Company NameThe London Oil Refining Co. Limited
DirectorsHoward William Moss and Michael David Earnshaw
Company StatusActive
Company Number02587314
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Previous NameAstonish Products Limited

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations

Directors

Director NameMr Howard William Moss
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(9 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Sandmoor Drive
Leeds
LS17 7DF
Secretary NameMr Alan Stanley Brian Moss
StatusCurrent
Appointed27 January 2013(21 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressUnit 8 Unit 8, Thornbury Industrial Park
Woodhall Road
Bradford
West Yorkshire
BD3 7AF
Director NameMr Michael David Earnshaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(30 years, 1 month after company formation)
Appointment Duration3 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Unit 8, Thornbury Industrial Park
Woodhall Road
Bradford
West Yorkshire
BD3 7AF
Director NameMr Alan Stanley Brian Moss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameMuriel Ann Moss
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Secretary NameMuriel Ann Moss
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameBryan Du Plessis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 1998)
RoleSales Director
Correspondence Address1 Sandmoor Green
Alwoodley
Leeds
West Yorkshire
LS17 7SB
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameJonathan Craig Dixon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2001)
RoleGeneral Manager
Correspondence Address30 Marlfield Road
High Crompton, Shaw
Oldham
Greater Manchester
OL2 7NF
Director NameBryan Gerrard Du Plessis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address2 Belvedere Avenue
Alwoodley
Leeds
LS17 8BW
Director NameDavid Jonathan Mann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Primley Park Mount
Leeds
West Yorkshire
LS17 7JJ
Director NamePhillip Parker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressMoorlands 74 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EA
Secretary NamePhillip Parker
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressMoorlands 74 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EA
Director NameMr Howard William Moss
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 April 2000)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address1 Wigton Green
Alwoodley
Leeds
West Yorkshire
LS17 8QR
Director NameIrving Libbish
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2002)
RolePharmacist Chief Chemist
Correspondence Address8 Osprey Close
Leeds
West Yorkshire
LS17 8XE
Secretary NameMuriel Ann Moss
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteastonishcleaners.com
Telephone01274 767440
Telephone regionBradford

Location

Registered AddressUnit 8 Thornbury Industrial Park
Woodhall Road
Bradford
West Yorkshire
BD3 7AF

Financials

Year2013
Turnover£13,635,858
Gross Profit£4,824,780
Net Worth£5,127,557
Cash£1,710,585
Current Liabilities£3,104,553

