Company NameAstonish Holdings Limited
DirectorHoward William Moss
Company StatusActive
Company Number03422443
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)

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
Appointed04 April 2011(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Unit 8, Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Director NameMr Malcolm Richard Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleSolicitor
Correspondence AddressCrossways Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SF
Secretary NameAndrew Maurice Safeman
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEden House Alwoodley Gates
Alwoodley Lane
Leeds
LS17 7DN
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 1997(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameMr Alan Stanley Brian Moss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 10 December 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Secretary NameMr Ian Jonathan Grant
NationalityEnglish
StatusResigned
Appointed10 September 1997(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(3 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameRonald McDonald
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(3 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1998)
RoleManaging Director
Correspondence Address11 The Chaddock Level Boothstown
Worsley
Manchester
M28 1UW
Director NamePhillip Parker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2002)
RoleGeneral Manager
Correspondence AddressMoorlands 74 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EA
Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Director NameWilliam Broadhurst
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1999)
RoleChemist
Correspondence Address12 Ley Hey Road
Marple
Stockport
Cheshire
SK6 6PQ
Director NameMr Marcus St John Whewell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFox House
High Street
Hemingford Abbots
Cambridgeshire
PE28 9AH
Secretary NameMr Alan Stanley Brian Moss
NationalityBritish
StatusResigned
Appointed03 January 2000(2 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Director NameBryan Gerrard Du Plessis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address2 Belvedere Avenue
Alwoodley
Leeds
LS17 8BW
Director NameMuriel Ann Moss
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ

Contact

Websiteastonish.co.uk

Location

Registered Address8 Unit 8, Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF

Shareholders

50k at £0.1Howard William Moss
9.87%
Ordinary B
50k at £0.1Paula Louise Moss
9.87%
Ordinary C
406.5k at £0.1Howard William Moss
80.26%
Ordinary

Financials

Year2014
Turnover£17,054,792
Gross Profit£6,596,159
Net Worth£5,071,943
Cash£1,823,314
Current Liabilities£3,188,304

