ASTROPOL LIMITED

Register to unlock more data on OkredoRegister

ASTROPOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902249

Incorporation date

24/02/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 11 Wetheral Close, Hindley Industrial Estate, Hindley Green Wigan, Lancashire WN2 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1994)
dot icon12/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon11/03/2026
Termination of appointment of Scott David Elliott as a director on 2025-05-28
dot icon11/03/2026
Appointment of Mr Scott David Elliott as a director on 2025-05-30
dot icon10/03/2026
Director's details changed for Mr Scott Elliott on 2026-02-01
dot icon03/06/2025
Appointment of Mr Leslie Leavitt as a director on 2025-05-30
dot icon30/05/2025
Director's details changed for Dr Christopher James Wright on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Scott Elliott on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Michael Robert Charnock on 2025-05-30
dot icon28/05/2025
Appointment of Mr Scott Elliott as a director on 2025-05-28
dot icon28/05/2025
Appointment of Mr Michael Robert Charnock as a director on 2025-05-28
dot icon03/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon19/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon18/10/2022
Registration of charge 029022490005, created on 2022-10-11
dot icon18/10/2022
Registration of charge 029022490006, created on 2022-10-11
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon21/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon05/08/2019
Satisfaction of charge 2 in full
dot icon05/08/2019
Satisfaction of charge 029022490004 in full
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon09/11/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon12/05/2017
Registration of charge 029022490004, created on 2017-05-12
dot icon08/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon09/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/04/2015
Secretary's details changed for Mrs Samantha Claire Wright on 2015-03-23
dot icon09/04/2015
Director's details changed for Mr Christopher James Wright on 2015-03-23
dot icon09/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon04/04/2013
Secretary's details changed for Mrs Samantha Claire Wright on 2012-10-25
dot icon04/04/2013
Director's details changed for Christopher Wright on 2012-10-25
dot icon24/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/05/2010
Secretary's details changed for Samantha Claire Wright on 2009-12-17
dot icon22/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon13/03/2009
Return made up to 24/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Memorandum and Articles of Association
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Appointment terminated director brian hughes
dot icon10/04/2008
Appointment terminated director and secretary patricia gotheridge
dot icon10/04/2008
Secretary appointed samantha claire wright
dot icon20/03/2008
Return made up to 24/02/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/03/2007
Return made up to 24/02/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/03/2006
Return made up to 24/02/06; full list of members
dot icon18/01/2006
New director appointed
dot icon26/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/03/2005
Return made up to 24/02/05; full list of members
dot icon12/03/2004
Return made up to 24/02/04; full list of members
dot icon25/02/2004
Accounts for a small company made up to 2003-10-31
dot icon23/04/2003
Accounts for a small company made up to 2002-10-31
dot icon24/03/2003
Return made up to 24/02/03; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-10-31
dot icon22/03/2002
Return made up to 24/02/02; full list of members
dot icon10/05/2001
Ad 03/04/01--------- £ si 200@1=200 £ ic 400/600
dot icon09/03/2001
Return made up to 24/02/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-10-31
dot icon13/07/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 24/02/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-10-31
dot icon12/08/1999
Accounts for a small company made up to 1998-10-31
dot icon09/03/1999
Return made up to 24/02/99; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1997-10-31
dot icon23/03/1998
Return made up to 24/02/98; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1996-10-31
dot icon04/03/1997
Return made up to 24/02/97; full list of members
dot icon08/07/1996
Accounts for a small company made up to 1995-10-31
dot icon01/05/1996
Registered office changed on 01/05/96 from: beech trees farm mustard lane croft warrington cheshire WA3 7BA
dot icon17/04/1996
Return made up to 24/02/96; full list of members
dot icon04/07/1995
Accounts for a dormant company made up to 1994-10-31
dot icon04/07/1995
Resolutions
dot icon10/05/1995
Ad 21/04/95--------- £ si 300@1=300 £ ic 100/400
dot icon10/05/1995
Ad 21/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1995
Return made up to 24/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Accounting reference date notified as 31/10
dot icon11/07/1994
Particulars of mortgage/charge
dot icon14/03/1994
Secretary resigned
dot icon24/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

43
2022
change arrow icon-9.13 % *

* during past year

Cash in Bank

£159,146.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
35
1.81M
-
0.00
175.13K
-
2022
43
2.02M
-
0.00
159.15K
-
2022
43
2.02M
-
0.00
159.15K
-

Employees

2022

Employees

43 Ascended23 % *

Net Assets(GBP)

2.02M £Ascended11.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.15K £Descended-9.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
23/02/1994 - 23/02/1994
7613
Leavitt, Leslie
Director
30/05/2025 - Present
22
Dr Christopher James Wright
Director
12/01/2006 - Present
4
Charnock, Michael Robert
Director
28/05/2025 - Present
3
French, Brian Thomas Bidgway
Director
23/02/1994 - 14/02/1996
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASTROPOL LIMITED

ASTROPOL LIMITED is an(a) Active company incorporated on 24/02/1994 with the registered office located at Unit 11 Wetheral Close, Hindley Industrial Estate, Hindley Green Wigan, Lancashire WN2 4HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTROPOL LIMITED?

toggle

ASTROPOL LIMITED is currently Active. It was registered on 24/02/1994 .

Where is ASTROPOL LIMITED located?

toggle

ASTROPOL LIMITED is registered at Unit 11 Wetheral Close, Hindley Industrial Estate, Hindley Green Wigan, Lancashire WN2 4HS.

What does ASTROPOL LIMITED do?

toggle

ASTROPOL LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

How many employees does ASTROPOL LIMITED have?

toggle

ASTROPOL LIMITED had 43 employees in 2022.

What is the latest filing for ASTROPOL LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-24 with no updates.