Company NameAstralfactor Limited
Company StatusActive
Company Number02214843
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Peter Frederick Brecknock
NationalityBritish
StatusCurrent
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressClydemont 14 Marston Road
Tockwith
York
YO26 7PR
Director NameEdward Bowman Pope
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(18 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandmoor
Bickerton
Wetherby
Yorkshire
LS22 5ER
Director NameMrs Yvonne Ruth Goodwin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(20 years, 2 months after company formation)
Appointment Duration16 years
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address12 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Director NameMr Phillip Edward Murphy
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantons 4 West Garth
Linton
Wetherby
LS22 4BF
Director NameMrs Jeanette Marie Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleChartered Tax Driver
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Charlie Hare
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewsholme Farm Newsholme Lane
Spofforth
HG3 1AD
Director NameMr Daniel John Atkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleComputer Software Manufacturer
Correspondence Address12 The Square
Plumpton
Knaresborough
North Yorks
HG5 8LZ
Director NameHoward John Matthews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address6 Walnut Close
Saxton
Tadcaster
North Yorkshire
LS24 9SX
Director NameMr James Martin McNaughton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleComputer Programmer
Correspondence Address24 Bridge Avenue
Otley
West Yorkshire
LS21 2AA
Director NameMr Ian Stuart Anwyl Wynn Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluecoat Farm Howhill Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QJ
Director NameMr Timothy James Pitt Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House PO Box 72
Queen Street
Leeds
West Yorkshire
LS27 9BP
Director NameJane Wadsworth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 18 May 2005)
RoleOffice Administrator
Correspondence Address6 Templar Gardens
Wetherby
LS22 7TG
Director NameMr Charles Richard Gardiner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 May 2005)
RoleEngineering Manager
Correspondence Address59 Kelcbar Close
Tadcaster
North Yorkshire
LS24 9NY
Director NameMr Graham Allan Smart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameMr James Gordon McClure
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Hurle Crescent
Clifton
Bristol
BS8 2SX

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Betterfish LTD
20.00%
Ordinary
1 at £1Edward Bowman Pope & Carol Pope
20.00%
Ordinary
1 at £1Harecroft Estates
20.00%
Ordinary
1 at £1Mr Peter Frederick Brecknock & Yvonne Ruth Goodwin
20.00%
Ordinary
1 at £1Simon C. Foreman & Jeanette M. Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£6,488
Cash£4,966
Current Liabilities£353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Timothy James Pitt Hare as a director on 16 June 2021 (1 page)
16 June 2021Appointment of Mr Charlie Hare as a director on 16 June 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 20 June 2016
Statement of capital on 2016-06-24
  • GBP 5
(8 pages)
24 June 2016Annual return made up to 20 June 2016
Statement of capital on 2016-06-24
  • GBP 5
(8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 20 June 2015
Statement of capital on 2015-07-06
  • GBP 5
(8 pages)
6 July 2015Annual return made up to 20 June 2015
Statement of capital on 2015-07-06
  • GBP 5
(8 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(9 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
(9 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
3 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 20 June 2012 (8 pages)
29 June 2012Annual return made up to 20 June 2012 (8 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 October 2011Termination of appointment of James Mcclure as a director (1 page)
27 October 2011Termination of appointment of James Mcclure as a director (1 page)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 August 2010Appointment of Jeanette Marie Smith as a director (3 pages)
19 August 2010Appointment of Jeanette Marie Smith as a director (3 pages)
8 July 2010Director's details changed for Edward Bowman Pope on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Edward Bowman Pope on 20 June 2010 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
8 July 2010Director's details changed for Mr Timothy James Pitt Hare on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Timothy James Pitt Hare on 20 June 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 September 2009Director appointed phillip edward murphy (1 page)
3 September 2009Director appointed phillip edward murphy (1 page)
4 August 2009Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page)
4 August 2009Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page)
31 July 2009Return made up to 20/06/09; full list of members (8 pages)
31 July 2009Director appointed mr james gordon mcclure (2 pages)
31 July 2009Director appointed mr james gordon mcclure (2 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page)
31 July 2009Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 20/06/09; full list of members (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 September 2008Return made up to 20/06/08; full list of members (6 pages)
2 September 2008Return made up to 20/06/08; full list of members (6 pages)
8 April 2008Director appointed yvonne ruth goodwin (2 pages)
8 April 2008Director appointed yvonne ruth goodwin (2 pages)
29 March 2008Appointment terminated director graham smart (1 page)
29 March 2008Appointment terminated director graham smart (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Return made up to 20/06/07; change of members (7 pages)
11 July 2007Return made up to 20/06/07; change of members (7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
28 July 2006Return made up to 20/06/06; full list of members (9 pages)
28 July 2006Return made up to 20/06/06; full list of members (9 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 20/06/05; full list of members (9 pages)
30 June 2005Return made up to 20/06/05; full list of members (9 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2004Return made up to 20/06/04; full list of members (10 pages)
30 June 2004Return made up to 20/06/04; full list of members (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 20/06/03; full list of members (10 pages)
1 July 2003Return made up to 20/06/03; full list of members (10 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 July 2002Return made up to 20/06/02; full list of members (10 pages)
12 July 2002Return made up to 20/06/02; full list of members (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2000Full accounts made up to 31 March 2000 (11 pages)
8 December 2000Full accounts made up to 31 March 2000 (11 pages)
23 June 2000Return made up to 20/06/00; full list of members (9 pages)
23 June 2000Return made up to 20/06/00; full list of members (9 pages)
23 August 1999Full accounts made up to 31 March 1999 (8 pages)
23 August 1999Full accounts made up to 31 March 1999 (8 pages)
9 August 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 June 1998Return made up to 20/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1998Return made up to 20/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 June 1997Return made up to 20/06/97; full list of members (8 pages)
19 June 1997Return made up to 20/06/97; full list of members (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 June 1996Return made up to 20/06/96; change of members (8 pages)
13 June 1996Return made up to 20/06/96; change of members (8 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)