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

ASTRALINE TOOLS LTD

2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, KT12 4JY,
Company Registration Number
02739832
Private Limited Company
Active

Company Overview

About Astraline Tools Ltd
ASTRALINE TOOLS LTD was founded on 1992-08-14 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Astraline Tools Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASTRALINE TOOLS LTD
 
Legal Registered Office
2 ESHER ROAD
HERSHAM
WALTON-ON-THAMES
SURREY
KT12 4JY
Other companies in KT11
 
Filing Information
Company Number 02739832
Company ID Number 02739832
Date formed 1992-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB644238538  
Last Datalog update: 2024-03-07 02:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRALINE TOOLS LTD
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 ASTRALINE TOOLS LTD

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL RATCLIFFE
Company Secretary 2001-08-28
MICHAEL ARTHUR RATCLIFFE
Director 1993-08-27
STEVEN MICHAEL RATCLIFFE
Director 1992-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER EUGENE WRENCH
Director 1993-01-11 2007-08-24
TANGENT LIMITED
Company Secretary 1993-08-14 2001-08-28
KENNETH JOLLY
Director 1993-01-11 1999-12-21
IAN AUSTIN HARRISON
Director 1993-01-11 1993-08-27
ANNE RATCLIFFE
Director 1993-01-11 1993-08-27
REGINALD JENKINS
Director 1993-01-11 1993-08-14
ANTHONY IAN SCHROEDER
Company Secretary 1992-08-14 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Company Secretary 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE WOLSEY GROUP LIMITED Company Secretary 2000-02-21 CURRENT 1999-11-25 Active
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Company Secretary 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Company Secretary 1998-10-02 CURRENT 1982-02-02 Dissolved 2014-11-28
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Company Secretary 1997-08-19 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Company Secretary 1997-08-19 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Company Secretary 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Company Secretary 1994-10-31 CURRENT 1983-06-16 Liquidation
MICHAEL ARTHUR RATCLIFFE HARTLAND RESIDENTIAL HOME LTD Director 2018-05-25 CURRENT 1996-10-14 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY FINANCE LTD Director 2012-06-25 CURRENT 2012-06-25 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
MICHAEL ARTHUR RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
MICHAEL ARTHUR RATCLIFFE LEXINGTON GROUP LIMITED Director 1998-01-21 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
MICHAEL ARTHUR RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
MICHAEL ARTHUR RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1995-03-20 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1994-11-29 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE EXTANGENT LIMITED Director 1994-10-31 CURRENT 1983-06-16 Liquidation
MICHAEL ARTHUR RATCLIFFE CARVILLE LIMITED Director 1994-09-28 CURRENT 1993-04-02 Active
MICHAEL ARTHUR RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-03-01 CURRENT 1993-12-16 Active
MICHAEL ARTHUR RATCLIFFE HEATHERSIDE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1982-02-02 Dissolved 2014-11-28
MICHAEL ARTHUR RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
MICHAEL ARTHUR RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
MICHAEL ARTHUR RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
STEVEN MICHAEL RATCLIFFE WOLSEY DEVELOPMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
STEVEN MICHAEL RATCLIFFE BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Director 2014-07-07 CURRENT 1963-03-29 Active - Proposal to Strike off
STEVEN MICHAEL RATCLIFFE LEXINGTON FINANCE LIMITED Director 2002-09-04 CURRENT 2002-03-05 Active
STEVEN MICHAEL RATCLIFFE WOLSEY GROUP LIMITED Director 2000-02-21 CURRENT 1999-11-25 Active
STEVEN MICHAEL RATCLIFFE TANGENT LIMITED Director 2000-02-09 CURRENT 2000-02-09 Liquidation
STEVEN MICHAEL RATCLIFFE LEXINGTON GROUP LIMITED Director 1999-01-28 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES (PONTEFRACT) LIMITED Director 1997-03-04 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE LION GATE DEVELOPMENTS LIMITED Director 1997-02-21 CURRENT 1997-02-05 Active
STEVEN MICHAEL RATCLIFFE VISIONPRICE LIMITED Director 1997-01-23 CURRENT 1996-12-03 Active
STEVEN MICHAEL RATCLIFFE WOLSEY SECURITIES LIMITED Director 1994-11-30 CURRENT 1993-12-16 Active
STEVEN MICHAEL RATCLIFFE BERENWOOD PROPERTIES LIMITED Director 1994-02-18 CURRENT 1968-12-06 Active
STEVEN MICHAEL RATCLIFFE PRUDENTWORTH LIMITED Director 1994-02-18 CURRENT 1978-05-08 Active
STEVEN MICHAEL RATCLIFFE RUSHMON LIMITED Director 1994-02-17 CURRENT 1973-02-26 Active
STEVEN MICHAEL RATCLIFFE CARVILLE LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE CARVILLE DIFFUSION BONDING LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
STEVEN MICHAEL RATCLIFFE EXTANGENT LIMITED Director 1992-03-30 CURRENT 1983-06-16 Liquidation

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
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PA
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100100
2015-08-21AR0114/08/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100100
2014-09-03AR0114/08/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15AR0114/08/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0114/08/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0114/08/11 ANNUAL RETURN FULL LIST
2010-08-27AR0114/08/10 ANNUAL RETURN FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL RATCLIFFE / 14/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RATCLIFFE / 14/08/2010
2010-08-27CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN MICHAEL RATCLIFFE on 2010-08-14
2010-08-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-18AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aReturn made up to 14/08/09; full list of members
2008-09-05363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-28288bDIRECTOR RESIGNED
2007-08-14363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-09-14288bSECRETARY RESIGNED
2004-09-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CARDINAL HOUSE 7 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-11288bSECRETARY RESIGNED
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-05363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-03363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-12-24288bDIRECTOR RESIGNED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-28363aRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-09-28353LOCATION OF REGISTER OF MEMBERS
1999-09-14288cDIRECTOR'S PARTICULARS CHANGED
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-26363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-20363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1996-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-26363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-04288DIRECTOR'S PARTICULARS CHANGED
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-07363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-08-15225(2)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-06363sRETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-04-20123£ NC 100/100100 15/04/94
1994-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTRALINE TOOLS LTD 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 ASTRALINE TOOLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-01-13 Outstanding TANGENT LIMITED
Intangible Assets
Patents
We have not found any records of ASTRALINE TOOLS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASTRALINE TOOLS LTD
Trademarks
We have not found any records of ASTRALINE TOOLS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRALINE TOOLS LTD. 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 (82990 - Other business support service activities n.e.c.) as ASTRALINE TOOLS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASTRALINE TOOLS LTD 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 ASTRALINE TOOLS LTD 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 ASTRALINE TOOLS LTD 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.