps Ferrer, Francesc
Director
24/03/2022 - Present
2
Chipper, Lesley Ann
Secretary
25/01/2021 - Present
-
Thompson-Smith, Dyfed Wynne
Director
24/03/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

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 ASTRALPOOL UK LIMITED

ASTRALPOOL UK LIMITED is an(a) Active company incorporated on 12/06/1984 with the registered office located at Delme One Delme Place, Cams Hall Estate, Fareham, Hampshire PO16 8UX. There are currently 6 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 ASTRALPOOL UK LIMITED?

toggle

ASTRALPOOL UK LIMITED is currently Active. It was registered on 12/06/1984 .

Where is ASTRALPOOL UK LIMITED located?

toggle

ASTRALPOOL UK LIMITED is registered at Delme One Delme Place, Cams Hall Estate, Fareham, Hampshire PO16 8UX.

What does ASTRALPOOL UK LIMITED do?

toggle

ASTRALPOOL UK LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ASTRALPOOL UK LIMITED?

toggle

The latest filing was on 11/08/2025: Full accounts made up to 2024-12-31.