ASTON DOWN FARMS LIMITED

Register to unlock more data on OkredoRegister

ASTON DOWN FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01538013

Incorporation date

09/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Control Tower Aston Down Airfield, Cowcombe Lane, Chalford,Nr.Stroud, Glos GL6 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1981)
dot icon27/05/2025
Appointment of Mr Adrian Clifford Giles as a director on 2025-05-27
dot icon27/05/2025
Termination of appointment of Adrian Clifford Giles as a director on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/03/2025
Termination of appointment of Roger Banks as a director on 2025-01-18
dot icon26/02/2025
Appointment of Mr Adrian Clifford Giles as a secretary on 2024-01-27
dot icon26/02/2025
Micro company accounts made up to 2024-09-30
dot icon26/02/2025
Appointment of Mr Douglas Anthony Lawrence as a director on 2025-01-18
dot icon04/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon08/02/2024
Termination of appointment of Frank Gordon Thomas Birlison as a secretary on 2024-01-27
dot icon08/02/2024
Termination of appointment of Frank Gordon Thomas Birlison as a director on 2024-01-27
dot icon08/02/2024
Appointment of Mr Stuart Thackray as a director on 2024-01-27
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon03/02/2023
Termination of appointment of Paul Lazenby as a director on 2023-01-28
dot icon03/02/2023
Appointment of Mr Adrian Clifford Giles as a director on 2023-01-28
dot icon03/02/2023
Termination of appointment of David Geoffrey Roberts as a director on 2023-01-28
dot icon03/02/2023
Appointment of Mr Christopher Godding as a director on 2023-01-28
dot icon26/08/2022
Director's details changed for Mr Paul Lazenby on 2022-08-20
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon24/05/2022
Appointment of Mr Roger Banks as a director on 2022-05-14
dot icon24/05/2022
Termination of appointment of Andrew Flewelling as a director on 2022-05-14
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon28/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon27/01/2020
Appointment of Mr Andrew Flewelling as a director on 2020-01-25
dot icon27/01/2020
Termination of appointment of Roger Banks as a director on 2020-01-25
dot icon27/01/2020
Termination of appointment of Adrian Clifford Giles as a director on 2020-01-25
dot icon27/01/2020
Appointment of Mr David Geoffrey Roberts as a director on 2020-01-25
dot icon19/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-09-30
dot icon27/07/2018
Notification of a person with significant control statement
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon04/04/2018
Termination of appointment of David Geoffrey Roberts as a director on 2018-03-31
dot icon23/02/2018
Appointment of Mr Roger Banks as a director on 2018-02-10
dot icon20/02/2018
Micro company accounts made up to 2017-09-30
dot icon20/02/2018
Cessation of David Geoffrey Roberts as a person with significant control on 2018-02-10
dot icon01/08/2017
All of the property or undertaking has been released from charge 2
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon09/03/2017
Appointment of Mr Adrian Clifford Giles as a director on 2017-02-28
dot icon09/03/2017
Termination of appointment of Christopher Graham Gough as a director on 2017-02-28
dot icon14/06/2016
Director's details changed for Mr David Geoffrey Roberts on 2016-06-14
dot icon14/06/2016
Director's details changed for Mr Christopher Graham Gough on 2016-05-25
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2016
Annual return made up to 2016-05-18 no member list
dot icon01/06/2015
Annual return made up to 2015-05-18 no member list
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/06/2014
Annual return made up to 2014-05-18 no member list
dot icon31/03/2014
Appointment of Mr Paul Lazenby as a director
dot icon31/03/2014
Appointment of Mr Christopher Graham Gough as a director
dot icon31/03/2014
Termination of appointment of Miles Wigfield as a director
dot icon31/03/2014
Appointment of Mr David Geoffrey Roberts as a director
dot icon31/03/2014
Termination of appointment of Darrel Tucker as a director
dot icon31/03/2014
Termination of appointment of Eric Lomas as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2013
Annual return made up to 2013-05-18 no member list
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/05/2012
Annual return made up to 2012-05-18 no member list
dot icon14/03/2012
Appointment of Mr Darrel Tucker as a director
dot icon14/03/2012
Termination of appointment of Robin Birch as a director
dot icon06/06/2011
Annual return made up to 2011-05-18 no member list
dot icon06/06/2011
Director's details changed for Dr Miles Wigfield on 2011-01-01
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/02/2011
Appointment of Mr Robin Birch as a director
dot icon05/02/2011
Appointment of Mr Eric John Lomas as a director
dot icon05/02/2011
Termination of appointment of Adrian Swann as a director
dot icon05/02/2011
Termination of appointment of Geoffrey Dixon as a director
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/06/2010
Annual return made up to 2010-05-18 no member list
dot icon03/06/2010
Director's details changed for Dr Miles Wigfield on 2010-01-01
dot icon03/06/2010
Director's details changed for Mr Geoffrey Robert Dixon on 2010-01-01
dot icon03/06/2010
Director's details changed for Frank Gordon Thomas Birlison on 2010-01-01
dot icon03/06/2010
Director's details changed for Mr Adrian Christopher Swann on 2010-01-01
dot icon03/06/2010
Director's details changed for Mr Larry Ivor Bleaken on 2010-01-01
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/05/2009
Annual return made up to 18/05/09
dot icon27/05/2009
Director appointed mr adrian christopher swann
dot icon26/05/2009
Director's change of particulars / miles wigfield / 31/01/2009
dot icon26/05/2009
Appointment terminated director michael weston
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/06/2008
Annual return made up to 18/05/08
