ASTWOOD LIMITED

Register to unlock more data on OkredoRegister

ASTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087197

Incorporation date

03/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 21 Woodstock Street, London W1C 2APCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1995)
dot icon22/01/2026
Director's details changed for Mr David Theobald on 2026-01-22
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon23/10/2024
Registered office address changed from 21 Hanover Street London W1B 2EF United Kingdom to First Floor 21 Woodstock Street London W1C 2AP on 2024-10-23
dot icon23/10/2024
Director's details changed for Mr Matthew George Haines on 2024-10-18
dot icon23/10/2024
Secretary's details changed for Mr David Theobald on 2024-10-18
dot icon23/10/2024
Director's details changed for Mr John Richard Stephenson on 2024-10-18
dot icon23/10/2024
Director's details changed for Mr Jonathan Hay on 2024-10-18
dot icon23/10/2024
Director's details changed for Mr. Tony David Chalkley on 2024-10-18
dot icon23/10/2024
Director's details changed for Mr David Theobald on 2024-10-18
dot icon23/10/2024
Change of details for Grant Mills Wood Limited as a person with significant control on 2024-10-23
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon12/07/2022
Director's details changed for Mr David Theobald on 2022-07-12
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Appointment of Mr Matthew George Haines as a director on 2021-04-06
dot icon26/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/01/2019
Director's details changed for Mr. Tony David Chalkley on 2019-01-10
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/01/2018
Notification of Grant Mills Wood Limited as a person with significant control on 2017-11-20
dot icon19/01/2018
Termination of appointment of Timothy Duncan Hitchcock as a director on 2017-11-20
dot icon19/01/2018
Withdrawal of a person with significant control statement on 2018-01-19
dot icon15/01/2018
Termination of appointment of James Alfred Hendley as a director on 2017-11-20
dot icon19/10/2017
Notification of a person with significant control statement
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon18/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Director's details changed for Mr David Theobald on 2017-02-25
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Registered office address changed from 2 - 3 Woodstock Street London W1C 2AB to 21 Hanover Street London W1B 2EF on 2016-01-07
dot icon07/10/2015
Appointment of Mr David Theobald as a secretary on 2015-10-01
dot icon30/09/2015
Termination of appointment of Angela Drummond Warr-King as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Angela Drummond Warr-King as a secretary on 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Appointment of Mr David Theobald as a director on 2015-02-16
dot icon01/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon28/08/2014
Director's details changed for Angela Drummond Warr-King on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Tony David Chalkley on 2014-08-27
dot icon28/08/2014
Secretary's details changed for Angela Drummond Warr-King on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Timothy Duncan Hitchcock on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr Jonathan Hay on 2014-08-27
dot icon28/08/2014
Director's details changed for Mr James Alfred Hendley on 2014-08-27
dot icon28/08/2014
Director's details changed for John Richard Stephenson on 2014-08-27
dot icon28/08/2014
Director's details changed for John Richard Stephenson on 2014-08-26
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/01/2013
Appointment of Mr Jonathan Hay as a director
dot icon08/11/2012
Termination of appointment of Ian Davey as a director
dot icon14/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/11/2011
Registered office address changed from 50 Conduit Street London W1S 2YT on 2011-11-25
dot icon23/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon16/09/2010
Termination of appointment of Paul Crowson as a director
dot icon30/04/2010
Termination of appointment of a director
dot icon29/04/2010
Termination of appointment of Gerrard Young as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Director appointed gerrard young
dot icon18/09/2009
Return made up to 03/08/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/08/2008
Return made up to 03/08/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 03/08/07; full list of members
dot icon04/09/2007
Statement of affairs
dot icon04/09/2007
Ad 21/08/07--------- £ si 6086@1=6086 £ ic 14200/20286
dot icon04/09/2007
Nc inc already adjusted 01/08/07
dot icon04/09/2007
Resolutions
dot icon04/09/2007
Resolutions
dot icon04/09/2007
Resolutions
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon06/06/2007
Partial exemption accounts made up to 2006-09-30
dot icon09/11/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon26/09/2006
Return made up to 03/08/06; full list of members
dot icon26/07/2006
Director resigned
dot icon27/03/2006
Registered office changed on 27/03/06 from: acre house 11-15 william road london NW1 3ER
dot icon27/03/2006
Partial exemption accounts made up to 2005-09-30
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon23/08/2005
Return made up to 03/08/05; full list of members
dot icon18/04/2005
Partial exemption accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 03/08/04; full list of members
dot icon31/08/2004
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon28/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 03/08/03; full list of members
dot icon08/04/2003
Partial exemption accounts made up to 2002-09-30
dot icon21/08/2002
Return made up to 03/08/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-09-30
dot icon28/02/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon14/08/2001
Return made up to 03/08/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-09-30
dot icon10/10/2000
New director appointed
dot icon15/08/2000
Return made up to 03/08/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-09-30
dot icon11/08/1999
Return made up to 03/08/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-09-30
dot icon01/09/1998
Director's particulars changed
dot icon25/08/1998
Return made up to 03/08/98; full list of members
dot icon07/04/1998
Accounts for a small company made up to 1997-09-30
dot icon24/02/1998
Director resigned
dot icon28/08/1997
Return made up to 03/08/97; full list of members
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon10/11/1996
Return made up to 03/08/96; full list of members
dot icon20/08/1996
Director resigned
dot icon26/06/1996
Ad 20/12/95--------- £ si 14198@1=14198 £ ic 2/14200
dot icon03/06/1996
£ nc 1000/14200 20/12/95
dot icon15/05/1996
Particulars of mortgage/charge
dot icon08/02/1996
Registered office changed on 08/02/96 from: po box 4UA 51 welbeck street london W1A 4UA
dot icon08/02/1996
New director appointed
dot icon31/01/1996
Accounting reference date notified as 30/09
dot icon31/01/1996
Registered office changed on 31/01/96 from: c/o lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ
dot icon31/01/1996
New director appointed
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Resolutions
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Director resigned
dot icon18/08/1995
Secretary resigned
dot icon18/08/1995
Director resigned
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Registered office changed on 17/08/95 from: 123-125 city road london EC1V 1JB
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New secretary appointed;new director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon03/08/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
12
167.33K
-
0.00
370.49K
-
2022
12
158.27K
-
0.00
335.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, John Richard
Director
15/08/1995 - Present
6
Chalkley, Tony David, Mr.
Director
15/08/1995 - Present
10
Haines, Matthew George
Director
06/04/2021 - Present
3
Hay, Jonathan
Director
02/01/2013 - Present
3
Theobald, David
Director
16/02/2015 - Present
3

Persons with Significant Control

3
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 ASTWOOD LIMITED

ASTWOOD LIMITED is an(a) Active company incorporated on 03/08/1995 with the registered office located at First Floor, 21 Woodstock Street, London W1C 2AP. 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 ASTWOOD LIMITED?

toggle

ASTWOOD LIMITED is currently Active. It was registered on 03/08/1995 .

Where is ASTWOOD LIMITED located?

toggle

ASTWOOD LIMITED is registered at First Floor, 21 Woodstock Street, London W1C 2AP.

What does ASTWOOD LIMITED do?

toggle

ASTWOOD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASTWOOD LIMITED?

toggle

The latest filing was on 22/01/2026: Director's details changed for Mr David Theobald on 2026-01-22.