Background WavePink WaveYellow Wave

ASTRALPOOL UK LIMITED (01823941)

ASTRALPOOL UK LIMITED (01823941) is an active UK company. incorporated on 12 June 1984. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. ASTRALPOOL UK LIMITED has been registered for 41 years. Current directors include CAMPS FERRER, Francesc, CHIPPER, Lesley Ann, MENDEZ RODRIGUEZ, David and 2 others.

Company Number
01823941
Status
active
Type
ltd
Incorporated
12 June 1984
Age
41 years
Address
Delme One Delme Place, Fareham, PO16 8UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CAMPS FERRER, Francesc, CHIPPER, Lesley Ann, MENDEZ RODRIGUEZ, David, STEPHENSON, Neil, THOMPSON-SMITH, Dyfed Wynne
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRALPOOL UK LIMITED

ASTRALPOOL UK LIMITED is an active company incorporated on 12 June 1984 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. ASTRALPOOL UK LIMITED was registered 41 years ago.(SIC: 46690)

Status

active

Active since 41 years ago

Company No

01823941

LTD Company

Age

41 Years

Incorporated 12 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ASTRAL (UK) LIMITED
From: 10 January 1997To: 25 September 2007
TRALSA LIMITED
From: 17 October 1984To: 10 January 1997
BAYLERA LIMITED
From: 12 June 1984To: 17 October 1984
Contact
Address

Delme One Delme Place Cams Hall Estate Fareham, PO16 8UX,

Previous Addresses

Ground Floor , West Wing Cams Hall Estate Fareham PO16 8UX England
From: 17 February 2023To: 2 June 2023
Unit 30 Palmerston Business Park Fareham Hampshire PO14 1DJ
From: 12 June 1984To: 17 February 2023
Timeline

23 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Director Left
Aug 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

CHIPPER, Lesley Ann

Active
Delme Place, FarehamPO16 8UX
Secretary
Appointed 25 Jan 2021

CAMPS FERRER, Francesc

Active
Delme Place, FarehamPO16 8UX
Born April 1981
Director
Appointed 24 Mar 2022

CHIPPER, Lesley Ann

Active
Delme Place, FarehamPO16 8UX
Born March 1965
Director
Appointed 18 Jan 2021

MENDEZ RODRIGUEZ, David

Active
Delme Place, FarehamPO16 8UX
Born March 1976
Director
Appointed 27 May 2021

STEPHENSON, Neil

Active
Delme Place, FarehamPO16 8UX
Born November 1971
Director
Appointed 01 Jul 2022

THOMPSON-SMITH, Dyfed Wynne

Active
Delme Place, FarehamPO16 8UX
Born December 1971
Director
Appointed 24 Mar 2022

DANNE, Ian William

Resigned
Unit 30, FarehamPO14 1DJ
Secretary
Appointed 01 Feb 2016
Resigned 07 Aug 2020

MURRAY, Neil Howard

Resigned
Unit 30, FarehamPO14 1DJ
Secretary
Appointed 07 Aug 2020
Resigned 25 Jan 2021

MURRAY, Neil Howard

Resigned
Unit 30, Fareham
Secretary
Appointed 02 Jan 2015
Resigned 01 Feb 2016

NORRISS, Robin Andrew

Resigned
Unit 30, Fareham
Secretary
Appointed 01 May 2005
Resigned 02 Jan 2015

SCHOFIELD, Timothy

Resigned
20 Lymbourn Road, HavantPO9 2SL
Secretary
Appointed 01 Jan 2004
Resigned 30 Apr 2005

TOON, Rosemary

Resigned
31 Findon Road, GosportPO12 4EP
Secretary
Appointed N/A
Resigned 30 Jun 1999

WHITE, Helen Isobel

Resigned
13 Saint Marks Road, GosportPO12 2DA
Secretary
Appointed 01 Jul 1999
Resigned 01 Jan 2004

BALLART HERNANDEZ, Pedro

Resigned
Calle Mossen Ramon Giralt No 18, Barcelona
Born May 1957
Director
Appointed 30 Apr 2005
Resigned 14 Jul 2006

CABRE HERNANDEZ, Enric

Resigned
Unit 30, FarehamPO14 1DJ
Born August 1971
Director
Appointed 04 Jan 2016
Resigned 27 May 2021

DANNE, Ian William

Resigned
Unit 30, FarehamPO14 1DJ
Born November 1966
Director
Appointed 01 Feb 2016
Resigned 07 Aug 2020

EGBRING, David

Resigned
Esc. B , 2oa, 08340
Born January 1964
Director
Appointed 14 Jul 2006
Resigned 09 Feb 2009

ELBURGO ARAMBERRI, Ignacio

Resigned
Unit 30, Fareham
Born May 1965
Director
Appointed 14 Sept 2011
Resigned 29 Jan 2013

FRANQUESA CASTRILLO, Carlos

Resigned
36 Planta 16, 08208 Sabadell
Born August 1963
Director
Appointed 29 Jan 2013
Resigned 24 Mar 2022

GARRIGOS RUIZ, Robert

Resigned
Calle De Lane Font 1 Tortella
Born November 1942
Director
Appointed N/A
Resigned 30 Sept 1996

LESTER, Gordon Wilfred

Resigned
49 Outram Road, SouthseaPO5 1QS
Born March 1956
Director
Appointed 04 Jan 2000
Resigned 10 Mar 2003

LLASTARRI, Antonio

Resigned
Avenida Bartoneu 35, Barcelona
Born October 1947
Director
Appointed 30 Sept 1996
Resigned 30 Apr 2005

MURRAY, Neil Howard

Resigned
Palmerston Business Park, Fareham
Born August 1958
Director
Appointed 29 Jan 2013
Resigned 01 Jul 2022

NORRISS, Robin Andrew

Resigned
Unit 30, Fareham
Born July 1957
Director
Appointed 26 Aug 2003
Resigned 02 Jan 2015

PLANES CORTS, Eloy

Resigned
Unit 30, Fareham
Born March 1969
Director
Appointed 10 Feb 2004
Resigned 04 Jan 2016

SCHOFIELD, Timothy

Resigned
20 Lymbourn Road, HavantPO9 2SL
Born March 1961
Director
Appointed 26 Aug 2003
Resigned 30 Apr 2005

SERRA SOLANA, Amadeo

Resigned
Unit 30, Fareham
Born October 1959
Director
Appointed 14 Jul 2006
Resigned 14 Sept 2011

VILA, Juan Planes

Resigned
Calle Alvarez (Esq Lane Planna), Barcelona
Born August 1941
Director
Appointed N/A
Resigned 10 Feb 2004

WHITE, Alan Thomas

Resigned
84 Priory Road, GosportPO12 4LG
Born August 1940
Director
Appointed N/A
Resigned 31 Aug 2000

WHITE, Helen Isobel

Resigned
13 Saint Marks Road, GosportPO12 2DA
Born October 1961
Director
Appointed 01 Jul 1995
Resigned 14 Jul 2006

Persons with significant control

1

Carrer Ametllers, Polinya

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 January 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
31 May 2008
353353
Legacy
30 May 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
17 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
16 May 2006
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288cChange of Particulars
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288cChange of Particulars
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
4 January 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
287Change of Registered Office
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Memorandum Articles
4 September 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
88(2)R88(2)R
Certificate Change Of Name Company
9 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
169169
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
17 August 1995
288288
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
23 August 1991
363aAnnual Return
Legacy
17 April 1991
287Change of Registered Office
Legacy
17 October 1990
363363
Legacy
14 August 1990
288288
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Accounts With Accounts Type Small
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Small
2 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
17 October 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 June 1984
MISCMISC