ASHLEY VALE ACTION GROUP LTD

Register to unlock more data on OkredoRegister

ASHLEY VALE ACTION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04001326

Incorporation date

24/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

228 Mina Road, St Werburghs, Bristol BS2 9YPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon03/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2025
Termination of appointment of Guido Martin Meloni as a director on 2023-10-30
dot icon21/02/2025
Cessation of Guido Martin Meloni as a person with significant control on 2023-10-30
dot icon21/02/2025
Appointment of Keith Alan Cowling as a director on 2023-10-01
dot icon21/02/2025
Notification of Keith Alan Cowling as a person with significant control on 2023-10-01
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/01/2023
Termination of appointment of Michael Leonard Harvey as a director on 2023-01-11
dot icon16/01/2023
Termination of appointment of Barbara Joan Harvey as a director on 2023-01-11
dot icon16/01/2023
Termination of appointment of Ruth Amaryllis Larbey as a director on 2023-01-11
dot icon16/01/2023
Appointment of Mr Jeffrey Otterbeck as a director on 2023-01-11
dot icon16/01/2023
Cessation of Michael Leonard Harvey as a person with significant control on 2023-01-11
dot icon16/01/2023
Cessation of Barbara Joan Harvey as a person with significant control on 2023-01-11
dot icon16/01/2023
Cessation of Ruth Amaryllis Larbey as a person with significant control on 2023-01-11
dot icon16/01/2023
Notification of Jeffrey Otterbeck as a person with significant control on 2023-01-11
dot icon16/01/2023
Appointment of Mr Guido Martin Meloni as a director on 2023-01-11
dot icon16/01/2023
Notification of Guido Martin Meloni as a person with significant control on 2023-01-11
dot icon13/09/2022
Notification of Barbara Joan Harvey as a person with significant control on 2022-09-12
dot icon13/09/2022
Notification of Michael Leonard Harvey as a person with significant control on 2022-09-12
dot icon13/09/2022
Notification of Ruth Amaryllis Larbey as a person with significant control on 2022-09-12
dot icon12/09/2022
Notification of Jackson Christopher Moulding as a person with significant control on 2022-09-12
dot icon12/09/2022
Withdrawal of a person with significant control statement on 2022-09-12
dot icon13/07/2022
Satisfaction of charge 1 in full
dot icon13/07/2022
Satisfaction of charge 2 in full
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon14/04/2022
Termination of appointment of Manvir Randhawa as a director on 2021-06-18
dot icon14/04/2022
Termination of appointment of Mariam Katherine Phillips as a director on 2022-03-01
dot icon14/04/2022
Termination of appointment of Margaret Coles as a director on 2021-01-15
dot icon14/04/2022
Termination of appointment of Adam Crowther as a director on 2021-12-07
dot icon10/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/03/2021
Appointment of Ms Mariam Katherine Phillips as a director on 2021-01-15
dot icon01/03/2021
Termination of appointment of Davis Roberts Franklyn Thomas as a director on 2020-12-30
dot icon01/03/2021
Termination of appointment of Margaret Coles as a secretary on 2020-12-31
dot icon17/08/2020
Notification of a person with significant control statement
dot icon05/08/2020
Appointment of Ruth Amaryllis Larbey as a director on 2020-07-16
dot icon05/08/2020
Appointment of Mrs Margaret Coles as a secretary on 2020-07-16
dot icon05/08/2020
Termination of appointment of Marc Robert Mackay as a director on 2020-07-03
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon11/05/2020
Cessation of Margaret Coles as a person with significant control on 2020-05-11
dot icon07/05/2020
Termination of appointment of Felicity Mellor as a director on 2020-04-30
dot icon29/02/2020
Appointment of Ms Manvir Randhawa as a director on 2020-01-02
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/02/2020
Termination of appointment of Brian Frederick Mckibbin as a director on 2019-05-11
dot icon15/01/2020
Notice of Restriction on the Company's Articles
dot icon02/01/2020
Resolutions
dot icon02/01/2020
Statement of company's objects
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/02/2019
Change of details for Mrs Margaret Coles as a person with significant control on 2019-02-13
dot icon14/02/2019
Notification of Margaret Coles as a person with significant control on 2017-06-15
dot icon18/07/2018
Appointment of Mr Marc Robert Mackay as a director on 2018-05-25
dot icon17/07/2018
Appointment of Dr. Felicity Mellor as a director on 2018-05-25
dot icon17/07/2018
Appointment of Mr Adam Crowther as a director on 2018-05-25
dot icon17/07/2018
Appointment of Davis Roberts Franklyn Thomas as a director on 2018-05-25
dot icon17/07/2018
Appointment of Brian Frederick Mckibbin as a director on 2018-05-25
dot icon17/07/2018
Director's details changed for Barbara Joan Mackay on 2018-05-25
dot icon17/07/2018
Termination of appointment of Christopher Daniel Pethick Howell as a director on 2018-05-25
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/07/2017
Appointment of Mrs Margaret Coles as a director on 2017-06-15
dot icon03/07/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Termination of appointment of Johanna Nicholls as a director on 2016-06-30
dot icon13/06/2016
Termination of appointment of Jan Marie Walters as a director on 2011-10-05
dot icon03/06/2016
Annual return made up to 2016-05-24 no member list
dot icon02/06/2016
Termination of appointment of Jan Marie Walters as a secretary on 2014-05-15
dot icon02/06/2016
Termination of appointment of Oliver John Miles as a director on 2014-05-15
dot icon02/06/2016
Termination of appointment of Simon James Groves as a director on 2014-05-15
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-24 no member list
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-05-24 no member list
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/07/2013
Annual return made up to 2013-05-24 no member list
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-24 no member list
dot icon24/05/2012
Termination of appointment of Caroline Pringle as a director
dot icon24/05/2012
Appointment of Johanna Nicholls as a director
dot icon24/05/2012
Appointment of Mr Christopher Daniel Pethick Howell as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-05-24 no member list
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-24 no member list
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/08/2009
Annual return made up to 24/05/09
dot icon18/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Annual return made up to 24/05/08
dot icon12/06/2008
Director appointed mr oliver john miles
dot icon12/06/2008
Appointment terminated secretary patrick edwards
dot icon12/06/2008
Appointment terminated director peter tiley
dot icon12/06/2008
Appointment terminated director patrick edwards
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/02/2008
Director appointed caroline pringle
dot icon28/10/2007
New director appointed
dot icon17/09/2007
New secretary appointed
dot icon25/06/2007
Annual return made up to 24/05/07
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/02/2007
Director resigned
dot icon20/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
New director appointed
dot icon20/11/2006
Memorandum and Articles of Association
dot icon18/09/2006
Director resigned
dot icon02/06/2006
Annual return made up to 24/05/06
dot icon24/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/04/2006
Memorandum and Articles of Association
dot icon27/05/2005
Annual return made up to 24/05/05
dot icon24/05/2005
Director resigned
dot icon06/05/2005
Total exemption full accounts made up to 2004-05-31
dot icon23/12/2004
New director appointed
dot icon22/06/2004
Annual return made up to 24/05/04
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon05/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/01/2004
Director resigned
dot icon31/05/2003
Annual return made up to 24/05/03
dot icon31/05/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon14/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/06/2002
Annual return made up to 24/05/02
dot icon14/06/2002
New secretary appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New secretary appointed;new director appointed
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
Secretary resigned
dot icon03/12/2001
New secretary appointed;new director appointed
dot icon27/11/2001
Compulsory strike-off action has been discontinued
dot icon21/11/2001
Annual return made up to 30/05/01
dot icon20/11/2001
First Gazette notice for compulsory strike-off
dot icon28/07/2001
New secretary appointed;new director appointed
dot icon24/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.40 % *

