ASHFIELD LAND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD LAND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320532

Incorporation date

09/11/2001

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 09/11/2001)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 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 icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon20/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
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 icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon26/10/2022
Notification of Ashfield Land (Glasgow) Ltd as a person with significant control on 2016-04-06
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 icon15/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon11/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon28/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2021
Registration of charge 043205320013, created on 2021-04-26
dot icon28/04/2021
Satisfaction of charge 043205320008 in full
dot icon28/04/2021
Satisfaction of charge 043205320012 in full
dot icon28/04/2021
Satisfaction of charge 043205320009 in full
dot icon28/04/2021
Satisfaction of charge 7 in full
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon16/02/2021
Satisfaction of charge 3 in full
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon01/10/2020
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 icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon09/11/2018
Confirmation statement made on 2018-11-09 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 icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon16/05/2017
Registration of charge 043205320012, created on 2017-05-09
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 icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/07/2014
Satisfaction of charge 043205320010 in full
dot icon25/07/2014
Satisfaction of charge 043205320011 in full
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2013-02-28
dot icon11/10/2013
Registration of charge 043205320011
dot icon28/09/2013
Registration of charge 043205320010
dot icon19/09/2013
Registration of charge 043205320008
dot icon19/09/2013
Registration of charge 043205320009
dot icon04/09/2013
Satisfaction of charge 2 in full
dot icon03/12/2012
Accounts for a small company made up to 2012-02-29
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/12/2011
Accounts for a small company made up to 2011-02-28
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/10/2010
Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 2010-10-25
dot icon07/09/2010
Particulars of a mortgage or charge/MG09 / charge no: 6
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2009
Full accounts made up to 2009-02-28
dot icon13/08/2009
Accounting reference date extended from 30/11/2008 to 28/02/2009
dot icon31/07/2009
Memorandum and Articles of Association
dot icon23/07/2009
Certificate of change of name
dot icon13/11/2008
Appointment terminated director marcus collings
dot icon11/11/2008
Return made up to 09/11/08; full list of members
dot icon15/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon20/06/2008
Particulars of a mortgage or charge/398 / charge no: 3
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2007
S-div 08/11/07
dot icon05/12/2007
Return made up to 09/11/07; full list of members
dot icon04/12/2007
Ad 08/11/07--------- £ si [email protected]=99 £ ic 1/100
dot icon07/11/2007
Certificate of change of name
dot icon30/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/11/2006
Return made up to 09/11/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon11/11/2005
Return made up to 09/11/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/11/2004
Return made up to 09/11/04; full list of members
dot icon29/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon18/11/2003
Return made up to 09/11/03; full list of members
dot icon07/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon18/11/2002
Return made up to 09/11/02; full list of members
dot icon25/06/2002
Secretary resigned;director resigned
dot icon25/06/2002
Director resigned
dot icon13/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: 43-44 new bond street london W1S 2SG
dot icon23/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New secretary appointed;new director appointed
dot icon19/12/2001
Registered office changed on 19/12/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Secretary resigned
dot icon09/11/2001
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
09/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, William John
Director
07/12/2001 - 18/01/2002
45
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/2001 - 07/12/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/11/2001 - 07/12/2001
43699
Fisher, Andrew James
Director
18/01/2002 - Present
56
Faber, Robin Henry Grey
Director
18/01/2002 - Present
64

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 DEVELOPMENTS LIMITED

ASHFIELD LAND DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/11/2001 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 DEVELOPMENTS LIMITED?

toggle

ASHFIELD LAND DEVELOPMENTS LIMITED is currently Active. It was registered on 09/11/2001 .

Where is ASHFIELD LAND DEVELOPMENTS LIMITED located?

toggle

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

What does ASHFIELD LAND DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for ASHFIELD LAND DEVELOPMENTS LIMITED?

toggle

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