Company NameAstell Scientific (Holdings) Limited
Company StatusActive
Company Number01276179
CategoryPrivate Limited Company
Incorporation Date7 September 1976(47 years, 7 months ago)
Previous NamesLegibus Twenty Eight Limited and Astell Hearson (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Jane Pennock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House Hastings Road
Northiam
Rye
East Sussex
TN31 6NH
Director NameMr David Roderick Michael Pennock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House, Hastings Road
Northiam
East Sussex
TN31 6NH
Secretary NameMrs Jane Pennock
NationalityBritish
StatusCurrent
Appointed17 November 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House Hastings Road
Northiam
Rye
East Sussex
TN31 6NH
Director NameMrs Amber Viktoria Raum Pennock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2013(37 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleBrand Manager
Country of ResidenceUnited States
Correspondence Address19-21 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Richard Frederick Pennock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(37 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleSenior Brand Strategist
Country of ResidenceUnited States
Correspondence Address19-21 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Keith Fazzani
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Farm
Appledore
Ashford
Kent
TN26 2BB
Director NameMr David Frederick McLaren Selby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressHayward Green Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ

Contact

Websiteastell.com
Email address[email protected]
Telephone020 83092023
Telephone regionLondon

Location

Registered Address19-21 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37.3k at £1Mr David Roderick Michael Pennock
47.48%
Ordinary
37.3k at £1Mrs Jane Pennock
47.48%
Ordinary
1.3k at £1Christine Sutcliffe
1.68%
Ordinary
1.3k at £1Mr David Robert Thomas
1.68%
Ordinary
1.3k at £1Mr Graham Scarr
1.68%
Ordinary

Financials

Year2014
Net Worth£575,000
Current Liabilities£660

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

26 February 1993Delivered on: 4 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nurstead road site devizes wilts. With goodwill fixtures fittings.
Outstanding
5 February 1993Delivered on: 6 February 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
27 January 1999Delivered on: 2 February 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
26 February 1993Delivered on: 4 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Powerscroft road site (formerly envopal building) sidcup london with goodwill fixtures fittings.
Outstanding
26 February 1993Delivered on: 2 March 1993
Satisfied on: 3 November 2012
Persons entitled: J.Henry Schroder Wagg & Co.Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £750,000.
Particulars: F/H 11-17 powerscroft road sidcup kent and f/h land on east of nursteed road devizes. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 February 1989Delivered on: 4 February 1989
Satisfied on: 25 June 1993
Persons entitled: Standard Chartered Bank

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.
Fully Satisfied
23 June 1988Delivered on: 29 June 1988
Satisfied on: 31 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit dated 23/6/88 for £103,000 in favour of messrs gumleros for the purpose of securing the amount outstanding to the buxton family.
Particulars: The sum of £103,000 together etc held by the bank on an account no 03155234 (see form 395 M27).
Fully Satisfied
6 October 1987Delivered on: 14 October 1987
Satisfied on: 31 December 1991
Persons entitled: National Westminster 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: Warehouse premises at pavescroft road/cray road sidcup kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1986Delivered on: 10 April 1986
Satisfied on: 31 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
Fully Satisfied
25 February 1986Delivered on: 13 March 1986
Satisfied on: 31 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a marlow house hailey road thamesmead erith kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1986Delivered on: 15 February 1986
Satisfied on: 3 November 2012
Persons entitled: The Manor and Burgessors of the London Borough of Bexley

