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

ASHFIELD LAND (RUTHERGLEN) LIMITED

ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ,
Company Registration Number
02386298
Private Limited Company
Active

Company Overview

About Ashfield Land (rutherglen) Ltd
ASHFIELD LAND (RUTHERGLEN) LIMITED was founded on 1989-05-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Ashfield Land (rutherglen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASHFIELD LAND (RUTHERGLEN) LIMITED
 
Legal Registered Office
ST CATHERINE'S COURT BERKELEY PLACE
CLIFTON
BRISTOL
SOMERSET
BS8 1BQ
Other companies in BS8
 
Previous Names
ASHFIELD LAND (BRISTOL) LIMITED18/09/2019
Filing Information
Company Number 02386298
Company ID Number 02386298
Date formed 1989-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 02:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFIELD LAND (RUTHERGLEN) 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 ASHFIELD LAND (RUTHERGLEN) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HENRY GREY FABER
Company Secretary 1991-09-18
JAMES NICHOLAS DIGBY
Director 2005-09-05
ROBIN HENRY GREY FABER
Director 1991-09-18
ANDREW JAMES FISHER
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS AUGUSTUS COLLINGS
Director 2002-05-10 2007-01-19
JOHN COLIN GRAY
Director 2002-05-20 2007-01-19
NICHOLAS JONES
Director 2005-03-01 2007-01-19
JOHN HUW THOMAS
Director 1995-02-01 2002-04-30
MARK WILLIAM ROBERT RILEY
Director 1991-09-18 1993-07-01

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 LIMITED Company Secretary 2002-04-09 CURRENT 2002-01-30 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 GAUNTLET HERITAGE INVESTMENTS LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
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 LIMITED Director 2002-04-09 CURRENT 2002-01-30 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 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 LIMITED Director 2002-02-01 CURRENT 2002-01-30 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

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
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 023862980032
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 023862980031
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 023862980029
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 023862980030
2023-07-20Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 023862980028
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-25PSC07CESSATION OF ROBIN HENRY GREY FABER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25PSC02Notification of Ashfield Land (Glasgow) Ltd as a person with significant control on 2016-04-06
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-05-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AA01Previous accounting period extended from 31/01/20 TO 30/04/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS DIGBY
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18RES15CHANGE OF COMPANY NAME 18/09/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023862980025
2018-10-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023862980027
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023862980026
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-18CH01Director's details changed for Mr James Nicholas Digby on 2013-11-01
2013-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023862980027
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023862980026
2013-09-19AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023862980025
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023862980023
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023862980024
2013-01-23AA01Current accounting period extended from 31/07/12 TO 31/01/13
2012-09-18AR0118/09/12 ANNUAL RETURN FULL LIST
2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-19AR0118/09/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS DIGBY / 18/09/2010
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-21363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-07-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
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 14
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
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 18
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-18363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-01CERTNMCOMPANY NAME CHANGED ASHFIELD LAND LIMITED CERTIFICATE ISSUED ON 05/03/08
2007-09-18363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-14225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2006-09-19363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26190LOCATION OF DEBENTURE REGISTER
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-12225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-22363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
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 (RUTHERGLEN) 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 (RUTHERGLEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-12 Satisfied HSBC BANK PLC
2013-09-28 Satisfied HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 JUNE 2007 AND 2007-06-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
INTERCREDITOR DEED 2004-09-06 Satisfied KBC BANK NV (TOGETHER WITH ANY ASSIGNEE OR TRANSFEREE BANK FROM TIME TO TIME UNDER THE SENIORLOAN AGREEMENT THE SENIOR CREDITOR)
LEGAL CHARGE 2002-06-18 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied SAMUEL MONTAGU & CO.LIMITED
LEGAL CHARGE 1999-07-02 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1999-07-02 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1999-07-02 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1999-07-02 Satisfied WALDORF SCHOOL (BRISTOL) LIMITED
LEGAL MORTGAGE 1999-05-28 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-04-09 Satisfied SAMUEL MONTAGU & CO LIMITED
DEBENTURE 1999-03-04 Satisfied SAMUEL MONTAGU & CO LIMITED
LEGAL MORTGAGE 1997-07-28 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEBENTURE 1996-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-28 Satisfied ALFRED MCALPINE HOMES SOUTH WEST LIMITED
LEGAL CHARGE 1994-10-04 Satisfied ROBERT CHARLES GERRISH
DEBENTURE 1994-09-26 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1994-09-23 Satisfied RODNEY MORGAN-GILES
LEGAL CHARGE 1991-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-07-23 Satisfied ROYAL TRUST BANK
LEGAL MORTGAGE 1990-04-19 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1990-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1989-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ASHFIELD LAND (RUTHERGLEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFIELD LAND (RUTHERGLEN) LIMITED
Trademarks
We have not found any records of ASHFIELD LAND (RUTHERGLEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHFIELD LAND (RUTHERGLEN) 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 (RUTHERGLEN) 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 (RUTHERGLEN) 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 (RUTHERGLEN) 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 (RUTHERGLEN) 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.