ASHFIELD LAND LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04363855

Incorporation date

30/01/2002

Size

Group

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 30/01/2002)
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon03/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Registration of charge 043638550040, created on 2024-10-23
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon26/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon06/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon30/04/2021
Registration of charge 043638550039, created on 2021-04-26
dot icon28/04/2021
Satisfaction of charge 043638550026 in full
dot icon28/04/2021
Satisfaction of charge 043638550038 in full
dot icon28/04/2021
Satisfaction of charge 043638550037 in full
dot icon28/04/2021
Satisfaction of charge 043638550034 in full
dot icon28/04/2021
Satisfaction of charge 043638550031 in full
dot icon28/04/2021
Satisfaction of charge 043638550029 in full
dot icon28/04/2021
Satisfaction of charge 043638550027 in full
dot icon28/04/2021
Satisfaction of charge 043638550025 in full
dot icon28/04/2021
Satisfaction of charge 043638550024 in full
dot icon28/04/2021
Satisfaction of charge 043638550022 in full
dot icon28/04/2021
Satisfaction of charge 043638550023 in full
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon27/01/2021
Satisfaction of charge 043638550035 in full
dot icon08/01/2021
Accounts for a small company made up to 2020-04-30
dot icon01/10/2020
Previous accounting period extended from 2020-02-28 to 2020-04-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon03/12/2019
Accounts for a small company made up to 2019-02-28
dot icon22/10/2019
Registration of charge 043638550038, created on 2019-10-07
dot icon25/06/2019
Satisfaction of charge 043638550028 in full
dot icon25/06/2019
Satisfaction of charge 043638550036 in full
dot icon17/06/2019
Registration of charge 043638550037, created on 2019-06-03
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon27/11/2018
Registration of charge 043638550036, created on 2018-11-21
dot icon23/11/2018
Satisfaction of charge 043638550030 in full
dot icon18/10/2018
Accounts for a small company made up to 2018-02-28
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2017-02-28
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon19/01/2017
Appointment of Mrs Claire Louise Cope as a director on 2017-01-19
dot icon18/08/2016
Accounts for a small company made up to 2016-02-29
dot icon23/03/2016
Registration of charge 043638550035, created on 2016-03-11
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon07/09/2015
Sub-division of shares on 2015-08-20
dot icon07/09/2015
Resolutions
dot icon01/09/2015
Registration of charge 043638550034, created on 2015-08-25
dot icon18/06/2015
Accounts for a small company made up to 2015-02-28
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon29/10/2014
Accounts for a small company made up to 2014-02-28
dot icon09/07/2014
Satisfaction of charge 043638550032 in full
dot icon09/07/2014
Satisfaction of charge 043638550033 in full
dot icon09/07/2014
Satisfaction of charge 13 in full
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2013-02-28
dot icon12/10/2013
Registration of charge 043638550033
dot icon02/10/2013
Satisfaction of charge 16 in full
dot icon02/10/2013
Satisfaction of charge 21 in full
dot icon02/10/2013
Satisfaction of charge 20 in full
dot icon02/10/2013
Satisfaction of charge 19 in full
dot icon28/09/2013
Registration of charge 043638550032
dot icon26/09/2013
Registration of charge 043638550031
dot icon19/09/2013
Registration of charge 043638550029
dot icon19/09/2013
Registration of charge 043638550030
dot icon19/09/2013
Registration of charge 043638550028
dot icon19/09/2013
Registration of charge 043638550024
dot icon19/09/2013
Registration of charge 043638550025
dot icon19/09/2013
Registration of charge 043638550023
dot icon19/09/2013
Registration of charge 043638550022
dot icon19/09/2013
Registration of charge 043638550026
dot icon19/09/2013
Registration of charge 043638550027
dot icon04/09/2013
Satisfaction of charge 5 in full
dot icon04/09/2013
Satisfaction of charge 6 in full
dot icon04/09/2013
Satisfaction of charge 7 in full
dot icon04/09/2013
Satisfaction of charge 9 in full
dot icon04/09/2013
Satisfaction of charge 8 in full
dot icon04/09/2013
Satisfaction of charge 15 in full
dot icon04/09/2013
Satisfaction of charge 18 in full
dot icon04/09/2013
Satisfaction of charge 17 in full
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/11/2012
Accounts for a small company made up to 2012-02-29
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon01/02/2012
Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol Somerset BS8 1BQ United Kingdom on 2012-02-01
dot icon02/12/2011
Accounts for a small company made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-02-28
dot icon25/10/2010
Registered office address changed from C/O Ashfield Land Limited 7 Berkeley Square Clifton Bristol BS8 1HG on 2010-10-25
dot icon17/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 21
dot icon17/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
dot icon17/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon17/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon17/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon17/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon17/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon20/01/2010
Duplicate mortgage certificatecharge no:19
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 19
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 20
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 21
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 18
dot icon12/08/2009
Accounts for a small company made up to 2009-02-28
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon14/11/2008
Accounts for a small company made up to 2008-02-29
dot icon01/03/2008
Certificate of change of name
dot icon30/01/2008
Return made up to 30/01/08; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2007-02-28
dot icon19/10/2007
Resolutions
dot icon16/10/2007
Particulars of mortgage/charge
dot icon22/05/2007
Accounts for a small company made up to 2006-02-28
dot icon22/02/2007
Director resigned
dot icon30/01/2007
Return made up to 30/01/07; full list of members
dot icon21/11/2006
Accounting reference date shortened from 31/05/06 to 28/02/06
dot icon06/10/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon09/03/2006
Full accounts made up to 2004-05-31
dot icon02/02/2006
Return made up to 30/01/06; full list of members
dot icon28/05/2005
Particulars of mortgage/charge
dot icon05/02/2005
Return made up to 30/01/05; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 30/01/04; full list of members; amend
dot icon11/09/2004
Particulars of mortgage/charge
dot icon23/01/2004
Return made up to 30/01/04; full list of members
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Full accounts made up to 2003-05-31
dot icon25/09/2003
Declaration of mortgage charge released/ceased
dot icon24/09/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
Accounting reference date shortened from 30/06/03 to 31/05/03
dot icon15/05/2003
Particulars of mortgage/charge
dot icon22/01/2003
Return made up to 30/01/03; full list of members
dot icon11/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon16/04/2002
New secretary appointed;new director appointed
dot icon16/04/2002
Secretary resigned
dot icon15/04/2002
Ad 09/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/02/2002
Memorandum and Articles of Association
dot icon14/02/2002
Nc dec already adjusted 01/02/02
dot icon14/02/2002
Resolutions
dot icon14/02/2002
New secretary appointed;new director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned
dot icon07/02/2002
Certificate of change of name
dot icon07/02/2002
Registered office changed on 07/02/02 from: 6-8 underwood street london N1 7JQ
dot icon30/01/2002
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
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
30/01/2002 - 01/02/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/01/2002 - 01/02/2002
36021
Fisher, Andrew James
Director
01/02/2002 - Present
56
Faber, Robin Henry Grey
Director
09/04/2002 - Present
64
Cope, Claire Louise
Director
19/01/2017 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHFIELD LAND LIMITED

ASHFIELD LAND LIMITED is an(a) Active company incorporated on 30/01/2002 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 LIMITED?

toggle

ASHFIELD LAND LIMITED is currently Active. It was registered on 30/01/2002 .

Where is ASHFIELD LAND LIMITED located?

toggle

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

What does ASHFIELD LAND LIMITED do?

toggle

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

What is the latest filing for ASHFIELD LAND LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-30 with no updates.