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

17 December 2013Delivered on: 19 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2010Delivered on: 21 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 1 premier point straithgate lane bradford, part t/no WYK812557 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 January 2010Delivered on: 9 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 December 2003Delivered on: 10 December 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
7 January 2002Delivered on: 7 January 2002
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 tonne vessel st. Steel coil fitted to suit, s/no. HSBC06. 5 tonne S. steel vessel, s/no. HSBC07. Heavy duty morot mount 5000L vessel, s/no. HSBC001.. See the mortgage charge document for full details.
Outstanding
26 March 2001Delivered on: 27 March 2001
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and other things described in the schedule. See the mortgage charge document for full details.
Outstanding
4 September 2000Delivered on: 23 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former bowman works, richardshaw road grangefield industrial estate pudsey west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 May 1993Delivered on: 22 May 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18,625.30.
Particulars: All right title and interest in the insurance.
Outstanding
7 October 2021Delivered on: 11 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as unit 7, thornbury industrial park, woodhall road, bradford, BD3 7AF registered at the land registry under title number YY148635.
Outstanding
18 May 2021Delivered on: 27 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as astonish house, unit 1, premier point, staithgate lane, bradford, BD6 1DW and registered at hm land registry under title number: WYK919397.
Outstanding
18 May 2021Delivered on: 27 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 May 2021Delivered on: 27 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
13 November 2023Full accounts made up to 31 May 2023 (28 pages)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 31 May 2022 (28 pages)
20 July 2022Registered office address changed from Astonish House Unit 1 Premier Point Staithgate Lane Bradford West Yorkshire BD6 1DW to Unit 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford West Yorkshire BD3 7AF on 20 July 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 January 2022Notification of Astonish Holdings Ltd as a person with significant control on 6 April 2016 (4 pages)
5 November 2021Full accounts made up to 31 May 2021 (27 pages)
11 October 2021Registration of charge 025873140013, created on 7 October 2021 (31 pages)
27 May 2021Registration of charge 025873140012, created on 18 May 2021 (32 pages)
27 May 2021Registration of charge 025873140010, created on 18 May 2021 (30 pages)
27 May 2021Registration of charge 025873140011, created on 18 May 2021 (35 pages)
19 May 2021Satisfaction of charge 025873140009 in full (1 page)
14 May 2021Satisfaction of charge 6 in full (1 page)
14 May 2021Satisfaction of charge 8 in full (2 pages)
14 May 2021Satisfaction of charge 7 in full (1 page)
14 May 2021Satisfaction of charge 1 in full (1 page)
14 May 2021Satisfaction of charge 3 in full (2 pages)
21 April 2021Appointment of Mr Michael David Earnshaw as a director on 21 April 2021 (2 pages)
25 March 2021Satisfaction of charge 4 in full (1 page)
25 March 2021Satisfaction of charge 5 in full (1 page)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 May 2020 (25 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 May 2019 (26 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 31 May 2018 (28 pages)
24 August 2018Director's details changed for Mr Howard William Moss on 16 August 2018 (2 pages)
24 August 2018Change of details for Mr Howard William Moss as a person with significant control on 16 August 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 October 2017Full accounts made up to 31 May 2017 (28 pages)
23 October 2017Full accounts made up to 31 May 2017 (28 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 August 2016Full accounts made up to 31 May 2016 (29 pages)
22 August 2016Full accounts made up to 31 May 2016 (29 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 70,000
(4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 70,000
(4 pages)
26 August 2015Full accounts made up to 31 May 2015 (21 pages)
26 August 2015Full accounts made up to 31 May 2015 (21 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(4 pages)
8 August 2014Full accounts made up to 31 May 2014 (21 pages)
8 August 2014Full accounts made up to 31 May 2014 (21 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 70,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 70,000
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 70,000
(4 pages)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
19 December 2013Registration of charge 025873140009 (25 pages)
19 December 2013Registration of charge 025873140009 (25 pages)
18 September 2013Full accounts made up to 31 May 2013 (20 pages)
18 September 2013Full accounts made up to 31 May 2013 (20 pages)
1 March 2013Register(s) moved to registered inspection location (1 page)
1 March 2013Termination of appointment of Muriel Moss as a secretary (1 page)
1 March 2013Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Termination of appointment of Muriel Moss as a director (1 page)
1 March 2013Termination of appointment of Muriel Moss as a director (1 page)
1 March 2013Termination of appointment of Muriel Moss as a secretary (1 page)
1 March 2013Register(s) moved to registered inspection location (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Termination of appointment of Muriel Moss as a director (1 page)
1 March 2013Register inspection address has been changed from Astonish House Grangefield Industrial Estate Richardshaw Road Leeds West Yorkshire LS28 6QZ (1 page)