Classification: Legal charge
Secured details: £250,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/Hold property known as marlow house hailey road thamesmead erith kent.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
27 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 78,495
(7 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 78,495
(7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 78,495
(7 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 78,495
(7 pages)
20 May 2014Appointment of Mrs Amber Viktoria Raum Pennock as a director (2 pages)
20 May 2014Appointment of Mrs Amber Viktoria Raum Pennock as a director (2 pages)
20 May 2014Appointment of Mr Richard Frederick Pennock as a director (2 pages)
20 May 2014Appointment of Mr Richard Frederick Pennock as a director (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 78,495
(6 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 78,495
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Statement of capital on 23 March 2012
  • GBP 78,495
(4 pages)
23 March 2012Resolutions
  • RES13 ‐ Capital red reserve and share premium reudced to nil 19/03/2012
(1 page)
23 March 2012Statement by directors (1 page)
23 March 2012Solvency statement dated 19/03/12 (1 page)
23 March 2012Statement by directors (1 page)
23 March 2012Solvency statement dated 19/03/12 (1 page)
23 March 2012Statement of capital on 23 March 2012
  • GBP 78,495
(4 pages)
23 March 2012Resolutions
  • RES13 ‐ Capital red reserve and share premium reudced to nil 19/03/2012
(1 page)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 January 2010Director's details changed for Mrs Jane Pennock on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Jane Pennock on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mrs Jane Pennock on 1 December 2009 (2 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2009Ad 18/05/09\gbp si 52084@1=52084\gbp ic 26411/78495\ (2 pages)
21 May 2009Nc inc already adjusted 18/05/09 (2 pages)
21 May 2009Ad 18/05/09\gbp si 52084@1=52084\gbp ic 26411/78495\ (2 pages)
21 May 2009Particulars of contract relating to shares (2 pages)
21 May 2009Particulars of contract relating to shares (2 pages)
21 May 2009Nc inc already adjusted 18/05/09 (2 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Return made up to 28/11/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 28/11/07; full list of members (3 pages)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Return made up to 28/11/06; full list of members (3 pages)
5 December 2006Return made up to 28/11/06; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 October 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 November 2005Location of debenture register (1 page)
28 November 2005Location of register of members (1 page)
28 November 2005Registered office changed on 28/11/05 from: powerscroft road sidcup kent DA14 5DT (1 page)
28 November 2005Location of debenture register (1 page)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
28 November 2005Location of register of members (1 page)
28 November 2005Registered office changed on 28/11/05 from: powerscroft road sidcup kent DA14 5DT (1 page)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 March 2004Full accounts made up to 30 June 2003 (7 pages)
2 March 2004Full accounts made up to 30 June 2003 (7 pages)
4 December 2003Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(7 pages)
4 December 2003Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(7 pages)
4 February 2003Full accounts made up to 30 June 2001 (9 pages)
4 February 2003Full accounts made up to 30 June 2001 (9 pages)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
3 December 2001Return made up to 28/11/01; full list of members (6 pages)
3 December 2001Return made up to 28/11/01; full list of members (6 pages)
21 September 2001Group of companies' accounts made up to 30 June 2000 (31 pages)
21 September 2001Group of companies' accounts made up to 30 June 2000 (31 pages)
5 December 2000Return made up to 28/11/00; full list of members (6 pages)
5 December 2000Return made up to 28/11/00; full list of members (6 pages)
13 September 2000Full group accounts made up to 30 June 1999 (28 pages)
13 September 2000Full group accounts made up to 30 June 1999 (28 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
2 December 1999Return made up to 28/11/99; full list of members (7 pages)
2 December 1999Return made up to 28/11/99; full list of members (7 pages)
9 July 1999Full group accounts made up to 30 June 1998 (26 pages)
9 July 1999Full group accounts made up to 30 June 1998 (26 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 28/11/98; no change of members (7 pages)
1 December 1998Return made up to 28/11/98; no change of members (7 pages)
30 May 1998Full group accounts made up to 30 June 1997 (27 pages)
30 May 1998Full group accounts made up to 30 June 1997 (27 pages)
5 November 1997Return made up to 31/10/97; no change of members (7 pages)
5 November 1997Return made up to 31/10/97; no change of members (7 pages)
29 November 1996Return made up to 31/10/96; full list of members (9 pages)
29 November 1996Return made up to 31/10/96; full list of members (9 pages)
9 November 1996Full group accounts made up to 30 June 1996 (25 pages)
9 November 1996Full group accounts made up to 30 June 1996 (25 pages)
17 July 1996Full group accounts made up to 31 March 1995 (27 pages)
17 July 1996Full group accounts made up to 31 March 1995 (27 pages)
23 May 1996Memorandum and Articles of Association (16 pages)
23 May 1996Memorandum and Articles of Association (16 pages)
3 April 1996Ad 18/03/96--------- £ si 9724@1=9724 £ ic 18750/28474 (2 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Ad 18/03/96--------- £ si 9724@1=9724 £ ic 18750/28474 (2 pages)
3 April 1996Nc inc already adjusted 18/03/96 (1 page)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1996Nc inc already adjusted 18/03/96 (1 page)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
27 December 1995Return made up to 04/11/95; no change of members (10 pages)
27 December 1995Return made up to 04/11/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 November 1994Return made up to 04/11/94; no change of members (6 pages)
15 November 1994Return made up to 04/11/94; no change of members (6 pages)
17 November 1993Return made up to 04/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1993Return made up to 04/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 1992Return made up to 17/11/92; no change of members (9 pages)
27 November 1992Return made up to 17/11/92; no change of members (9 pages)
19 April 1991Return made up to 28/02/91; full list of members (8 pages)
19 April 1991Return made up to 28/02/91; full list of members (8 pages)
26 November 1990Return made up to 17/10/90; full list of members (8 pages)
26 November 1990Return made up to 17/10/90; full list of members (8 pages)
9 March 1990£ sr 2063@1 18/12/89 (1 page)
9 March 1990£ sr 2063@1 18/12/89 (1 page)
5 February 1990Return made up to 22/01/90; full list of members (8 pages)
5 February 1990Return made up to 22/01/90; full list of members (8 pages)
20 December 1988Return made up to 09/12/88; full list of members (9 pages)
20 December 1988Return made up to 09/12/88; full list of members (9 pages)
6 May 1988Return made up to 31/12/87; full list of members (10 pages)
6 May 1988Return made up to 31/12/87; full list of members (10 pages)
25 April 1988Director resigned (2 pages)
25 April 1988Director resigned (2 pages)
23 June 1987Return made up to 31/03/86; full list of members (9 pages)
23 June 1987Return made up to 31/03/86; full list of members (9 pages)