Company NameAstonwell Projects Ltd
DirectorMichael Burnham
Company StatusActive
Company Number04003147
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Burnham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEnglish
Correspondence AddressUnit 8 Brook Road Industrial
Centre Brook Road
Rayleigh
Essex
SS6 7XL
Secretary NameMaria Louise Burnham
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Tillingham Way
Rayleigh
Essex
SS6 9HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 8 Brook Road Industrial
Centre Brook Road
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Michael Burnham
100.00%
Ordinary

Financials

Year2014
Net Worth£46,373
Cash£2,445
Current Liabilities£22,777

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

31 July 2001Delivered on: 9 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 brook road industrial centre rayleigh essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 June 2001Delivered on: 12 July 2001
Persons entitled: Hsbc 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.
Outstanding

Filing History

7 January 2024Micro company accounts made up to 31 May 2023 (6 pages)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (7 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 May 2020 (6 pages)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
27 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
22 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 June 2010Director's details changed for Michael Burnham on 19 May 2010 (2 pages)
19 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 June 2010Director's details changed for Michael Burnham on 19 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 June 2008Return made up to 26/05/08; full list of members (3 pages)
23 June 2008Return made up to 26/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
14 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
12 June 2006Return made up to 26/05/06; full list of members (2 pages)
12 June 2006Return made up to 26/05/06; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
10 August 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
1 August 2005Return made up to 26/05/05; full list of members (6 pages)
1 August 2005Return made up to 26/05/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
10 September 2004Return made up to 26/05/04; full list of members (6 pages)
10 September 2004Return made up to 26/05/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
31 May 2003Return made up to 26/05/03; full list of members (6 pages)
31 May 2003Return made up to 26/05/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Return made up to 26/05/02; full list of members (6 pages)
31 May 2002Return made up to 26/05/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 August 2001Registered office changed on 24/08/01 from: 58 tillingham way rayleigh essex SS6 9HF (1 page)
24 August 2001Registered office changed on 24/08/01 from: 58 tillingham way rayleigh essex SS6 9HF (1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
14 June 2001Return made up to 26/05/01; full list of members (6 pages)
14 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page)
26 July 2000Registered office changed on 26/07/00 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 May 2000Incorporation (12 pages)
26 May 2000Incorporation (12 pages)