ASHLEY CHASE ESTATE LIMITED

Register to unlock more data on OkredoRegister

ASHLEY CHASE ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855500

Incorporation date

08/10/1999

Size

Group

Contacts

Registered address

Registered address

Maryland Farm, Smiths Lane, Ditcheat, Somerset BA4 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon26/01/2026
Cessation of Thomas Nicholas Barber as a person with significant control on 2025-11-21
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/08/2025
Director's details changed for Mr Giles Kelson Barber on 2025-08-05
dot icon03/04/2025
Termination of appointment of Michael John Pullin as a director on 2025-04-02
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Registration of charge 038555000008, created on 2023-07-28
dot icon03/07/2023
Satisfaction of charge 6 in full
dot icon03/07/2023
Satisfaction of charge 7 in full
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/05/2022
Appointment of Mr Adam Michael Elias as a director on 2022-05-01
dot icon12/04/2022
Termination of appointment of Christopher Michael Newcombe as a director on 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon04/03/2020
Registered office address changed from Parks Farm Litton Cheney Dorchester Dorset DT2 9AZ to Maryland Farm Smiths Lane Ditcheat Somerset BA4 6PR on 2020-03-04
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/02/2018
Notification of Thomas Nicholas Barber as a person with significant control on 2016-04-06
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-02-08 with no updates
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Director's details changed for Martin Charles Crabb on 2016-01-01
dot icon12/01/2016
Director's details changed for Chrisopher Michael Newcombe on 2016-01-01
dot icon12/01/2016
Director's details changed for Mr Michael John Pullin on 2016-01-01
dot icon12/01/2016
Director's details changed for Mr Charles Nicholas Barber on 2016-01-01
dot icon12/01/2016
Director's details changed for Mr Giles Kelson Barber on 2016-01-01
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon20/02/2013
Director's details changed for Martin Charles Crabb on 2013-02-20
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/02/2013
Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 2013-02-05
dot icon05/02/2013
Termination of appointment of Claire Pike as a director
dot icon05/02/2013
Termination of appointment of Claire Pike as a secretary
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-04-11
dot icon05/02/2013
Statement of capital following an allotment of shares on 2011-07-13
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon06/02/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-09-27
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon15/02/2011
Termination of appointment of Gregory Parsons as a director
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon19/01/2011
Purchase of own shares.
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Termination of appointment of David Brough as a director
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon26/10/2010
Director's details changed for Michael John Pullin on 2010-10-01
dot icon26/10/2010
Director's details changed for Martin Charles Crabb on 2010-10-26
dot icon26/10/2010
Director's details changed for David Ian Brough on 2010-10-26
dot icon26/10/2010
Director's details changed for Claire Louise Pike on 2010-10-26
dot icon12/07/2010
Auditor's resignation
dot icon22/06/2010
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2010-06-22
dot icon22/06/2010
Appointment of Chrisopher Michael Newcombe as a director
dot icon22/06/2010
Appointment of Giles Kelson Barber as a director
dot icon22/06/2010
Appointment of Charles Nicholas Barber as a director
dot icon22/06/2010
Termination of appointment of Colette Littman as a director
dot icon22/06/2010
Termination of appointment of Cedric Littman as a director
dot icon21/06/2010
Auditor's resignation
dot icon11/06/2010
Purchase of own shares.
dot icon10/06/2010
Resolutions
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon15/12/2009
Director's details changed for David Ian Brough on 2009-12-08
dot icon08/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon03/07/2009
Ad 26/02/09-26/02/09\gbp si 7@1=7\gbp ic 100/107\
dot icon27/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon15/12/2008
Director's change of particulars / cedric littman / 08/12/2008
dot icon22/10/2008
Return made up to 08/10/08; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon15/01/2008
Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP
dot icon05/12/2007
Return made up to 08/10/07; full list of members
dot icon10/10/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon29/11/2006
New director appointed
dot icon09/11/2006
Return made up to 08/10/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon11/10/2006
Director's particulars changed
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon15/12/2005
New director appointed
dot icon09/11/2005
Accounts for a small company made up to 2005-03-31
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon07/12/2004
Accounts for a small company made up to 2004-03-31
dot icon19/10/2004
Return made up to 08/10/04; full list of members
dot icon24/10/2003
Return made up to 08/10/03; full list of members
dot icon11/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon13/03/2003
New director appointed
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
Return made up to 08/10/02; full list of members
dot icon12/04/2002
Director resigned
dot icon30/01/2002
Return made up to 08/10/01; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon11/01/2002
Director's particulars changed
dot icon11/01/2002
Director's particulars changed
dot icon13/04/2001
Full accounts made up to 2000-10-31
dot icon28/02/2001
Nc inc already adjusted 04/12/00
dot icon28/02/2001
Memorandum and Articles of Association
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon16/01/2001
£ nc 1000/900 04/12/00
dot icon11/01/2001
Return made up to 08/10/00; full list of members
dot icon11/01/2001
Director's particulars changed
dot icon11/01/2001
Secretary's particulars changed
dot icon16/12/2000
Particulars of mortgage/charge
dot icon16/12/2000
Particulars of mortgage/charge
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New secretary appointed;new director appointed
dot icon08/10/1999
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
26/01/2027
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
Pullin, Michael John
Director
04/12/2000 - 02/04/2025
11
Barber, Charles Nicholas
Director
14/06/2010 - Present
5
Barber, Giles Kelson
Director
14/06/2010 - Present
6
Pike, Claire Louise
Director
04/02/2003 - 31/01/2013
1
Pike, Claire Louise
Secretary
21/11/2005 - 31/01/2013
-

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

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 ASHLEY CHASE ESTATE LIMITED

ASHLEY CHASE ESTATE LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at Maryland Farm, Smiths Lane, Ditcheat, Somerset BA4 6PR. 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 ASHLEY CHASE ESTATE LIMITED?

toggle

ASHLEY CHASE ESTATE LIMITED is currently Active. It was registered on 08/10/1999 .

Where is ASHLEY CHASE ESTATE LIMITED located?

toggle

ASHLEY CHASE ESTATE LIMITED is registered at Maryland Farm, Smiths Lane, Ditcheat, Somerset BA4 6PR.

What does ASHLEY CHASE ESTATE LIMITED do?

toggle

ASHLEY CHASE ESTATE LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for ASHLEY CHASE ESTATE LIMITED?

toggle

The latest filing was on 26/01/2026: Cessation of Thomas Nicholas Barber as a person with significant control on 2025-11-21.