1 March 2013Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page)
1 March 2013Register inspection address has been changed from Astonish House Grangefield Industrial Estate Richardshaw Road Leeds West Yorkshire LS28 6QZ (1 page)
1 March 2013Termination of appointment of Muriel Moss as a director (1 page)
19 October 2012Full accounts made up to 31 May 2012 (20 pages)
19 October 2012Full accounts made up to 31 May 2012 (20 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 May 2011 (20 pages)
8 September 2011Full accounts made up to 31 May 2011 (20 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 September 2010Full accounts made up to 31 May 2010 (20 pages)
9 September 2010Full accounts made up to 31 May 2010 (20 pages)
21 July 2010Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mr Alan Stanley Brian Moss on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Alan Stanley Brian Moss on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Howard William Moss on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Muriel Ann Moss on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Muriel Ann Moss on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Howard William Moss on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 December 2009Full accounts made up to 31 May 2009 (20 pages)
14 December 2009Full accounts made up to 31 May 2009 (20 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
8 September 2008Full accounts made up to 31 May 2008 (21 pages)
8 September 2008Full accounts made up to 31 May 2008 (21 pages)
8 August 2008Return made up to 01/03/08; no change of members (7 pages)
8 August 2008Return made up to 01/03/08; no change of members (7 pages)
1 March 2008Full accounts made up to 31 May 2007 (21 pages)
1 March 2008Full accounts made up to 31 May 2007 (21 pages)
14 March 2007Return made up to 01/03/07; full list of members (7 pages)
14 March 2007Return made up to 01/03/07; full list of members (7 pages)
18 October 2006Full accounts made up to 31 May 2006 (21 pages)
18 October 2006Full accounts made up to 31 May 2006 (21 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
24 October 2005Full accounts made up to 31 May 2005 (19 pages)
24 October 2005Full accounts made up to 31 May 2005 (19 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
14 September 2004Full accounts made up to 31 May 2004 (19 pages)
14 September 2004Full accounts made up to 31 May 2004 (19 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Particulars of mortgage/charge (3 pages)
26 September 2003Full accounts made up to 31 May 2003 (19 pages)
26 September 2003Full accounts made up to 31 May 2003 (19 pages)
3 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2002Full accounts made up to 31 May 2002 (18 pages)
28 October 2002Full accounts made up to 31 May 2002 (18 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned;director resigned (1 page)
7 August 2002Secretary resigned;director resigned (1 page)
19 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 January 2002Full accounts made up to 31 May 2001 (17 pages)
9 January 2002Full accounts made up to 31 May 2001 (17 pages)
7 January 2002Particulars of mortgage/charge (4 pages)
7 January 2002Particulars of mortgage/charge (4 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
2 August 2001Return made up to 01/03/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 01/03/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JL (1 page)
20 March 2001Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JL (1 page)
17 November 2000Full accounts made up to 31 May 2000 (17 pages)
17 November 2000Full accounts made up to 31 May 2000 (17 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
29 March 2000Full accounts made up to 31 May 1999 (15 pages)
29 March 2000Full accounts made up to 31 May 1999 (15 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 1999Return made up to 01/03/99; full list of members (9 pages)
24 April 1999Return made up to 01/03/99; full list of members (9 pages)
13 March 1999Full accounts made up to 31 May 1998 (14 pages)
13 March 1999Full accounts made up to 31 May 1998 (14 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Auditor's resignation (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Auditor's resignation (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
26 February 1998Memorandum and Articles of Association (14 pages)
26 February 1998Memorandum and Articles of Association (14 pages)
19 February 1998Company name changed astonish products LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed astonish products LIMITED\certificate issued on 20/02/98 (2 pages)
30 October 1997Full accounts made up to 31 May 1997 (15 pages)
30 October 1997Full accounts made up to 31 May 1997 (15 pages)
17 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 March 1997Return made up to 01/03/97; full list of members (6 pages)
5 December 1996Full accounts made up to 31 May 1996 (14 pages)
5 December 1996Full accounts made up to 31 May 1996 (14 pages)
14 April 1996Return made up to 01/03/96; full list of members (6 pages)
14 April 1996Return made up to 01/03/96; full list of members (6 pages)
20 December 1995Full accounts made up to 31 May 1995 (14 pages)
20 December 1995Full accounts made up to 31 May 1995 (14 pages)
13 March 1995Return made up to 01/03/95; no change of members (4 pages)
13 March 1995Return made up to 01/03/95; no change of members (4 pages)
15 January 1995Registered office changed on 15/01/95 from: c/o percy stern & co valley mills meanwood road leeds LS7 2JL (1 page)
15 January 1995Registered office changed on 15/01/95 from: c/o percy stern & co valley mills meanwood road leeds LS7 2JL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
22 May 1993Particulars of mortgage/charge (4 pages)
15 March 1993Return made up to 01/03/93; full list of members (6 pages)
1 March 1991Incorporation (17 pages)
1 March 1991Incorporation (17 pages)