Astermill Limited MANCHESTER


Astermill started in year 1976 as Private Limited Company with registration number 01243365. The Astermill company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Manchester at Venus Building 1 Old Park Lane. Postal code: M41 7HA.

The firm has 2 directors, namely John W., Steven U.. Of them, Steven U. has been with the company the longest, being appointed on 15 October 2020 and John W. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Astermill Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01243365
Date of Incorporation Fri, 6th Feb 1976
Industry Dormant Company
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2023

Steven U.

Position: Director

Appointed: 15 October 2020

John S.

Position: Director

Appointed: 15 October 2020

Resigned: 30 September 2023

Susan M.

Position: Secretary

Appointed: 27 January 2015

Resigned: 15 October 2020

Susan M.

Position: Director

Appointed: 27 January 2015

Resigned: 15 October 2020

Neil L.

Position: Director

Appointed: 16 June 2009

Resigned: 15 October 2020

Steven U.

Position: Director

Appointed: 16 June 2009

Resigned: 23 January 2015

Andrew S.

Position: Director

Appointed: 02 October 2006

Resigned: 09 October 2009

Neil L.

Position: Secretary

Appointed: 01 September 2004

Resigned: 23 January 2015

Paul W.

Position: Director

Appointed: 02 October 2003

Resigned: 23 January 2015

Peter H.

Position: Director

Appointed: 29 September 2003

Resigned: 23 January 2015

Peter S.

Position: Director

Appointed: 23 June 1991

Resigned: 31 March 2009

Robert H.

Position: Director

Appointed: 23 June 1991

Resigned: 01 November 2002

John W.

Position: Director

Appointed: 23 June 1991

Resigned: 23 January 2015

Paul W.

Position: Secretary

Appointed: 23 June 1991

Resigned: 01 September 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Peel L&P Property (No.2) Limited from Manchester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peel L&P Property (No.2) Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05060256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, October 2023
Free Download (6 pages)

Company search