Woodhall Road
Bradford
BD3 7AF
Director Name | Mr Malcolm Richard Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Crossways Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF |
Secretary Name | Andrew Maurice Safeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden House Alwoodley Gates Alwoodley Lane Leeds LS17 7DN |
Director Name | Mr Ian Jonathan Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Mr Alan Stanley Brian Moss |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 December 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Secretary Name | Mr Ian Jonathan Grant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Ronald McDonald |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | 11 The Chaddock Level Boothstown Worsley Manchester M28 1UW |
Director Name | Phillip Parker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2002) |
Role | General Manager |
Correspondence Address | Moorlands 74 Moor Close Road Queensbury Bradford West Yorkshire BD13 2EA |
Director Name | Mr Barry Aubrey Anysz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wigton Chase Wigton Lane Leeds West Yorkshire LS17 8SG |
Director Name | William Broadhurst |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1999) |
Role | Chemist |
Correspondence Address | 12 Ley Hey Road Marple Stockport Cheshire SK6 6PQ |
Director Name | Mr Marcus St John Whewell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fox House High Street Hemingford Abbots Cambridgeshire PE28 9AH |
Secretary Name | Mr Alan Stanley Brian Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | Bryan Gerrard Du Plessis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 2 Belvedere Avenue Alwoodley Leeds LS17 8BW |
Director Name | Muriel Ann Moss |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Website | astonish.co.uk |
---|
Registered Address | 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
---|
50k at £0.1 | Howard William Moss 9.87% Ordinary B |
---|---|
50k at £0.1 | Paula Louise Moss 9.87% Ordinary C |
406.5k at £0.1 | Howard William Moss 80.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,054,792 |
Gross Profit | £6,596,159 |
Net Worth | £5,071,943 |
Cash | £1,823,314 |
Current Liabilities | £3,188,304 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
18 May 2021 | Delivered on: 27 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 May 2021 | Delivered on: 27 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 September 1998 | Delivered 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 |
13 November 2023 | Group of companies' accounts made up to 31 May 2023 (35 pages) |
---|---|
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
14 February 2023 | Group of companies' accounts made up to 31 May 2022 (33 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
31 August 2022 | Registered 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 2021 | Group of companies' accounts made up to 31 May 2021 (32 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
27 May 2021 | Registration of charge 034224430003, created on 18 May 2021 (35 pages) |
27 May 2021 | Registration of charge 034224430002, created on 18 May 2021 (30 pages) |
14 May 2021 | Satisfaction of charge 1 in full (1 page) |
27 October 2020 | Group of companies' accounts made up to 31 May 2020 (29 pages) |
27 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
16 October 2019 | Group of companies' accounts made up to 31 May 2019 (30 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
25 February 2019 | Group of companies' accounts made up to 31 May 2018 (30 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 August 2018 | Change of details for Mr Howard William Moss as a person with significant control on 16 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Howard William Moss on 16 August 2018 (2 pages) |
23 October 2017 | Group of companies' accounts made up to 31 May 2017 (30 pages) |
23 October 2017 | Group of companies' accounts made up to 31 May 2017 (30 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
22 August 2016 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 August 2015 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
26 August 2015 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 August 2014 | Group of companies' accounts made up to 31 May 2014 (24 pages) |
8 August 2014 | Group of companies' accounts made up to 31 May 2014 (24 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
31 January 2014 | Termination of appointment of Alan Moss as a secretary (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a secretary (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
18 September 2013 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
18 September 2013 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
21 August 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
19 October 2012 | Group of companies' accounts made up to 31 May 2012 (22 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
8 September 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Memorandum and Articles of Association (14 pages) |
18 July 2011 | Memorandum and Articles of Association (14 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
25 May 2011 | Appointment of Mr Howard William Moss as a director (2 pages) |
25 May 2011 | Appointment of Mr Howard William Moss as a director (2 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Resolutions
|
9 September 2010 | Group of companies' accounts made up to 31 May 2010 (22 pages) |
9 September 2010 | Group of companies' accounts made up to 31 May 2010 (22 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 15 July 2010 (1 page) |
14 December 2009 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
14 December 2009 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
12 October 2009 | Purchase of own shares. (1 page) |
12 October 2009 | Purchase of own shares. (1 page) |
24 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 September 2008 | Full accounts made up to 31 May 2008 (11 pages) |
8 September 2008 | Full accounts made up to 31 May 2008 (11 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
1 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 31 May 2006 (11 pages) |
18 October 2006 | Full accounts made up to 31 May 2006 (11 pages) |
23 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (10 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (10 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (9 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (9 pages) |
14 September 2004 | Full accounts made up to 31 May 2004 (11 pages) |
14 September 2004 | Full accounts made up to 31 May 2004 (11 pages) |
10 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
10 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
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 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
26 September 2003 | Full accounts made up to 31 May 2003 (10 pages) |
26 September 2003 | Full accounts made up to 31 May 2003 (10 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
28 October 2002 | Full accounts made up to 31 May 2002 (10 pages) |
28 October 2002 | Full accounts made up to 31 May 2002 (10 pages) |
10 September 2002 | Return made up to 20/08/02; full list of members
|
10 September 2002 | Return made up to 20/08/02; full list of members
|
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
15 August 2001 | Return made up to 20/08/01; full list of members (9 pages) |
15 August 2001 | Return made up to 20/08/01; full list of members (9 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: valley mills meanwood close leeds LS7 2JL (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: valley mills meanwood close leeds LS7 2JL (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
17 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
17 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 09/08/00; full list of members (9 pages) |
13 September 2000 | Return made up to 09/08/00; full list of members (9 pages) |
13 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
30 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
26 August 1999 | Return made up to 20/08/99; full list of members (10 pages) |
26 August 1999 | Return made up to 20/08/99; full list of members (10 pages) |
13 March 1999 | Full group accounts made up to 31 May 1998 (20 pages) |
13 March 1999 | Full group accounts made up to 31 May 1998 (20 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 20/08/98; full list of members (10 pages) |
28 September 1998 | Return made up to 20/08/98; full list of members (10 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
5 November 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
5 November 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Ad 12/09/97--------- £ si [email protected]=69999 £ ic 25001/95000 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Ad 12/09/97--------- £ si [email protected]=69999 £ ic 25001/95000 (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Ad 12/09/97--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Ad 12/09/97--------- £ si [email protected]=5000 £ ic 20001/25001 (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Ad 12/09/97--------- £ si [email protected]=20000 £ ic 1/20001 (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Ad 12/09/97--------- £ si [email protected]=5000 £ ic 20001/25001 (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
20 August 1997 | Incorporation (23 pages) |
20 August 1997 | Incorporation (23 pages) |