Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHMARDEN LIMITED
Company Information for

ASHMARDEN LIMITED

40 HOLBORN VIADUCT, LONDON, EC1N 2PZ,
Company Registration Number
00466772
Private Limited Company
Active

Company Overview

About Ashmarden Ltd
ASHMARDEN LIMITED was founded on 1949-04-04 and has its registered office in London. The organisation's status is listed as "Active". Ashmarden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHMARDEN LIMITED
 
Legal Registered Office
40 HOLBORN VIADUCT
LONDON
EC1N 2PZ
Other companies in W1J
 
Filing Information
Company Number 00466772
Company ID Number 00466772
Date formed 1949-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188469696  
Last Datalog update: 2024-07-05 12:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHMARDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHMARDEN LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LANGMEAD
Company Secretary 1991-04-02
JOHN ROBERT FIELDER
Director 1996-08-28
MELANIE JENKINS
Director 2003-03-01
CLAUDIA LANGMEAD
Director 2003-03-01
LESLIE JAMES LANGMEAD
Director 1992-04-02
OLIVIA LANGMEAD
Director 2003-03-01
PATRICIA LANGMEAD
Director 1991-04-02
VICTORIA LANGMEAD
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN DRUMMOND LANGMEAD
Director 1991-07-03 2003-06-12
JULIA DRUMMOND ELLAM
Director 1991-04-02 1994-12-12
LESLIE JAMES LANGMEAD
Director 1991-04-02 1991-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LANGMEAD QUAMEA LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-20 Active
JOHN ROBERT FIELDER OLDLANDS FARM LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JOHN ROBERT FIELDER COMV DEVELOPMENTS LTD Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN ROBERT FIELDER BASING PARK LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
JOHN ROBERT FIELDER GREEN PRODUCE P.O. LIMITED Director 2006-11-09 CURRENT 2004-08-20 Dissolved 2013-11-19
JOHN ROBERT FIELDER CLAUDIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER VICTORIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER MELANIE JENKINS FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER VICTORIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER MELANIE FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER OLIVIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER OLIVIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER CLAUDIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
JOHN ROBERT FIELDER QUAMEA LIMITED Director 2004-02-20 CURRENT 1999-05-20 Active
JOHN ROBERT FIELDER BASING PARTNERS LIMITED Director 2000-08-25 CURRENT 2000-05-23 Active
MELANIE JENKINS OLDLANDS FARM LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
MELANIE JENKINS COMV DEVELOPMENTS LTD Director 2014-06-16 CURRENT 2014-06-16 Active
CLAUDIA LANGMEAD COMV DEVELOPMENTS LTD Director 2014-06-16 CURRENT 2014-06-16 Active
CLAUDIA LANGMEAD CLAUDIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
CLAUDIA LANGMEAD CLAUDIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD OLDLANDS FARM LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
LESLIE JAMES LANGMEAD COMV DEVELOPMENTS LTD Director 2014-07-03 CURRENT 2014-06-16 Active
LESLIE JAMES LANGMEAD CLAUDIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD VICTORIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD MELANIE JENKINS FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD VICTORIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD MELANIE FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD OLIVIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD OLIVIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD CLAUDIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
LESLIE JAMES LANGMEAD BASING PARTNERS LIMITED Director 2000-08-25 CURRENT 2000-05-23 Active
LESLIE JAMES LANGMEAD QUAMEA LIMITED Director 1999-05-27 CURRENT 1999-05-20 Active
OLIVIA LANGMEAD COMV DEVELOPMENTS LTD Director 2014-06-16 CURRENT 2014-06-16 Active
OLIVIA LANGMEAD OLIVIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
OLIVIA LANGMEAD OLIVIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
PATRICIA LANGMEAD QUAMEA LIMITED Director 1999-05-27 CURRENT 1999-05-20 Active
VICTORIA LANGMEAD COMV DEVELOPMENTS LTD Director 2014-06-16 CURRENT 2014-06-16 Active
VICTORIA LANGMEAD VICTORIA FARMING HOLDINGS LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active
VICTORIA LANGMEAD VICTORIA LANGMEAD FARMING LIMITED Director 2005-09-12 CURRENT 2005-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-31AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-17AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004667720010
2023-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004667720010
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LANGMEAD
2022-04-13PSC04Change of details for Mr Leslie James Langmead as a person with significant control on 2016-04-06
2022-03-04AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL OLLIFF-LEE
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AD03Registers moved to registered inspection location of Basing Park Basing Park Privett Alton GU34 3NS
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03AD02Register inspection address changed to Basing Park Basing Park Privett Alton GU34 3NS
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM Irwin Mitchell Llp Fourth Floor 19 Berkeley Street Mayfair London W1J 8ED England
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 740832
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O C/O Berkeley Law Ltd 19 Berkeley Street Fourth Floor 19 Berkeley Street Mayfair London W1J 8ED
2016-12-02ANNOTATIONClarification
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004667720010
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 740832
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 740832
2015-05-18AR0131/03/15 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 740832
2014-05-22AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM 4Th Floor 15 Basinghall Street London EC2V 5BR
2013-06-11AA02/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-20AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-08AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY
2010-04-06AR0131/03/10 FULL LIST
2010-04-06AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LANGMEAD / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LANGMEAD / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA LANGMEAD / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES LANGMEAD / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA LANGMEAD / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JENKINS / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FIELDER / 31/03/2010
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 190 STRAND LONDON WC2R 1JN
2007-05-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01RES12VARYING SHARE RIGHTS AND NAMES
2006-04-27363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19122CONVE 31/08/05
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-03288bDIRECTOR RESIGNED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to ASHMARDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHMARDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding R & H TRUST CO (BVI) LTD
LEGAL CHARGE 2008-09-25 Outstanding VICTORIA LANGMEAD
LEGAL CHARGE 2008-09-25 Outstanding OLIVIA LANGMEAD
LEGAL CHARGE 2008-09-25 Outstanding PATRICIA LANGMEAD
LEGAL CHARGE 2008-09-25 Outstanding MELANIE JENKINS
LEGAL CHARGE 2008-09-25 Outstanding CLAUDIA LANGMEAD
A CHARGE IN THE TERMS OF THE LLOYD'S AMERICAN INSTRUMENT 1995 (GENERAL BUSINESS FOR CORPORATE MEMBERS) (THE AMERICAN INSTRUMENT) ITSELF CONSTITUTED BY AN INSTRUMENT DATED 31 JULY 1995 2006-10-20 Satisfied MCLAGAN INVESTMENTS LIMITED
LEGAL MORTGAGE 2006-10-20 Satisfied MCLAGAN INVESTMENTS LIMITED
LEGAL CHARGE 1993-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE PURSUANT TO AN ORDER OF COURT 1980-06-06 Satisfied AGRICULTURAL MORTGAGE CORPORATION.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-02
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHMARDEN LIMITED

Intangible Assets
Patents
We have not found any records of ASHMARDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHMARDEN LIMITED
Trademarks
We have not found any records of ASHMARDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHMARDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as ASHMARDEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHMARDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHMARDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHMARDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.