dot icon12/06/2008
Registered office changed on 12/06/2008 from control tower aston down airfield ,aston down nr.minchinhampton ,nr.stroud glos GL6 8HT
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Location of register of members
dot icon12/06/2008
Appointment terminated director anthony duffin
dot icon12/06/2008
Director appointed mr geoffrey robert dixon
dot icon04/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/06/2007
Annual return made up to 18/05/07
dot icon14/06/2007
New director appointed
dot icon05/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/06/2006
Annual return made up to 18/05/06
dot icon13/07/2005
New director appointed
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/06/2005
Annual return made up to 18/05/05
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Annual return made up to 18/05/04
dot icon21/01/2004
Full accounts made up to 2003-09-30
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Annual return made up to 18/05/03
dot icon29/01/2003
Full accounts made up to 2002-09-30
dot icon21/06/2002
Director resigned
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Annual return made up to 18/05/02
dot icon15/01/2002
Full accounts made up to 2001-09-30
dot icon04/06/2001
Annual return made up to 18/05/01
dot icon04/06/2001
New director appointed
dot icon26/02/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/05/2000
Annual return made up to 18/05/00
dot icon05/01/2000
Director resigned
dot icon23/12/1999
New director appointed
dot icon17/06/1999
Annual return made up to 18/05/99
dot icon23/05/1999
Accounts for a small company made up to 1998-09-30
dot icon30/06/1998
Annual return made up to 18/05/98
dot icon08/04/1998
Accounts for a small company made up to 1997-09-30
dot icon15/07/1997
Accounts for a small company made up to 1996-09-30
dot icon22/06/1997
Annual return made up to 18/05/97
dot icon16/06/1997
New director appointed
dot icon20/06/1996
Annual return made up to 18/05/96
dot icon17/06/1996
New director appointed
dot icon27/03/1996
Accounts for a small company made up to 1995-09-30
dot icon07/06/1995
Annual return made up to 18/05/95
dot icon25/01/1995
Accounts for a small company made up to 1994-09-30
dot icon19/01/1995
New secretary appointed;new director appointed
dot icon19/01/1995
Secretary resigned;director resigned
dot icon31/05/1994
Annual return made up to 18/05/94
dot icon18/04/1994
Director resigned;new director appointed
dot icon11/03/1994
Accounts for a small company made up to 1993-09-30
dot icon27/01/1994
Auditor's resignation
dot icon16/01/1994
New secretary appointed;director resigned;new director appointed
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon24/05/1993
Annual return made up to 18/05/93
dot icon19/03/1993
Director resigned;new director appointed
dot icon30/06/1992
Accounts for a small company made up to 1991-09-30
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
New secretary appointed
dot icon21/06/1992
Annual return made up to 18/05/92
dot icon24/04/1992
Director resigned;new director appointed
dot icon10/04/1992
Secretary resigned
dot icon17/02/1992
Registered office changed on 17/02/92 from: the tallett ewen cirencester glos GL7 6BU
dot icon17/02/1992
Director resigned;new director appointed
dot icon17/02/1992
Secretary resigned;director resigned;new director appointed
dot icon17/02/1992
New secretary appointed
dot icon09/08/1991
Accounts for a small company made up to 1990-09-30
dot icon19/06/1991
Director's particulars changed;director resigned;new director appointed
dot icon31/05/1991
Annual return made up to 18/05/91
dot icon18/01/1991
Director resigned;new director appointed
dot icon17/01/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1990
Accounts for a small company made up to 1989-09-30
dot icon28/09/1990
Annual return made up to 18/05/90
dot icon24/11/1989
Accounts for a small company made up to 1988-09-30
dot icon22/02/1989
Accounts for a small company made up to 1987-09-30
dot icon06/02/1989
Memorandum and Articles of Association
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Director's particulars changed
dot icon06/02/1989
Annual return made up to 24/01/89
dot icon03/02/1989
Director resigned;new director appointed
dot icon13/01/1988
Director's particulars changed
dot icon13/01/1988
Annual return made up to 19/12/87
dot icon26/11/1987
Full accounts made up to 1986-09-30
dot icon02/09/1987
Particulars of mortgage/charge
dot icon14/01/1987
Full accounts made up to 1985-12-31
dot icon14/01/1987
Annual return made up to 30/10/86
dot icon14/01/1987
Director resigned;new director appointed
dot icon02/01/1987
Declaration of mortgage charge released/ceased
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Accounting reference date shortened from 31/12 to 30/09
dot icon09/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazenby, Paul
Director
17/01/2014 - 27/01/2023
-
Banks, Roger
Director
10/02/2018 - 25/01/2020
7
Banks, Roger
Director
14/05/2022 - 18/01/2025
7
Birch, Robin
Director
16/01/2011 - 21/01/2012
3
Thackray, Stuart
Director
27/01/2024 - Present
3

Persons with Significant Control

1
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 ASTON DOWN FARMS LIMITED

ASTON DOWN FARMS LIMITED is an(a) Active company incorporated on 09/01/1981 with the registered office located at Control Tower Aston Down Airfield, Cowcombe Lane, Chalford,Nr.Stroud, Glos GL6 8HR. There are currently 5 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 ASTON DOWN FARMS LIMITED?

toggle

ASTON DOWN FARMS LIMITED is currently Active. It was registered on 09/01/1981 .

Where is ASTON DOWN FARMS LIMITED located?

toggle

ASTON DOWN FARMS LIMITED is registered at Control Tower Aston Down Airfield, Cowcombe Lane, Chalford,Nr.Stroud, Glos GL6 8HR.

What does ASTON DOWN FARMS LIMITED do?

toggle

ASTON DOWN FARMS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ASTON DOWN FARMS LIMITED?

toggle

The latest filing was on 27/05/2025: Appointment of Mr Adrian Clifford Giles as a director on 2025-05-27.