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

ASHFIELD LAND LIMITED

ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ,
Company Registration Number
04363855
Private Limited Company
Active

Company Overview

About Ashfield Land Ltd
ASHFIELD LAND LIMITED was founded on 2002-01-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Ashfield Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASHFIELD LAND LIMITED
 
Legal Registered Office
ST CATHERINE'S COURT BERKELEY PLACE
CLIFTON
BRISTOL
SOMERSET
BS8 1BQ
Other companies in BS8
 
Previous Names
ASHFIELD LAND (NEWTON) LIMITED05/03/2008
Filing Information
Company Number 04363855
Company ID Number 04363855
Date formed 2002-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFIELD LAND 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.
Companies with same name ASHFIELD LAND LIMITED
The following companies were found which have the same name as ASHFIELD LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHFIELD LAND (BIRMINGHAM) LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ Active Company formed on the 1989-03-13
ASHFIELD LAND (BRAINTREE) LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ Active Company formed on the 1989-11-06
ASHFIELD LAND (RUTHERGLEN) LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ Active Company formed on the 1989-05-18
ASHFIELD LAND (CARDIFF) LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ Active Company formed on the 2000-10-24
ASHFIELD LAND (GLASGOW) LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ Active Company formed on the 2003-01-31
ASHFIELD LAND ENVIRONMENTS LTD ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ Active Company formed on the 2008-06-13
ASHFIELD LAND DEVELOPMENTS LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ Active Company formed on the 2001-11-09
ASHFIELD LAND MANAGEMENT LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ Active Company formed on the 1991-08-01
ASHFIELD LANDSCAPES LIMITED ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY Active Company formed on the 2002-06-21
ASHFIELD LAND (ABERDEEN) LTD ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ Active Company formed on the 2015-06-11
ASHFIELD LAND (BRIDGEND) LIMITED ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ Active Company formed on the 2017-01-17
ASHFIELD LANDSCAPING SERVICES LIMITED 9A PIM STREET DUBLIN 8, DUBLIN, D08W6H9 D08W6H9 Active Company formed on the 1991-03-25
ASHFIELD LANDSCAPES LIMITED 17, ALBANY ROAD, RANELAGH, DUBLIN 6. Dissolved Company formed on the 1984-11-13
ASHFIELD LAND PTY LTD Active Company formed on the 2018-10-25
ASHFIELD LAND (FALLIN) LTD ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ Active Company formed on the 2019-12-03
ASHFIELD LAND (NEWTON) LTD ST. CATHERINES COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ Active Company formed on the 2021-09-01
ASHFIELD LAND (HARBOROUGH) LIMITED ST. CATHERINES COURT BERKELEY PLACE BRISTOL BS8 1BQ Active Company formed on the 2022-06-17
ASHFIELD LAND (SWINDON) LIMITED ST. CATHERINES COURT BERKELEY PLACE BRISTOL BS8 1BQ Active Company formed on the 2024-01-26

