ASHFIELD LAND (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD LAND (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04095025

Incorporation date

24/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Catherine's Court Berkeley Place, Clifton, Bristol, Somerset BS8 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon20/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon26/10/2022
Notification of Ashfield Land Management Ltd as a person with significant control on 2016-08-01
dot icon26/10/2022
Cessation of Robin Henry Grey Faber as a person with significant control on 2016-08-01
dot icon26/10/2022
Cessation of Andrew James Fisher as a person with significant control on 2016-08-01
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon22/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon22/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon22/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon22/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon28/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2021
Registration of charge 040950250007, created on 2021-04-26
dot icon28/04/2021
Satisfaction of charge 6 in full
dot icon28/04/2021
Satisfaction of charge 1 in full
dot icon28/04/2021
Satisfaction of charge 5 in full
dot icon28/04/2021
Satisfaction of charge 4 in full
dot icon28/04/2021
Satisfaction of charge 2 in full
dot icon28/04/2021
Satisfaction of charge 3 in full
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon02/10/2020
Previous accounting period extended from 2020-02-28 to 2020-04-30
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon19/01/2017
Appointment of Mrs Claire Louise Cope as a director on 2017-01-19
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon12/09/2016
Change of accounting reference date
dot icon03/08/2016
Current accounting period extended from 2017-01-31 to 2017-02-28
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/08/2015
Termination of appointment of Rodney Charles Howard Morgan Giles as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Hugh Barkly Gonnerman Dalgety as a director on 2015-08-20
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2013-01-31
dot icon02/11/2012
Full accounts made up to 2012-01-31
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2011
Full accounts made up to 2011-01-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/10/2011
Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol Somerset BS8 1BQ United Kingdom on 2011-10-24
dot icon25/10/2010
Registered office address changed from C/O Ashfield Land Ltd 7 Berkeley Square Clifton Bristol BS8 1HG on 2010-10-25
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/08/2010
Full accounts made up to 2010-01-31
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon26/10/2009
Director's details changed for Hugh Barkly Gonnerman Dalgety on 2009-10-24
dot icon26/10/2009
Director's details changed for Rodney Charles Howard Morgan Giles on 2009-10-24
dot icon18/09/2009
Full accounts made up to 2009-01-31
dot icon11/11/2008
Full accounts made up to 2008-01-31
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon29/10/2007
Full accounts made up to 2007-01-31
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-01-31
dot icon26/10/2006
Return made up to 24/10/06; full list of members
dot icon08/02/2006
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2005-01-31
dot icon31/10/2005
Return made up to 24/10/05; full list of members
dot icon29/10/2004
Return made up to 24/10/04; full list of members
dot icon30/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
Full accounts made up to 2004-01-31
dot icon10/11/2003
Full accounts made up to 2003-01-31
dot icon20/10/2003
Return made up to 24/10/03; full list of members
dot icon12/11/2002
Resolutions
dot icon18/10/2002
Return made up to 24/10/02; full list of members
dot icon28/08/2002
Resolutions
dot icon20/05/2002
Full accounts made up to 2002-01-31
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon14/11/2001
Return made up to 24/10/01; full list of members
dot icon28/03/2001
Accounting reference date extended from 31/10/01 to 31/01/02
dot icon23/03/2001
Particulars of mortgage/charge
dot icon12/01/2001
Certificate of change of name
dot icon15/11/2000
Memorandum and Articles of Association
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Resolutions
dot icon09/11/2000
Registered office changed on 09/11/00 from: 6-8 underwood street london N1 7JQ
dot icon24/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/10/2000 - 03/11/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/10/2000 - 03/11/2000
36021
Dalgety, Hugh Barkly Gonnerman
Director
10/01/2002 - 20/08/2015
14
Fisher, Andrew James
Director
03/11/2000 - Present
56
Morgan-Giles, Rodney Charles Howard
Director
10/01/2002 - 20/08/2015
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFIELD LAND (CARDIFF) LIMITED

ASHFIELD LAND (CARDIFF) LIMITED is an(a) Active company incorporated on 24/10/2000 with the registered office located at St Catherine's Court Berkeley Place, Clifton, Bristol, Somerset BS8 1BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD LAND (CARDIFF) LIMITED?

toggle

ASHFIELD LAND (CARDIFF) LIMITED is currently Active. It was registered on 24/10/2000 .

Where is ASHFIELD LAND (CARDIFF) LIMITED located?

toggle

ASHFIELD LAND (CARDIFF) LIMITED is registered at St Catherine's Court Berkeley Place, Clifton, Bristol, Somerset BS8 1BQ.

What does ASHFIELD LAND (CARDIFF) LIMITED do?

toggle

ASHFIELD LAND (CARDIFF) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHFIELD LAND (CARDIFF) LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.