Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTRALPOOL UK LIMITED
Company Information for

ASTRALPOOL UK LIMITED

Delme One Delme Place, Cams Hall Estate, Fareham, HAMPSHIRE, PO16 8UX,
Company Registration Number
01823941
Private Limited Company
Active

Company Overview

About Astralpool Uk Ltd
ASTRALPOOL UK LIMITED was founded on 1984-06-12 and has its registered office in Fareham. The organisation's status is listed as "Active". Astralpool Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTRALPOOL UK LIMITED
 
Legal Registered Office
Delme One Delme Place
Cams Hall Estate
Fareham
HAMPSHIRE
PO16 8UX
 
Previous Names
ASTRAL (UK) LIMITED25/09/2007
Filing Information
Company Number 01823941
Company ID Number 01823941
Date formed 1984-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-26
Return next due 2025-06-09
Type of accounts FULL
VAT Number /Sales tax ID GB411439874  
Last Datalog update: 2024-05-29 18:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRALPOOL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTRALPOOL UK LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM DANNE
Company Secretary 2016-02-01
ENRIC CABRE HERNANDEZ
Director 2016-01-04
IAN WILLIAM DANNE
Director 2016-02-01
CARLOS FRANQUESA CASTRILLO
Director 2013-01-29
NEIL HOWARD MURRAY
Director 2013-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HOWARD MURRAY
Company Secretary 2015-01-02 2016-02-01
ELOY PLANES CORTS
Director 2004-02-10 2016-01-04
ROBIN ANDREW NORRISS
Company Secretary 2005-05-01 2015-01-02
ROBIN ANDREW NORRISS
Director 2003-08-26 2015-01-02
IGNACIO ELBURGO ARAMBERRI
Director 2011-09-14 2013-01-29
AMADEO SERRA SOLANA
Director 2006-07-14 2011-09-14
DAVID EGBRING
Director 2006-07-14 2009-02-09
PEDRO BALLART HERNANDEZ
Director 2005-04-30 2006-07-14
HELEN ISOBEL WHITE
Director 1995-07-01 2006-07-14
TIMOTHY SCHOFIELD
Company Secretary 2004-01-01 2005-04-30
ANTONIO LLASTARRI
Director 1996-09-30 2005-04-30
TIMOTHY SCHOFIELD
Director 2003-08-26 2005-04-30
JUAN PLANES VILA
Director 1991-06-02 2004-02-10
HELEN ISOBEL WHITE
Company Secretary 1999-07-01 2004-01-01
GORDON WILFRED LESTER
Director 2000-01-04 2003-03-10
ALAN THOMAS WHITE
Director 1991-06-02 2000-08-31
ROSEMARY TOON
Company Secretary 1991-06-02 1999-06-30
ROBERT GARRIGOS RUIZ
Director 1991-06-02 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM DANNE CERTIKIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1995-04-19 Active
NEIL HOWARD MURRAY OCM PRODUCTS LTD Director 2015-12-24 CURRENT 2015-09-24 Active
NEIL HOWARD MURRAY SNTE (UK) LIMITED Director 2015-01-02 CURRENT 2000-09-08 Dissolved 2017-04-11
NEIL HOWARD MURRAY CEPEX (UK) LIMITED Director 2015-01-02 CURRENT 1999-11-09 Dissolved 2017-04-11
NEIL HOWARD MURRAY CERTIKIN INTERNATIONAL LIMITED Director 1995-09-27 CURRENT 1995-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Ground Floor , West Wing Cams Hall Estate Fareham PO16 8UX England
2023-05-31CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-30Register inspection address changed from 9 Witan Park Avenue Two Witney Oxfordshire OX28 4FJ England to Unit 4, Tungsten Park Colletts Way Witney OX29 0AX
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Unit 30 Palmerston Business Park Fareham Hampshire PO14 1DJ
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05APPOINTMENT TERMINATED, DIRECTOR NEIL HOWARD MURRAY
2022-07-05DIRECTOR APPOINTED MR NEIL STEPHENSON
2022-07-05AP01DIRECTOR APPOINTED MR NEIL STEPHENSON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOWARD MURRAY
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR FRANCESC CAMPS FERRER
2022-03-25AP01DIRECTOR APPOINTED MR DYFED WYNNE THOMPSON-SMITH
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS FRANQUESA CASTRILLO
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018239410002
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018239410004
2022-01-28All of the property or undertaking has been released from charge for charge number 018239410003
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018239410004
2022-01-28MR05All of the property or undertaking has been released from charge for charge number 018239410003
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-28AP01DIRECTOR APPOINTED MR DAVID MENDEZ RODRIGUEZ
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ENRIC CABRE HERNANDEZ
2021-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-25AP03Appointment of Mrs Lesley Ann Chipper as company secretary on 2021-01-25
