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

ASHFIELD LAND DEVELOPMENTS LIMITED

ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ,
Company Registration Number
04320532
Private Limited Company
Active

Company Overview

About Ashfield Land Developments Ltd
ASHFIELD LAND DEVELOPMENTS LIMITED was founded on 2001-11-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Ashfield Land Developments 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
ST CATHERINE'S COURT BERKELEY PLACE
CLIFTON
BRISTOL
SOMERSET
BS8 1BQ
Other companies in BS8
 
Previous Names
ASHFIELD LAND (SCOTLAND) LIMITED25/07/2009
TOKENMINOR LIMITED07/11/2007
Filing Information
Company Number 04320532
Company ID Number 04320532
Date formed 2001-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB948292385  
Last Datalog update: 2024-01-09 02:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFIELD LAND DEVELOPMENTS 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 DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HENRY GREY FABER
Company Secretary 2002-01-18
CLAIRE LOUISE COPE
Director 2017-01-19
ROBIN HENRY GREY FABER
Director 2002-01-18
ANDREW JAMES FISHER
Director 2002-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS AUGUSTUS COLLINGS
Director 2002-01-18 2008-10-31
WILLIAM JOHN ARNOLD
Company Secretary 2001-12-07 2002-01-18
WILLIAM JOHN ARNOLD
Director 2001-12-07 2002-01-18
MOIRA EVELYN CREIGHTON
Director 2001-12-07 2002-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-09 2001-12-07
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-09 2001-12-07

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 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 LIMITED Director 2017-01-19 CURRENT 2002-01-30 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 (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 LIMITED Director 2002-04-09 CURRENT 2002-01-30 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 LIMITED Director 2002-02-01 CURRENT 2002-01-30 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
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
2023-07-20Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-01-26Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-26Audit exemption subsidiary accounts made up to 2022-04-30
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-26PSC07CESSATION OF ROBIN HENRY GREY FABER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26PSC02Notification of Ashfield Land (Glasgow) Ltd as a person with significant control on 2016-04-06
2022-02-15Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-11Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-10Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-05-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043205320013
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29RES13Resolutions passed:
  • Facility agreement 12/03/2021
  • ALTER ARTICLES
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-01AA01Previous accounting period extended from 28/02/20 TO 30/04/20
2019-12-03AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-18AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043205320012
2017-01-19AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE COPE
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-06-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043205320011
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043205320010
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043205320011
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043205320010
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043205320009
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043205320008
2013-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-11-09AR0109/11/12 ANNUAL RETURN FULL LIST
2012-06-28MG01Particulars of a mortgage or charge / charge no: 7
2011-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-11-10AR0109/11/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-09AR0109/11/10 FULL LIST
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-10AR0109/11/09 FULL LIST
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-13AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-13225PREVEXT FROM 30/11/2008 TO 28/02/2009
2009-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-23CERTNMCOMPANY NAME CHANGED ASHFIELD LAND (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 25/07/09
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR MARCUS COLLINGS
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-07122S-DIV 08/11/07
2007-12-05363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-12-0488(2)RAD 08/11/07--------- £ SI 9990@.01=99 £ IC 1/100
2007-11-07CERTNMCOMPANY NAME CHANGED TOKENMINOR LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-15363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-11363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-18363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-18363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-06-25288bDIRECTOR RESIGNED
2002-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 43-44 NEW BOND STREET LONDON W1S 2SG
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2001-12-17288bDIRECTOR RESIGNED
2001-12-17288bSECRETARY RESIGNED
2001-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding HSBC BANK PLC
2013-10-11 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
LEGAL MORTGAGE 2012-06-28 Outstanding HSBC BANK PLC
STANDARD SECURITY EXECUTED ON 25 AUGUST 2010 2010-09-07 Outstanding TAYLOR WIMPEY UK LIMITED
DEBENTURE 2009-10-30 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2009-10-30 Satisfied HSBC PRIVATE BANK (UK) LIMITED
STANDARD SECURITY 2008-06-20 Outstanding C.B. ADDISON SCOTT, & C.M. CLARK ALL AS TRUSTEES OF CB ADDISON SCOTT 2003 LIFERENT TRUST
DEBENTURE 2002-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 JANUARY 2002 AND 2002-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ASHFIELD LAND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFIELD LAND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ASHFIELD LAND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHFIELD LAND DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.