Company Officers of ASHFIELD LAND LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HENRY GREY FABER
Company Secretary 2002-04-09
CLAIRE LOUISE COPE
Director 2017-01-19
ROBIN HENRY GREY FABER
Director 2002-04-09
ANDREW JAMES FISHER
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS AUGUSTUS COLLINGS
Director 2002-02-01 2007-01-19
ANDREW JAMES FISHER
Company Secretary 2002-02-01 2002-04-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-01-30 2002-02-01
WATERLOW NOMINEES LIMITED
Nominated Director 2002-01-30 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-05-10 CURRENT 2002-04-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Company Secretary 2000-11-03 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER FOXCOMBE FARMS LIMITED Company Secretary 1998-02-04 CURRENT 1998-01-09 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 1997-03-17 CURRENT 1997-03-17 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Company Secretary 1996-04-29 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Company Secretary 1995-09-18 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER GAUNTLET CORPORATE RISKS LIMITED Company Secretary 1994-08-15 CURRENT 1994-08-15 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Company Secretary 1993-05-06 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Company Secretary 1992-04-29 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Company Secretary 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (BRAINTREE) LIMITED Company Secretary 1991-11-06 CURRENT 1989-11-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Company Secretary 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
CLAIRE LOUISE COPE ASHFIELD RETAIL DEVELOPMENTS LTD Director 2018-01-17 CURRENT 2017-10-20 Active - Proposal to Strike off
CLAIRE LOUISE COPE ASHFIELD LAND (CARDIFF) LIMITED Director 2017-01-19 CURRENT 2000-10-24 Active
CLAIRE LOUISE COPE ASHFIELD LAND (ABERDEEN) LTD Director 2017-01-19 CURRENT 2015-06-11 Active
CLAIRE LOUISE COPE ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2017-01-19 CURRENT 1989-03-13 Active
CLAIRE LOUISE COPE ASHFIELD LAND MANAGEMENT LIMITED Director 2017-01-19 CURRENT 1991-08-01 Active
CLAIRE LOUISE COPE ASHFIELD LAND (GLASGOW) LIMITED Director 2017-01-19 CURRENT 2003-01-31 Active
CLAIRE LOUISE COPE ASHFIELD LAND ENVIRONMENTS LTD Director 2017-01-19 CURRENT 2008-06-13 Active
CLAIRE LOUISE COPE ASHFIELD LAND DEVELOPMENTS LIMITED Director 2017-01-19 CURRENT 2001-11-09 Active
CLAIRE LOUISE COPE ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-18 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2017-03-28 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ROBIN HENRY GREY FABER NAMECO (NO. 1231) LIMITED Director 2015-01-01 CURRENT 2014-07-31 Active
ROBIN HENRY GREY FABER ARDNAVE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2006-10-06 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Director 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER G.I.M.S. LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET LIMITED Director 2003-09-09 CURRENT 2003-08-08 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (GLASGOW) LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Director 2002-01-10 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Director 1992-04-28 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Director 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Director 1992-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER NORFOLK TRUSTEES LIMITED Director 1991-06-08 CURRENT 1989-06-08 Active
ANDREW JAMES FISHER ASHFIELD RETAIL DEVELOPMENTS LTD Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
ANDREW JAMES FISHER BURKHARDT HALL LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
ANDREW JAMES FISHER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ANDREW JAMES FISHER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ANDREW JAMES FISHER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2015-12-22 CURRENT 1982-02-22 Active
ANDREW JAMES FISHER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ANDREW JAMES FISHER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ANDREW JAMES FISHER REGENT CIRCUS LIMITED Director 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ANDREW JAMES FISHER WFC (MARKET PROMOTIONS) LIMITED Director 2004-11-16 CURRENT 1995-11-02 Active
ANDREW JAMES FISHER ASHFIELD LAND (GLASGOW) LIMITED Director 2003-01-31 CURRENT 2003-01-31 Active
ANDREW JAMES FISHER ASHFIELD LAND MANAGEMENT LIMITED Director 2002-07-15 CURRENT 1991-08-01 Active
ANDREW JAMES FISHER WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED Director 2002-04-03 CURRENT 1962-08-13 Active
ANDREW JAMES FISHER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ANDREW JAMES FISHER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER ASHFIELD LAND (CARDIFF) LIMITED Director 2000-11-03 CURRENT 2000-10-24 Active
ANDREW JAMES FISHER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 1996-04-29 CURRENT 1989-03-13 Active
ANDREW JAMES FISHER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ANDREW JAMES FISHER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-20Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550039
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043638550023
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043638550035
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-01AA01Previous accounting period extended from 28/02/20 TO 30/04/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550038
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043638550036
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550037
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550036
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043638550030
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE COPE
2016-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550035
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-07SH0120/08/15 STATEMENT OF CAPITAL GBP 4.00
2015-09-07SH02Sub-division of shares on 2015-08-20
2015-09-07RES13Resolutions passed:
  • Sub-division of shares. 20/08/2015
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550034
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043638550033
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043638550032
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550033
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550032
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550031
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550027
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550028
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550029
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550030
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550026
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550022
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550023
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550024
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043638550025
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-30AR0130/01/13 FULL LIST
2012-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-02-01AR0130/01/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ UNITED KINGDOM
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-01-31AR0130/01/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O ASHFIELD LAND LIMITED 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2010-09-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 21
2010-09-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 17
2010-09-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 9
2010-09-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2010-09-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-09-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-09-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-02-01AR0130/01/10 FULL LIST
2010-01-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-01CERTNMCOMPANY NAME CHANGED ASHFIELD LAND (NEWTON) LIMITED CERTIFICATE ISSUED ON 05/03/08
2008-01-30363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASHFIELD LAND 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 ASHFIELD LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-12 Outstanding HSBC BANK PLC
2013-09-28 Outstanding HSBC BANK PLC
2013-09-26 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2010-01-12 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2010-01-12 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2010-01-12 Satisfied HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE OF SHARES 2007-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-09-27 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2006-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 04 APRIL 2006 AND 2006-04-21 Satisfied TAYLOR WOODROW DEVELOPMENTS LIMITED
ASSIGNATION OF STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 4 APRIL 2006 AND 2006-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 04TH APRIL 2006 AND 2006-03-30 Satisfied TAYLOR WOODROW DEVELOPMENTS LIMITED
DEBENTURE 2005-05-24 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2004-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2004-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 DECEMBER 2003 AND 2003-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF SHARES 2003-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9TH JUNE 2003 2003-06-09 Satisfied AHLI UNITED BANK (UK) PLC
DEBENTURE 2003-05-13 Satisfied AHLI UNITED BANK (UK) PLC
DEBENTURE 2002-04-26 Satisfied THE UNITED BANK OF KUWAIT PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 MAY 2002 AND 2002-04-19 Satisfied THE UNITED BANK OF KUWAIT PLC
Filed Financial Reports
Annual Accounts
2020-04-30

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 ASHFIELD LAND LIMITED

Intangible Assets
Patents
We have not found any records of ASHFIELD LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFIELD LAND LIMITED
Trademarks
We have not found any records of ASHFIELD LAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GENESIS DISPLAY LIMITED 2006-12-22 Outstanding
RENT DEPOSIT DEED GENESIS DISPLAY LIMITED 2008-08-30 Outstanding
STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND ON 4 APRIL 2006 AND TAYLOR WIMPEY DEVELOPMENTS LIMITED 2006-04-13 Outstanding

We have found 3 mortgage charges which are owed to ASHFIELD LAND LIMITED

Income
Government Income
We have not found government income sources for ASHFIELD LAND 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 (68100 - Buying and selling of own real estate) as ASHFIELD LAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHFIELD LAND 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 ASHFIELD LAND 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 ASHFIELD LAND 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.