2021-01-25TM02Termination of appointment of Neil Howard Murray on 2021-01-25
2021-01-25AP01DIRECTOR APPOINTED MRS LESLEY ANN CHIPPER
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-12AP03Appointment of Mr Neil Howard Murray as company secretary on 2020-08-07
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM DANNE
2020-08-07TM02Termination of appointment of Ian William Danne on 2020-08-07
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018239410004
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018239410003
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 40000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-07-06PSC02Notification of Fluidra Commercial Sau as a person with significant control on 2016-04-06
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-22AR0126/05/16 FULL LIST
2016-06-22AD02SAIL ADDRESS CREATED
2016-06-22AR0126/05/16 FULL LIST
2016-06-22AD02SAIL ADDRESS CREATED
2016-02-15AP01DIRECTOR APPOINTED MR ENRIC CABRE HERNANDEZ
2016-02-15AP01DIRECTOR APPOINTED MR IAN WILLIAM DANNE
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ELOY PLANES CORTS
2016-02-15AP03Appointment of Mr Ian William Danne as company secretary on 2016-02-01
2016-02-15TM02Termination of appointment of Neil Howard Murray on 2016-02-01
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 40000
2015-06-02AR0126/05/15 ANNUAL RETURN FULL LIST
2015-02-11AP03Appointment of Mr Neil Howard Murray as company secretary on 2015-01-02
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW NORRISS
2015-02-10TM02Termination of appointment of Robin Andrew Norriss on 2015-01-02
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-18AR0126/05/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0126/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR NEIL HOWARD MURRAY
2013-06-12AP01DIRECTOR APPOINTED MR CARLOS FRANQUESA CASTRILLO
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO ELBURGO ARAMBERRI
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0126/05/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AP01DIRECTOR APPOINTED MR IGNACIO ELBURGO ARAMBERRI
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR AMADEO SERRA SOLANA
2011-06-10AR0126/05/11 FULL LIST
2010-06-15AR0126/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW NORRISS / 26/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMADEO SERRA SOLANA / 26/05/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELOY PLANES CORTS / 26/05/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANDREW NORRISS / 26/05/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID EGBRING
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-31353LOCATION OF REGISTER OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EGBRING / 19/06/2007
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / AMADEO SERRA SOLANA / 19/06/2007
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ELOY PLANES CORTS / 19/06/2007
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN NORRISS / 27/10/2007
2007-09-25CERTNMCOMPANY NAME CHANGED ASTRAL (UK) LIMITED CERTIFICATE ISSUED ON 25/09/07
2007-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288bDIRECTOR RESIGNED
2006-05-26363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-07-09363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-07-09288aNEW SECRETARY APPOINTED
2005-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-27288bDIRECTOR RESIGNED
2004-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/04
2004-06-25363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-24288bSECRETARY RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-07-02363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-06288bDIRECTOR RESIGNED
2003-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ASTRALPOOL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTRALPOOL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ASTRALPOOL UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTRALPOOL UK LIMITED

Intangible Assets
Patents
We have not found any records of ASTRALPOOL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTRALPOOL UK LIMITED
Trademarks
We have not found any records of ASTRALPOOL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRALPOOL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as ASTRALPOOL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTRALPOOL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRALPOOL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTRALPOOL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.