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

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
1 September 1998Delivered on: 3 September 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2023Group of companies' accounts made up to 31 May 2023 (35 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
14 February 2023Group of companies' accounts made up to 31 May 2022 (33 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 August 2022Registered office address changed from Astonish House Unit 1 Premier Point Staithgate Lane Bradford West Yorkshire BD6 1DW to 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford BD3 7AF on 31 August 2022 (1 page)
5 November 2021Group of companies' accounts made up to 31 May 2021 (32 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
27 May 2021Registration of charge 034224430003, created on 18 May 2021 (35 pages)
27 May 2021Registration of charge 034224430002, created on 18 May 2021 (30 pages)
14 May 2021Satisfaction of charge 1 in full (1 page)
27 October 2020Group of companies' accounts made up to 31 May 2020 (29 pages)
27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 October 2019Group of companies' accounts made up to 31 May 2019 (30 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
25 February 2019Group of companies' accounts made up to 31 May 2018 (30 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
24 August 2018Change of details for Mr Howard William Moss as a person with significant control on 16 August 2018 (2 pages)
24 August 2018Director's details changed for Mr Howard William Moss on 16 August 2018 (2 pages)
23 October 2017Group of companies' accounts made up to 31 May 2017 (30 pages)
23 October 2017Group of companies' accounts made up to 31 May 2017 (30 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Group of companies' accounts made up to 31 May 2016 (32 pages)
22 August 2016Group of companies' accounts made up to 31 May 2016 (32 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,650
(4 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,650
(4 pages)
26 August 2015Group of companies' accounts made up to 31 May 2015 (24 pages)
26 August 2015Group of companies' accounts made up to 31 May 2015 (24 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,650
(4 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,650
(4 pages)
8 August 2014Group of companies' accounts made up to 31 May 2014 (24 pages)
8 August 2014Group of companies' accounts made up to 31 May 2014 (24 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 50,650
(4 pages)
4 February 2014Purchase of own shares. (3 pages)
4 February 2014Purchase of own shares. (3 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 50,650
(4 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 50,650
(4 pages)
4 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2014Termination of appointment of Alan Moss as a secretary (1 page)
31 January 2014Termination of appointment of Alan Moss as a secretary (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)
18 September 2013Group of companies' accounts made up to 31 May 2013 (22 pages)
18 September 2013Group of companies' accounts made up to 31 May 2013 (22 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
21 August 2013Termination of appointment of Muriel Moss as a director (1 page)
21 August 2013Termination of appointment of Muriel Moss as a director (1 page)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
19 October 2012Group of companies' accounts made up to 31 May 2012 (22 pages)
19 October 2012Group of companies' accounts made up to 31 May 2012 (22 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
8 September 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
8 September 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
18 July 2011Memorandum and Articles of Association (14 pages)
18 July 2011Memorandum and Articles of Association (14 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 May 2011Appointment of Mr Howard William Moss as a director (2 pages)
25 May 2011Appointment of Mr Howard William Moss as a director (2 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2010Group of companies' accounts made up to 31 May 2010 (22 pages)
9 September 2010Group of companies' accounts made up to 31 May 2010 (22 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
15 July 2010Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 15 July 2010 (1 page)
14 December 2009Group of companies' accounts made up to 31 May 2009 (22 pages)
14 December 2009Group of companies' accounts made up to 31 May 2009 (22 pages)
12 October 2009Purchase of own shares. (1 page)
12 October 2009Purchase of own shares. (1 page)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
8 September 2008Full accounts made up to 31 May 2008 (11 pages)
8 September 2008Full accounts made up to 31 May 2008 (11 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
1 March 2008Full accounts made up to 31 May 2007 (11 pages)
1 March 2008Full accounts made up to 31 May 2007 (11 pages)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
18 October 2006Full accounts made up to 31 May 2006 (11 pages)
18 October 2006Full accounts made up to 31 May 2006 (11 pages)
23 August 2006Return made up to 20/08/06; full list of members (3 pages)
23 August 2006Return made up to 20/08/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 May 2005 (10 pages)
24 October 2005Full accounts made up to 31 May 2005 (10 pages)
13 September 2005Return made up to 20/08/05; full list of members (9 pages)
13 September 2005Return made up to 20/08/05; full list of members (9 pages)
14 September 2004Full accounts made up to 31 May 2004 (11 pages)
14 September 2004Full accounts made up to 31 May 2004 (11 pages)
10 September 2004Return made up to 20/08/04; full list of members (9 pages)
10 September 2004Return made up to 20/08/04; full list of members (9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
23 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2003£ ic 95000/75650 18/11/03 £ sr [email protected]=19350 (1 page)
23 December 2003£ ic 95000/75650 18/11/03 £ sr [email protected]=19350 (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
26 September 2003Full accounts made up to 31 May 2003 (10 pages)
26 September 2003Full accounts made up to 31 May 2003 (10 pages)
3 September 2003Return made up to 20/08/03; full list of members (9 pages)
3 September 2003Return made up to 20/08/03; full list of members (9 pages)
28 October 2002Full accounts made up to 31 May 2002 (10 pages)
28 October 2002Full accounts made up to 31 May 2002 (10 pages)
10 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 May 2001 (11 pages)
9 January 2002Full accounts made up to 31 May 2001 (11 pages)
15 August 2001Return made up to 20/08/01; full list of members (9 pages)
15 August 2001Return made up to 20/08/01; full list of members (9 pages)
20 March 2001Registered office changed on 20/03/01 from: valley mills meanwood close leeds LS7 2JL (1 page)
20 March 2001Registered office changed on 20/03/01 from: valley mills meanwood close leeds LS7 2JL (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
17 November 2000Full accounts made up to 31 May 2000 (11 pages)
17 November 2000Full accounts made up to 31 May 2000 (11 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 09/08/00; full list of members (9 pages)
13 September 2000Return made up to 09/08/00; full list of members (9 pages)
13 September 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Director resigned (1 page)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
26 August 1999Return made up to 20/08/99; full list of members (10 pages)
26 August 1999Return made up to 20/08/99; full list of members (10 pages)
13 March 1999Full group accounts made up to 31 May 1998 (20 pages)
13 March 1999Full group accounts made up to 31 May 1998 (20 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
28 September 1998Return made up to 20/08/98; full list of members (10 pages)
28 September 1998Return made up to 20/08/98; full list of members (10 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
5 November 1997Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
5 November 1997Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Ad 12/09/97--------- £ si [email protected]=69999 £ ic 25001/95000 (2 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Ad 12/09/97--------- £ si [email protected]=69999 £ ic 25001/95000 (2 pages)
16 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Ad 12/09/97--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Ad 12/09/97--------- £ si [email protected]=5000 £ ic 20001/25001 (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Ad 12/09/97--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Ad 12/09/97--------- £ si [email protected]=5000 £ ic 20001/25001 (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
20 August 1997Incorporation (23 pages)
20 August 1997Incorporation (23 pages)