ASHFORD ORBITAL LIMITED

Register to unlock more data on OkredoRegister

ASHFORD ORBITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677923

Incorporation date

20/08/2008

Size

Full

Contacts

Registered address

Registered address

Gillingham Business Park Bailey Drive, Gillingham, Kent ME8 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon17/01/2025
Termination of appointment of Raymond Kemp as a director on 2024-12-31
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Mr Raymond Kemp on 2024-08-21
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon07/02/2024
Part of the property or undertaking has been released from charge 7
dot icon07/02/2024
Part of the property or undertaking has been released from charge 1
dot icon05/02/2024
Satisfaction of charge 066779230009 in full
dot icon02/02/2024
Appointment of Jonathan Bischoff as a director on 2024-02-01
dot icon02/02/2024
Cessation of Oliver Iain Barford as a person with significant control on 2024-02-01
dot icon02/02/2024
Notification of Bischoff (Holdings) Limited as a person with significant control on 2024-02-01
dot icon02/02/2024
Registered office address changed from , Monument Way Orbital Park, Ashford, Kent, TN24 0HB to Gillingham Business Park Bailey Drive Gillingham Kent ME8 0PZ on 2024-02-02
dot icon02/02/2024
Termination of appointment of Oliver Iain Barford as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Jeffrey Alan Wilson as a director on 2024-02-01
dot icon31/01/2024
Satisfaction of charge 5 in full
dot icon31/01/2024
Satisfaction of charge 066779230008 in full
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Cessation of Jeffrey Alan Wilson as a person with significant control on 2022-08-21
dot icon01/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon28/10/2019
Director's details changed for Mr Oliver Iain Barford on 2019-10-28
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Director's details changed for Mr Jeffrey Alan Wilson on 2019-01-11
dot icon14/01/2019
Change of details for Mr Jeffrey Alan Wilson as a person with significant control on 2019-01-11
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon16/08/2018
Termination of appointment of John Fletcher as a director on 2018-08-14
dot icon31/07/2018
Resolutions
dot icon22/06/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon22/06/2018
Purchase of own shares.
dot icon01/06/2018
Resolutions
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Satisfaction of charge 6 in full
dot icon07/03/2018
Registration of charge 066779230009, created on 2018-02-28
dot icon01/03/2018
Registration of charge 066779230008, created on 2018-02-28
dot icon31/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Raymond Kemp as a director on 2014-08-01
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon09/05/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Jeffrey Alan Wilson on 2010-08-01
dot icon25/08/2010
Director's details changed for Mr Oliver Iain Barford on 2010-08-01
dot icon01/04/2010
Particulars of variation of rights attached to shares
dot icon01/04/2010
Resolutions
dot icon10/03/2010
Accounts for a small company made up to 2009-12-31
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/10/2009
Director's details changed for Mr Jeffrey Alan Wilson on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Oliver Iain Barford on 2009-10-01
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from, monument way orbital park, ashford, kent, TN24 0HB
dot icon21/08/2009
Director's change of particulars / john fletcher / 20/08/2009
dot icon21/08/2009
Director's change of particulars / jeffrey wilson / 20/08/2009
dot icon21/08/2009
Director's change of particulars / oliver barford / 20/08/2009
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2008
Registered office changed on 06/11/2008 from, diamond house whetsted road, five oak green, tonbridge, TN12 6SY
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2008
Resolutions
dot icon22/08/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon20/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

47
2022
change arrow icon-8.55 % *

* during past year

Cash in Bank

£1,123,816.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.83M
-
0.00
1.23M
-
2022
47
2.24M
-
26.10M
1.12M
-
2022
47
2.24M
-
26.10M
1.12M
-

Employees

2022

Employees

47 Ascended0 % *

Net Assets(GBP)

2.24M £Ascended22.43 % *

Total Assets(GBP)

-

Turnover(GBP)

26.10M £Ascended- *

Cash in Bank(GBP)

1.12M £Descended-8.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barford, Oliver Iain
Director
20/08/2008 - 01/02/2024
1
Wilson, Jeffrey Alan
Director
20/08/2008 - 01/02/2024
1
Fletcher, John
Director
20/08/2008 - 14/08/2018
8
Bischoff, Jonathan Charles
Director
01/02/2024 - Present
12
Kemp, Raymond
Director
01/08/2014 - 31/12/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD ORBITAL LIMITED

ASHFORD ORBITAL LIMITED is an(a) Active company incorporated on 20/08/2008 with the registered office located at Gillingham Business Park Bailey Drive, Gillingham, Kent ME8 0PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD ORBITAL LIMITED?

toggle

ASHFORD ORBITAL LIMITED is currently Active. It was registered on 20/08/2008 .

Where is ASHFORD ORBITAL LIMITED located?

toggle

ASHFORD ORBITAL LIMITED is registered at Gillingham Business Park Bailey Drive, Gillingham, Kent ME8 0PZ.

What does ASHFORD ORBITAL LIMITED do?

toggle

ASHFORD ORBITAL LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does ASHFORD ORBITAL LIMITED have?

toggle

ASHFORD ORBITAL LIMITED had 47 employees in 2022.

What is the latest filing for ASHFORD ORBITAL LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.