ABOUT ASTORBUSH LIMITED
Astorbush have quality office space available.
Astorbush Limited are a highly professional management company specialising in commercial and residential property management for leasing and renting. Here at Astorbush Limited, you can count on our knowledge and experience to provide a personal service.
We aim to provide a high-value property management service driven by our commitment to cooperating with our clients and meeting all their requirements.
A privately owned Property Management Company, our Head Office is based in Pontefract, West Yorkshire.
Established since 1984, Astorbush Limited has grown to acquire and manage in excess of twenty commercial establishments in and around the Pontefract area.
A large proportion of our property portfolio lies within the main business zone of Ropergate, Pontefract, and includes Ropergate House.
From commercial and technical services to administrative management tasks: We provide all-round solutions that you would expect from a professional property management company.
Expert knowledge, commitment and flexibility: Astorbush Limited has been successful in providing tailor-made packages to its clients for many years.
sales@astorbush.com
KEY FINANCE
Year
2015
Assets
£215.24k
▲ £19.96k (10.22 %)
Cash
£159.53k
▲ £17.86k (12.60 %)
Liabilities
£421.12k
▼ £-2.53k (-0.60 %)
Net Worth
£-205.88k
▼ £22.5k (-9.85 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wakefield
- Company name
- ASTORBUSH LIMITED
- Company number
- 01842665
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Aug 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- astorbush.co.uk
- Phones
-
01977 269 025
07875 400 698
07789 063 203
07989 492 857
- Registered Address
- CHURCHILL HOUSE,
29 MILL HILL,
PONTEFRACT,
WEST YORKSHIRE,
WF8 4HY
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 04 Jan 2017
- Confirmation statement made on 3 January 2017 with updates
- 16 Nov 2016
- Confirmation statement made on 26 October 2016 with updates
- 29 Mar 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
18 December 2012
- Status
- Outstanding
- Delivered
- 3 January 2013
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Fixed and floating charge over the undertaking and all…
-
18 December 2012
- Status
- Outstanding
- Delivered
- 3 January 2013
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- 6 cornmarket pontefract west yorkshire t/no WYK65436. 40…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 43 ropergate pontefract west yorkshire t/no WYK120465…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Land and buildings to the south east side of ropergate…
-
27 May 2004
- Status
- Satisfied
on 16 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Land and buildings on the north side of ropergate…
-
27 May 2004
- Status
- Outstanding
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Land and buildings on the north side of cornmarket…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 38 & 38A ropergate pontefract west yorkshire t/no…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 27 ropergate pontefract west yorkshire t/no WYK359325…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 47 ropergate pontefract west yorkshire t/no WYK227786…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Rogerthorpe manor thorpe lane badsworth pontefract t/no…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 29 mill hill road pontefract wakefield west yorkshire t/no…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- 45 ropergate pontefract wakefield west yorkshire t/no…
-
27 May 2004
- Status
- Satisfied
on 3 July 2013
- Delivered
- 3 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
20 June 2003
- Status
- Satisfied
on 28 May 2004
- Delivered
- 26 June 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- By way of legal mortgage southgate service station…
-
13 January 2000
- Status
- Satisfied
on 28 May 2004
- Delivered
- 18 January 2000
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H 38 & 38A ropergate pontefract west yorkshire. By way of…
-
15 November 1996
- Status
- Satisfied
on 28 May 2004
- Delivered
- 21 November 1996
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 45 ropergate pontefract west yorkshire and goodwill of any…
-
26 October 1995
- Status
- Satisfied
on 28 May 2004
- Delivered
- 2 November 1995
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H property k/a 43 ropergate pontefract west yorkshire t/n…
-
23 October 1995
- Status
- Satisfied
on 28 May 2004
- Delivered
- 27 October 1995
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H land and buildings lying to the south east of ropergate…
-
23 October 1995
- Status
- Satisfied
on 28 May 2004
- Delivered
- 27 October 1995
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H land and buildings on the north side of cornmarket…
-
23 October 1995
- Status
- Satisfied
on 28 May 2004
- Delivered
- 27 October 1995
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H land and buildings k/as 29 mill hill road pontefract…
-
23 October 1995
- Status
- Satisfied
on 28 May 2004
- Delivered
- 27 October 1995
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- By way of legal mortgage:-f/h land and buildings k/as 27…
-
4 April 1991
- Status
- Satisfied
on 3 November 1995
- Delivered
- 22 April 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- 6 cornmarket, pontefract west yorkshire title no wyk 65436.
-
21 May 1990
- Status
- Satisfied
on 3 November 1995
- Delivered
- 30 May 1990
-
Persons entitled
- Barclays Bank PLC
- Description
- 27 ropergate, pontefract, west yorkshire title no wyk…
-
4 April 1990
- Status
- Satisfied
on 3 November 1995
- Delivered
- 24 April 1990
-
Persons entitled
- Barclays Bank PLC
- Description
- Land and buildings to the rear of 27 ropergate, pontefract…
-
18 September 1984
- Status
- Satisfied
on 3 November 1995
- Delivered
- 3 October 1984
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H churchill house 29 mill hill road, pontefract wakefield…
See Also
Last update 2018
ASTORBUSH LIMITED DIRECTORS
Sheila Mary Metcalfe
Acting
- Role
- Secretary
- Address
- Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
- Name
- METCALFE, Sheila Mary
Joanne Kathryn Denton
Acting
- Appointed
- 01 May 2012
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
- Country Of Residence
- United Kingdom
- Name
- DENTON, Joanne Kathryn
Sheila Mary Metcalfe
Acting
- Occupation
- Secretary
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
- Country Of Residence
- England
- Name
- METCALFE, Sheila Mary
Jonathan Spence
Acting
PSC
- Appointed
- 25 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Churchill House, 29 Mill Hill Road, Pontefract, West Yorkshire, England, WF8 4HY
- Country Of Residence
- England
- Name
- SPENCE, Jonathan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew Martin Waller
Acting
PSC
- Appointed
- 21 October 2011
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
- Country Of Residence
- England
- Name
- WALLER, Andrew Martin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Roger Metcalfe
Resigned
- Resigned
- 21 October 2011
- Occupation
- Consulting Engineer
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Manor House, Little Smeaton, Pontefract, West Yorkshire, WF8 3LF
- Country Of Residence
- United Kingdom
- Name
- METCALFE, Roger
REVIEWS
Check The Company
Not good according to the company’s financial health.