ASHFIELD LAND (RUTHERGLEN) LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD LAND (RUTHERGLEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386298

Incorporation date

18/05/1989

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 18/05/1989)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon07/08/2025
Registration of charge 023862980035, created on 2025-08-04
dot icon05/08/2025
Satisfaction of charge 023862980028 in full
dot icon05/08/2025
Registration of charge 023862980034, created on 2025-07-31
dot icon04/08/2025
Registration of charge 023862980033, created on 2025-07-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Appointment of Mrs Claire Louise Cope as a director on 2024-12-05
dot icon01/10/2024
Confirmation statement made on 2024-09-18 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 icon04/10/2023
Registration of charge 023862980032, created on 2023-10-03
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon31/08/2023
Registration of charge 023862980031, created on 2023-08-29
dot icon30/08/2023
Registration of charge 023862980029, created on 2023-08-29
dot icon30/08/2023
Registration of charge 023862980030, created on 2023-08-29
dot icon20/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon01/06/2023
Registration of charge 023862980028, created on 2023-05-16
dot icon26/01/2023
Accounts for a small company made up to 2022-04-30
dot icon25/10/2022
Notification of Ashfield Land (Glasgow) Ltd as a person with significant control on 2016-04-06
dot icon25/10/2022
Cessation of Robin Henry Grey Faber as a person with significant control on 2016-08-02
dot icon25/10/2022
Cessation of Andrew James Fisher as a person with significant control on 2016-08-02
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon10/01/2022
Accounts for a small company made up to 2021-04-30
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/10/2020
Previous accounting period extended from 2020-01-31 to 2020-04-30
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon21/11/2019
Termination of appointment of James Nicholas Digby as a director on 2019-11-11
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/09/2019
Resolutions
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon25/06/2019
Satisfaction of charge 023862980023 in full
dot icon25/06/2019
Satisfaction of charge 023862980024 in full
dot icon25/06/2019
Satisfaction of charge 023862980025 in full
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon23/03/2016
Satisfaction of charge 023862980027 in full
dot icon26/02/2016
Satisfaction of charge 023862980026 in full
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr James Nicholas Digby on 2013-11-01
dot icon29/10/2013
Accounts for a small company made up to 2013-01-31
dot icon12/10/2013
Registration of charge 023862980027
dot icon02/10/2013
Satisfaction of charge 11 in full
dot icon02/10/2013
Satisfaction of charge 13 in full
dot icon02/10/2013
Satisfaction of charge 21 in full
dot icon28/09/2013
Registration of charge 023862980026
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/09/2013
Registration of charge 023862980023
dot icon19/09/2013
Registration of charge 023862980024
dot icon19/09/2013
Registration of charge 023862980025
dot icon23/01/2013
Current accounting period extended from 2012-07-31 to 2013-01-31
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/04/2012
Accounts for a small company made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-07-31
dot icon08/11/2010
Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 2010-11-08
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/09/2010
Director's details changed for James Nicholas Digby on 2010-09-18
dot icon09/12/2009
Full accounts made up to 2009-07-31
dot icon21/09/2009
Return made up to 18/09/09; full list of members
dot icon24/07/2009
Duplicate mortgage certificatecharge no:13
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
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 14
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
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 18
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon05/03/2008
Accounts for a small company made up to 2007-07-31
dot icon01/03/2008
Certificate of change of name
dot icon18/09/2007
Return made up to 18/09/07; full list of members
dot icon14/09/2007
Accounting reference date extended from 31/01/07 to 31/07/07
dot icon23/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Accounts for a small company made up to 2006-01-31
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2005-01-31
dot icon17/10/2005
Director's particulars changed
dot icon26/09/2005
Return made up to 18/09/05; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon26/09/2005
Director's particulars changed
dot icon26/09/2005
Location of debenture register
dot icon26/09/2005
Location of register of members
dot icon14/09/2005
New director appointed
dot icon12/09/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon09/03/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 18/09/04; full list of members
dot icon18/09/2004
Particulars of mortgage/charge
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 18/09/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon23/09/2002
Return made up to 18/09/02; full list of members
dot icon27/06/2002
New director appointed
dot icon25/06/2002
Particulars of mortgage/charge
dot icon17/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 18/09/01; full list of members
dot icon21/09/2000
Return made up to 18/09/00; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Return made up to 18/09/99; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon06/03/1999
Particulars of mortgage/charge
dot icon10/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/09/1998
Return made up to 18/09/98; no change of members
dot icon26/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 18/09/97; no change of members
dot icon05/09/1997
Declaration of satisfaction of mortgage/charge
dot icon05/09/1997
Declaration of satisfaction of mortgage/charge
dot icon08/08/1997
Particulars of mortgage/charge
dot icon15/03/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
Return made up to 18/09/96; full list of members
dot icon25/06/1996
Particulars of mortgage/charge
dot icon18/06/1996
Particulars of mortgage/charge
dot icon21/11/1995
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Return made up to 18/09/95; no change of members
dot icon22/02/1995
New director appointed
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Particulars of mortgage/charge
dot icon01/10/1994
Particulars of mortgage/charge
dot icon28/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Return made up to 18/09/94; no change of members
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/09/1993
Return made up to 18/09/93; full list of members
dot icon16/09/1993
Registered office changed on 16/09/93 from: 1, battersea bridge road, london, SW11 3BZ.
dot icon19/07/1993
Director resigned
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon21/09/1992
Return made up to 18/09/92; full list of members
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 18/09/91; no change of members
dot icon18/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Director resigned
dot icon18/10/1990
Accounts for a small company made up to 1990-02-28
dot icon09/10/1990
Return made up to 18/09/90; full list of members
dot icon26/07/1990
Particulars of mortgage/charge
dot icon26/07/1990
Particulars of mortgage/charge
dot icon26/04/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon26/04/1990
Secretary resigned;new secretary appointed
dot icon26/04/1990
Registered office changed on 26/04/90 from: 103 temple street bristol avon BS99 7UD
dot icon25/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon19/04/1990
Certificate of change of name
dot icon29/03/1990
Particulars of property mortgage/charge
dot icon07/02/1990
Memorandum and Articles of Association
dot icon07/02/1990
Resolutions
dot icon07/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1989
Registered office changed on 07/12/89 from: 8 broad quay the centre bristol BS99 7UD
dot icon05/07/1989
Director resigned;new director appointed
dot icon18/05/1989
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
18/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, John Colin
Director
19/05/2002 - 18/01/2007
12
Thomas, John Huw
Director
31/01/1995 - 29/04/2002
12
Cope, Claire Louise
Director
05/12/2024 - Present
13
Jones, Nicholas
Director
28/02/2005 - 18/01/2007
2
Collings, Marcus Augustus
Director
09/05/2002 - 18/01/2007
4

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 (RUTHERGLEN) LIMITED

ASHFIELD LAND (RUTHERGLEN) LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at St Catherine's Court Berkeley Place, Clifton, Bristol, Somerset BS8 1BQ. There is currently 1 active director 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 (RUTHERGLEN) LIMITED?

toggle

ASHFIELD LAND (RUTHERGLEN) LIMITED is currently Active. It was registered on 18/05/1989 .

Where is ASHFIELD LAND (RUTHERGLEN) LIMITED located?

toggle

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

What does ASHFIELD LAND (RUTHERGLEN) LIMITED do?

toggle

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

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

toggle

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