ASTROPOL LIMITED
HINDLEY GREEN WIGAN

Hellopages » Greater Manchester » Wigan » WN2 4HS

Company number 02902249
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address UNIT 11 WETHERAL CLOSE, HINDLEY INDUSTRIAL ESTATE, HINDLEY GREEN WIGAN, LANCASHIRE, WN2 4HS
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 029022490004, created on 12 May 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of ASTROPOL LIMITED are www.astropol.co.uk, and www.astropol.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and eight months. Astropol Limited is a Private Limited Company. The company registration number is 02902249. Astropol Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Astropol Limited is Unit 11 Wetheral Close Hindley Industrial Estate Hindley Green Wigan Lancashire Wn2 4hs. The company`s financial liabilities are £658.71k. It is £125.48k against last year. The cash in hand is £125.5k. It is £94.37k against last year. And the total assets are £1804.05k, which is £455.56k against last year. WRIGHT, Samantha Claire is a Secretary of the company. WRIGHT, Christopher James is a Director of the company. Secretary GOTHERIDGE, Patricia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FRENCH, Brian Thomas Bidgway has been resigned. Director GOTHERIDGE, Patricia has been resigned. Director HUGHES, Brian has been resigned. The company operates in "Manufacture of plastics in primary forms".


astropol Key Finiance

LIABILITIES £658.71k
+23%
CASH £125.5k
+303%
TOTAL ASSETS £1804.05k
+33%
All Financial Figures

Current Directors

Secretary
WRIGHT, Samantha Claire
Appointed Date: 02 April 2008

Director
WRIGHT, Christopher James
Appointed Date: 12 January 2006
49 years old

Resigned Directors

Secretary
GOTHERIDGE, Patricia
Resigned: 02 April 2008
Appointed Date: 24 February 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Director
FRENCH, Brian Thomas Bidgway
Resigned: 15 February 1996
Appointed Date: 24 February 1994
88 years old

Director
GOTHERIDGE, Patricia
Resigned: 02 April 2008
Appointed Date: 24 February 1994
78 years old

Director
HUGHES, Brian
Resigned: 02 April 2008
Appointed Date: 24 February 1994
89 years old

Persons With Significant Control

Astropol Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTROPOL LIMITED Events

12 May 2017
Registration of charge 029022490004, created on 12 May 2017
08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
09 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 61 more events
23 Feb 1995
Return made up to 24/02/95; full list of members
30 Aug 1994
Accounting reference date notified as 31/10

11 Jul 1994
Particulars of mortgage/charge
14 Mar 1994
Secretary resigned

24 Feb 1994
Incorporation

ASTROPOL LIMITED Charges

12 May 2017
Charge code 0290 2249 0004
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at wetheral close, hindley green, wigan…
2 April 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: All fixed charge debts the related rights by way of…
6 July 2000
Legal mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 11 wetheral close hindley industrial…
1 July 1994
Mortgage debenture
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…