ASHTON GATE LIMITED

Register to unlock more data on OkredoRegister

ASHTON GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05450440

Incorporation date

12/05/2005

Size

Full

Contacts

Registered address

Registered address

Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon02/01/2026
Full accounts made up to 2025-06-30
dot icon03/11/2025
Appointment of Ms Victoria Louise Long as a secretary on 2025-11-01
dot icon31/10/2025
Termination of appointment of Gavin Thomas Marshall as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Gavin Thomas Marshall as a secretary on 2025-10-31
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/05/2025
Cessation of Margaret Lansdown as a person with significant control on 2025-05-09
dot icon23/05/2025
Cessation of Stephen Lansdown as a person with significant control on 2025-05-09
dot icon21/05/2025
Director's details changed for Mr Mark Robert Kelly on 2025-03-01
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/05/2025
Notification of Bristol City Holdings Limited as a person with significant control on 2018-06-01
dot icon09/04/2025
Appointment of Mr Ross Alexander Wormald as a director on 2025-04-09
dot icon15/01/2025
Full accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon11/01/2024
Full accounts made up to 2023-06-30
dot icon20/12/2023
Director's details changed for Mr Jon Stephen Lansdown on 2023-12-20
dot icon04/10/2023
Satisfaction of charge 5 in full
dot icon28/07/2023
Director's details changed for Mr Gavin Thomas Marshall on 2023-07-28
dot icon03/07/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon13/01/2023
Registered office address changed from , Ashton Road, Bristol, BS3 2EJ to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 2023-01-13
dot icon23/11/2022
Full accounts made up to 2022-05-31
dot icon01/06/2022
Appointment of Lisa Christine Knights Hume as a director on 2022-06-01
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon10/01/2022
Full accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon01/02/2021
Full accounts made up to 2020-05-31
dot icon04/12/2020
Appointment of Mr Gavin Thomas Marshall as a director on 2020-11-30
dot icon19/10/2020
Registration of charge 054504400008, created on 2020-10-13
dot icon15/06/2020
Satisfaction of charge 4 in full
dot icon15/06/2020
Satisfaction of charge 6 in full
dot icon15/06/2020
Satisfaction of charge 054504400007 in full
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon01/11/2019
Full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon31/10/2018
Full accounts made up to 2018-05-31
dot icon09/10/2018
Cessation of Bristol City Holdings Limited as a person with significant control on 2018-06-01
dot icon09/10/2018
Notification of Margaret Lansdown as a person with significant control on 2018-06-01
dot icon09/10/2018
Notification of Stephen Lansdown as a person with significant control on 2018-06-01
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon15/12/2017
Full accounts made up to 2017-05-31
dot icon20/07/2017
Appointment of Mark Kelly as a director on 2017-07-01
dot icon29/06/2017
Termination of appointment of Doug John Harman as a secretary on 2017-05-31
dot icon29/06/2017
Termination of appointment of Douglas John Harman as a director on 2017-05-31
dot icon29/06/2017
Appointment of Martin William Griffiths as a director on 2017-05-31
dot icon29/06/2017
Termination of appointment of Keith William Dawe as a director on 2017-05-31
dot icon08/06/2017
Termination of appointment of Doug John Harman as a secretary on 2017-05-31
dot icon08/06/2017
Appointment of Mr Gavin Thomas Marshall as a secretary on 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon15/05/2017
Director's details changed for Mr Keith William Dawe on 2017-05-10
dot icon15/05/2017
Director's details changed for Mr Jon Stephen Lansdown on 2017-05-10
dot icon04/01/2017
Full accounts made up to 2016-05-31
dot icon22/07/2016
Registration of charge 054504400007, created on 2016-07-15
dot icon04/07/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon27/01/2016
Full accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon13/03/2015
Full accounts made up to 2014-05-31
dot icon11/08/2014
Director's details changed for Mr Keith William Dawe on 2014-07-25
dot icon21/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2013-05-31
dot icon11/11/2013
Second filing of TM01 previously delivered to Companies House
dot icon14/10/2013
Appointment of Mr Doug John Harman as a secretary
dot icon14/10/2013
Termination of appointment of Kelly Skeggs as a secretary
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon10/06/2013
Resolutions
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon19/04/2013
Appointment of Kelly Skeggs as a secretary
dot icon18/04/2013
Termination of appointment of Robert Barr as a secretary
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon15/10/2012
Termination of appointment of Guy Price as a director
dot icon31/05/2012
Termination of appointment of Colin Sexstone as a director
dot icon29/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Martin Mulligan as a director
dot icon15/12/2011
Full accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon22/06/2011
Appointment of Guy Richard Price as a director
dot icon22/06/2011
Appointment of Mr Jon Stephen Lansdown as a director
dot icon22/06/2011
Appointment of Martin John Mulligan as a director
dot icon31/05/2011
Termination of appointment of Stephen Lansdown as a director
dot icon10/11/2010
Full accounts made up to 2010-05-31
dot icon01/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Mr Keith William Dawe on 2009-12-22
dot icon11/01/2010
Director's details changed for Douglas John Harman on 2009-12-22
dot icon11/01/2010
Director's details changed for Stephen Philip Lansdown on 2009-12-22
dot icon11/01/2010
Director's details changed for Colin Sexstone on 2009-12-22
dot icon08/12/2009
Full accounts made up to 2009-05-31
dot icon03/12/2009
Secretary's details changed for Robert Alan Barr on 2009-12-02
dot icon14/05/2009
Return made up to 12/05/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/12/2008
Full accounts made up to 2008-05-31
dot icon03/09/2008
Appointment terminated director roger pearce
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-05-31
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon03/03/2007
Full accounts made up to 2006-05-31
dot icon05/12/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon31/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon29/08/2005
Particulars of mortgage/charge
dot icon27/08/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon24/08/2005
New director appointed
dot icon28/07/2005
New secretary appointed
dot icon25/07/2005
Registered office changed on 25/07/05 from:\narrow quay house, narrow quay, bristol, BS1 4AH
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Secretary resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon01/06/2005
Certificate of change of name
dot icon12/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

499
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,911,375.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
499
28.54M
-
0.00
1.91M
-
2022
499
28.54M
-
0.00
1.91M
-

Employees

2022

Employees

499 Ascended- *

Net Assets(GBP)

28.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.91M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Martin William
Director
30/05/2017 - Present
53
Marshall, Gavin Thomas
Director
30/11/2020 - 31/10/2025
25
Kelly, Mark Robert
Director
01/07/2017 - Present
4
Marshall, Gavin Thomas
Secretary
31/05/2017 - 31/10/2025
-
Hume, Lisa Christine Knights
Director
01/06/2022 - Present
-

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

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 ASHTON GATE LIMITED

ASHTON GATE LIMITED is an(a) Active company incorporated on 12/05/2005 with the registered office located at Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 499 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON GATE LIMITED?

toggle

ASHTON GATE LIMITED is currently Active. It was registered on 12/05/2005 .

Where is ASHTON GATE LIMITED located?

toggle

ASHTON GATE LIMITED is registered at Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJ.

What does ASHTON GATE LIMITED do?

toggle

ASHTON GATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASHTON GATE LIMITED have?

toggle

ASHTON GATE LIMITED had 499 employees in 2022.

What is the latest filing for ASHTON GATE LIMITED?

toggle

The latest filing was on 02/01/2026: Full accounts made up to 2025-06-30.