Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLAR 3 LIMITED
Company Information for

ASHLAR 3 LIMITED

WESSEX HOUSE PIXASH LANE, KEYNSHAM, BRISTOL, BS31 1TP,
Company Registration Number
05521136
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ashlar 3 Ltd
ASHLAR 3 LIMITED was founded on 2005-07-28 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Ashlar 3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ASHLAR 3 LIMITED
 
Legal Registered Office
WESSEX HOUSE PIXASH LANE
KEYNSHAM
BRISTOL
BS31 1TP
Other companies in BA2
 
Filing Information
Company Number 05521136
Company ID Number 05521136
Date formed 2005-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 25/11/2021
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB885514786  
Last Datalog update: 2021-08-11 05:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLAR 3 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 ASHLAR 3 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HARVEY SAWYER
Company Secretary 2005-07-28
JAMIE CHRISTIAN GEORGE DELLOW
Director 2005-07-28
SHEILA JANE SAWYER
Director 2009-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GEORGE FLOWER
Director 2006-01-26 2009-07-09
ROBERT HARVEY SAWYER
Director 2005-07-28 2006-01-26
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2005-07-28 2005-07-28
BOURSE NOMINEES LIMITED
Director 2005-07-28 2005-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HARVEY SAWYER SAWYER ASSOCIATES LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
ROBERT HARVEY SAWYER FOCAL POINT (BATH) MANAGEMENT LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
ROBERT HARVEY SAWYER THE REFINERY MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
ROBERT HARVEY SAWYER ASHLAR 4 LIMITED Company Secretary 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 7 LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
ROBERT HARVEY SAWYER BYRON WOOLACOMBE HOLIDAYS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
ROBERT HARVEY SAWYER DELLOW CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2001-01-19 Dissolved 2014-03-06
ROBERT HARVEY SAWYER LONG FOX DEVELOPMENTS LIMITED Company Secretary 2005-08-18 CURRENT 2003-08-28 Dissolved 2016-07-05
ROBERT HARVEY SAWYER ASHLAR 1 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 2 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
ROBERT HARVEY SAWYER ASHLAR GROUP LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Active
ROBERT HARVEY SAWYER VISCERAL Company Secretary 2000-06-26 CURRENT 2000-06-26 Dissolved 2016-09-20
JAMIE CHRISTIAN GEORGE DELLOW SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-11-01 CURRENT 2012-05-15 Active
JAMIE CHRISTIAN GEORGE DELLOW CONSTRUCTION TOTAL SOLUTIONS LTD Director 2009-07-28 CURRENT 2009-07-28 Liquidation
JAMIE CHRISTIAN GEORGE DELLOW VERDIGRIS MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
JAMIE CHRISTIAN GEORGE DELLOW DELLOW ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
JAMIE CHRISTIAN GEORGE DELLOW THE REFINERY MANAGEMENT COMPANY LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 4 LIMITED Director 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 7 LIMITED Director 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-01
JAMIE CHRISTIAN GEORGE DELLOW BYRON WOOLACOMBE HOLIDAYS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW BLAST PROPERTIES LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW ST PETER'S PLACE MANAGEMENT COMPANY LIMITED Director 2005-11-15 CURRENT 2005-11-15 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 1 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 2 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR GROUP LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
JAMIE CHRISTIAN GEORGE DELLOW THE DRILL HALL MANAGEMENT COMPANY LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
JAMIE CHRISTIAN GEORGE DELLOW SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 Active
JAMIE CHRISTIAN GEORGE DELLOW LONG FOX DEVELOPMENTS LIMITED Director 2003-08-28 CURRENT 2003-08-28 Dissolved 2016-07-05
JAMIE CHRISTIAN GEORGE DELLOW DELLOW CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 2001-01-19 Dissolved 2014-03-06
SHEILA JANE SAWYER ASHLAR 1 LIMITED Director 2005-11-04 CURRENT 2005-07-28 Active - Proposal to Strike off
SHEILA JANE SAWYER ASHLAR GROUP LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
SHEILA JANE SAWYER SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 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
2021-10-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-13DS01Application to strike the company off the register
2020-12-07CH01Director's details changed for Mrs Sheila Jane Sawyer on 2020-09-02
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-01-02CH01Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-11-23AA01Previous accounting period shortened from 26/02/18 TO 25/02/18
2018-09-17CH01Director's details changed for Mrs Sheila Jane Sawyer on 2018-09-17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-06-27CH01Director's details changed for Sheila Jane Sawyer on 2018-06-27
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-07PSC02Notification of Ashlar Group Ltd as a person with significant control on 2017-07-20
2017-08-04PSC07CESSATION OF ROBERT HARVEY SAWYER AS A PSC
2017-08-04PSC07CESSATION OF JAMIE CHRISTIAN GEORGE DELLOW AS A PSC
2017-04-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-26DISS40Compulsory strike-off action has been discontinued
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-11-25AA01Previous accounting period shortened from 27/02/16 TO 26/02/16
2016-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-02DISS40Compulsory strike-off action has been discontinued
2016-04-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM The Moravian Church 86 Coronation Avenue Bath BA2 2JU
2015-08-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15DISS40Compulsory strike-off action has been discontinued
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-18DISS16(SOAS)Compulsory strike-off action has been suspended
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-27AA01Previous accounting period shortened from 28/02/14 TO 27/02/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0128/07/14 ANNUAL RETURN FULL LIST
2014-05-30AA01PREVEXT FROM 31/08/2013 TO 28/02/2014
2014-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2014-04-26DISS40DISS40 (DISS40(SOAD))
2014-02-25GAZ1FIRST GAZETTE
2013-08-20AR0128/07/13 FULL LIST
2012-08-07AR0128/07/12 FULL LIST
2012-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-08-04AR0128/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTIAN GEORGE DELLOW / 25/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 25/07/2011
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 25/07/2011
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-09-01AR0128/07/10 FULL LIST
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 28/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 28/07/2010
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FLOWER
2009-08-13363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-11288aDIRECTOR APPOINTED SHEILA JANE SAWYER
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 20 WANSDYKE BUSINESS CENTRE OLDFIELD LANE BATH BA2 3LY
2008-10-28363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-25363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12123NC INC ALREADY ADJUSTED 16/02/07
2007-03-12RES13ABC&D SHARES RIGHTS 16/02/07
2007-03-12RES12VARYING SHARE RIGHTS AND NAMES
2007-03-12RES04£ NC 1000/1000000 16/0
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-08-22363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bSECRETARY RESIGNED
2005-07-28NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASHLAR 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against ASHLAR 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 ASHLAR 3 LIMITED

Intangible Assets
Patents
We have not found any records of ASHLAR 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLAR 3 LIMITED
Trademarks
We have not found any records of ASHLAR 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLAR 3 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 (68209 - Other letting and operating of own or leased real estate) as ASHLAR 3 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASHLAR 3 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASHLAR 3 LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLAR 3 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 ASHLAR 3 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.