Company NameAstirvant Limited
DirectorsHoward John Taylor and Paul Anthony Taylor
Company StatusActive
Company Number01012569
CategoryPrivate Limited Company
Incorporation Date27 May 1971(52 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard John Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont Works Franklin Street
Oldham
OL1 2DP
Director NameMr Paul Anthony Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Works Franklin Street
Oldham
OL1 2DP
Director NameAnthony Taylor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 March 1992)
RoleCompany Director
Correspondence Address21 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HX
Secretary NameMr Paul Anthony Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Street
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7NT

Contact

Websitewww.astirvant.co.uk/Default.aspx
Telephone0161 6336221
Telephone regionManchester

Location

Registered AddressBelmont Works
Franklin Street
Oldham
OL1 2DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

666 at £1Mr Nigel Robert Taylor
6.66%
Ordinary
3.4k at £1Mr Howard John Taylor
33.67%
Ordinary
3.4k at £1Mr Paul Anthony Taylor
33.67%
Ordinary
2.6k at £1Anthony Taylor
26.00%
Ordinary

Financials

Year2014
Net Worth£1,280,204
Cash£940,762
Current Liabilities£667,840

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

7 October 1994Delivered on: 22 October 1994
Satisfied on: 23 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage plot 3A franklin street industrial estate, oldham and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 July 1988Delivered on: 29 July 1988
Satisfied on: 1 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land together with the premises erected thereon situate in moorhey street, oldham greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1982Delivered on: 1 October 1982
Satisfied on: 1 December 1994
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now or from time to time hereafter standing to the credit of an account designated asti-frfi and maintained with williams & glyn's bank PLC and all interest accruing or accrued thereon.
Fully Satisfied
16 July 1981Delivered on: 21 July 1981
Satisfied on: 23 March 2013
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 14 august 1974.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied
13 September 1979Delivered on: 2 October 1979
Satisfied on: 1 December 1994
Persons entitled: Williams & Glyn's Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement to lease dated 24/4/79 made between (1) the oldham borough council (2) the company over 3595 square yards (or thereabouts) of land.
Fully Satisfied
4 September 1974Delivered on: 10 September 1974
Satisfied on: 1 December 1994
Persons entitled: Williams & Glyn's Bank LTD

Classification: Charge by deposit of agreement under lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of leasehold (99 years) land known as 3A, franklin street oldham.
Fully Satisfied
14 August 1974Delivered on: 22 August 1974
Satisfied on: 23 March 2013
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

29 February 2024Registered office address changed from Astirvant Ltd Franklin Street Oldham OL1 2DP England to Belmont Works Franklin Street Oldham OL1 2DP on 29 February 2024 (1 page)
29 February 2024Registered office address changed from PO Box 27 Belmont Street Oldham OL1 2AX to Astirvant Ltd Franklin Street Oldham OL1 2DP on 29 February 2024 (1 page)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
2 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
7 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 31 July 2018 (12 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 October 2015Director's details changed for Mr Howard John Taylor on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Paul Anthony Taylor on 30 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Howard John Taylor on 30 September 2015 (2 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
5 October 2015Director's details changed for Mr Paul Anthony Taylor on 30 September 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(3 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(4 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (9 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 October 2008Appointment terminated secretary paul taylor (1 page)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Appointment terminated secretary paul taylor (1 page)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 December 2003Return made up to 30/09/03; full list of members (8 pages)
2 December 2003Return made up to 30/09/03; full list of members (8 pages)
13 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
13 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
29 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 March 1999Return made up to 31/12/98; full list of members (7 pages)
12 March 1999Return made up to 31/12/98; full list of members (7 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 May 1971Incorporation (16 pages)