* during past year

Cash in Bank

£98,425.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
613.46K
-
0.00
98.83K
-
2022
0
602.86K
-
0.00
98.43K
-
2022
0
602.86K
-
0.00
98.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

602.86K £Descended-1.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.43K £Descended-0.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Barbara Joan Harvey
Director
05/12/2001 - 10/01/2023
-
Moulding, Jackson Christopher
Director
15/11/2006 - Present
5
Mr Michael Leonard Harvey
Director
05/12/2001 - 10/01/2023
-
Meloni, Guido Martin
Director
11/01/2023 - 30/10/2023
-
Cowling, Keith Alan
Director
01/10/2023 - Present
9

Persons with Significant Control

14
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 VALE ACTION GROUP LTD

ASHLEY VALE ACTION GROUP LTD is an(a) Active company incorporated on 24/05/2000 with the registered office located at 228 Mina Road, St Werburghs, Bristol BS2 9YP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY VALE ACTION GROUP LTD?

toggle

ASHLEY VALE ACTION GROUP LTD is currently Active. It was registered on 24/05/2000 .

Where is ASHLEY VALE ACTION GROUP LTD located?

toggle

ASHLEY VALE ACTION GROUP LTD is registered at 228 Mina Road, St Werburghs, Bristol BS2 9YP.

What does ASHLEY VALE ACTION GROUP LTD do?

toggle

ASHLEY VALE ACTION GROUP LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASHLEY VALE ACTION GROUP LTD?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-05-31.