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

ASHBOURNE BISCUITS LIMITED

TOLLDOWN FARM TOLLDOWN, DYRHAM, CHIPPENHAM, SN14 8HZ,
Company Registration Number
05712174
Private Limited Company
Active

Company Overview

About Ashbourne Biscuits Ltd
ASHBOURNE BISCUITS LIMITED was founded on 2006-02-16 and has its registered office in Chippenham. The organisation's status is listed as "Active". Ashbourne Biscuits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASHBOURNE BISCUITS LIMITED
 
Legal Registered Office
TOLLDOWN FARM TOLLDOWN
DYRHAM
CHIPPENHAM
SN14 8HZ
Other companies in BA1
 
Telephone01335342373
 
Previous Names
ARTISAN BISCUITS LIMITED29/01/2007
Filing Information
Company Number 05712174
Company ID Number 05712174
Date formed 2006-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBOURNE BISCUITS 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 ASHBOURNE BISCUITS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JULIAN DARVILL
Director 2006-10-12
JOHN IRVING SIDDALL
Director 2006-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DYAS
Company Secretary 2006-10-12 2017-09-09
ANN MARIE DYAS
Director 2006-04-27 2017-09-09
JOHN IRVING SIDDALL
Company Secretary 2006-04-27 2006-10-12
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-02-16 2006-02-17
BRIGHTON DIRECTOR LTD
Nominated Director 2006-02-16 2006-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JULIAN DARVILL WELLSWAY LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PAUL JULIAN DARVILL THE FINE COOKIE CO. LIMITED Director 2006-10-12 CURRENT 2006-04-11 Active
PAUL JULIAN DARVILL MILLERS DAMSEL LIMITED Director 2006-10-12 CURRENT 1989-03-09 Active
PAUL JULIAN DARVILL ARTISAN BISCUITS LIMITED Director 2006-10-12 CURRENT 1973-10-05 Active
PAUL JULIAN DARVILL J.J. LEE (BATH) LIMITED Director 1991-09-13 CURRENT 1985-01-15 Active
JOHN IRVING SIDDALL THE FINE COOKIE CO. LIMITED Director 2017-10-24 CURRENT 2006-04-11 Active
JOHN IRVING SIDDALL THE FINE CHEESE CO. (CHELTENHAM) LIMITED Director 2017-08-14 CURRENT 1994-08-24 Active
JOHN IRVING SIDDALL THE FINE CHEESE CO. LIMITED Director 2010-06-19 CURRENT 2002-02-22 Active
JOHN IRVING SIDDALL MILLERS DAMSEL LIMITED Director 2006-10-12 CURRENT 1989-03-09 Active
JOHN IRVING SIDDALL ARTISAN BISCUITS LIMITED Director 2006-10-12 CURRENT 1973-10-05 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
2024-02-29CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 29-31 Walcot Street Bath BA1 5BN
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-06CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057121740002
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE DYAS
2017-10-02TM02Termination of appointment of Ann Marie Dyas on 2017-09-09
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-04CH01Director's details changed for Ann Marie Dyas on 2014-05-29
2015-03-03CH01Director's details changed for Ann Marie Dyas on 2014-05-29
2015-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ANN MARIE DYAS on 2014-05-29
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0116/02/14 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-15AR0116/02/13 ANNUAL RETURN FULL LIST
2012-10-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0116/02/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0116/02/11 ANNUAL RETURN FULL LIST
2010-08-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0116/02/10 ANNUAL RETURN FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDDALL / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN DARVILL / 24/03/2010
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-29CERTNMCOMPANY NAME CHANGED ARTISAN BISCUITS LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-11-0788(2)RAD 12/10/06--------- £ SI 999@1=999 £ IC 1/1000
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288bSECRETARY RESIGNED
2006-09-22123NC INC ALREADY ADJUSTED 05/09/06
2006-09-22RES04£ NC 1000/1000000 05/0
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-08-08288aNEW DIRECTOR APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2006-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASHBOURNE BISCUITS 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 ASHBOURNE BISCUITS 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 2009-11-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ASHBOURNE BISCUITS LIMITED

Intangible Assets
Patents
We have not found any records of ASHBOURNE BISCUITS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASHBOURNE BISCUITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBOURNE BISCUITS 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 (99999 - Dormant Company) as ASHBOURNE BISCUITS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASHBOURNE BISCUITS 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 ASHBOURNE BISCUITS 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 ASHBOURNE BISCUITS 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.