Background WavePink WaveYellow Wave

ASTON DOWN FARMS LIMITED (01538013)

ASTON DOWN FARMS LIMITED (01538013) is an active UK company. incorporated on 9 January 1981. with registered office in Chalford,Nr.Stroud. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ASTON DOWN FARMS LIMITED has been registered for 45 years. Current directors include BLEAKEN, Larry Ivor, GILES, Adrian Clifford, GODDING, Christopher and 2 others.

Company Number
01538013
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 1981
Age
45 years
Address
Control Tower Aston Down Airfield, Chalford,Nr.Stroud, GL6 8HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BLEAKEN, Larry Ivor, GILES, Adrian Clifford, GODDING, Christopher, LAWRENCE, Douglas Anthony, THACKRAY, Stuart
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON DOWN FARMS LIMITED

ASTON DOWN FARMS LIMITED is an active company incorporated on 9 January 1981 with the registered office located in Chalford,Nr.Stroud. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ASTON DOWN FARMS LIMITED was registered 45 years ago.(SIC: 93199)

Status

active

Active since 45 years ago

Company No

01538013

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 9 January 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Control Tower Aston Down Airfield Cowcombe Lane Chalford,Nr.Stroud, GL6 8HR,

Timeline

35 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jan 81
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Loan Cleared
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GILES, Adrian Clifford

Active
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Secretary
Appointed 27 Jan 2024

BLEAKEN, Larry Ivor

Active
The Gastons, MalmesburySN16 0LY
Born April 1935
Director
Appointed N/A

GILES, Adrian Clifford

Active
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born April 1960
Director
Appointed 27 May 2025

GODDING, Christopher

Active
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born November 1961
Director
Appointed 28 Jan 2023

LAWRENCE, Douglas Anthony

Active
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born June 1954
Director
Appointed 18 Jan 2025

THACKRAY, Stuart

Active
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born July 1962
Director
Appointed 27 Jan 2024

BIRLISON, Frank Gordon Thomas

Resigned
67 The Street, ChippenhamSN14 6DP
Secretary
Appointed 16 Sept 1994
Resigned 27 Jan 2024

HOLLAND, John Day

Resigned
Dimmelsdale The Valley, StroudGL6 8DX
Secretary
Appointed 30 Dec 1993
Resigned 21 Jul 1994

BAGLEY, Colin Roger

Resigned
Tinkers End Whittles Lane, GloucesterGL2 7EB
Born December 1945
Director
Appointed 15 Jan 1994
Resigned 20 Jan 2001

BANKS, Roger

Resigned
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born April 1958
Director
Appointed 14 May 2022
Resigned 18 Jan 2025

BANKS, Roger

Resigned
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born April 1958
Director
Appointed 10 Feb 2018
Resigned 25 Jan 2020

BARNES, Timothy Alexander Lawrence

Resigned
61 Cleeve View Road, CheltenhamGL52 5NJ
Born October 1960
Director
Appointed 17 Jan 2004
Resigned 20 Feb 2006

BIRCH, Robin

Resigned
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born August 1958
Director
Appointed 16 Jan 2011
Resigned 21 Jan 2012

BIRLISON, Frank Gordon Thomas

Resigned
67 The Street, ChippenhamSN14 6DP
Born January 1949
Director
Appointed 16 Sept 1994
Resigned 27 Jan 2024

BLACK, Erik

Resigned
Lamont 56 School Road, CheltenhamGL53 8BE
Born May 1933
Director
Appointed N/A
Resigned 30 Dec 1993

BRIGGS, David William

Resigned
2 Waverley Farm Cottages, StroudGL6 7JE
Born November 1962
Director
Appointed 15 Feb 2003
Resigned 21 Jan 2005

BRIGGS, David William

Resigned
2 Whaddon Way, GloucesterGL4 0QD
Born November 1962
Director
Appointed N/A
Resigned 13 Jul 1996

DIXON, Geoffrey Robert

Resigned
Hillview Lane, TewkesburyGL20 6JW
Born November 1956
Director
Appointed 19 Jan 2008
Resigned 16 Jan 2010

DUFFIN, Anthony Louis

Resigned
82 Little Herberts Road, CheltenhamGL53 8LN
Born October 1953
Director
Appointed 21 Jan 2005
Resigned 19 Jan 2008

FLEWELLING, Andrew

Resigned
Borough Close, StonehouseGL10 3LJ
Born July 1967
Director
Appointed 25 Jan 2020
Resigned 14 May 2022

FLEWELLING, Andrew

Resigned
3 The Court, NailsworthGL6 0NB
Born February 1967
Director
Appointed 20 Jan 2001
Resigned 17 Jan 2004

GILES, Adrian Clifford

Resigned
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born April 1960
Director
Appointed 28 Jan 2023
Resigned 27 May 2025

GILES, Adrian Clifford

Resigned
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born April 1960
Director
Appointed 28 Feb 2017
Resigned 25 Jan 2020

GOUGH, Christopher Graham

Resigned
Duntisbourne Abbotts, CirencesterGL7 7JN
Born February 1974
Director
Appointed 18 Jan 2014
Resigned 28 Feb 2017

HOLLAND, John Day

Resigned
Dimmelsdale The Valley, StroudGL6 8DX
Born January 1924
Director
Appointed 30 Dec 1993
Resigned 21 Jul 1994

LAZENBY, Paul

Resigned
49 Cotswold Green, StonehouseGL10 2ET
Born September 1964
Director
Appointed 18 Jan 2014
Resigned 28 Jan 2023

LLOYD, Geoffrey Frederick

Resigned
Court Cottage 27 Ampton Street, TetburyGL8 8JN
Born May 1923
Director
Appointed N/A
Resigned 01 Jun 1992

LLOYD, Kenneth Henry

Resigned
Five Acres Church Road, StroudGL6 6JJ
Born May 1929
Director
Appointed 06 Dec 1999
Resigned 02 Feb 2002

LLOYD, Kenneth Henry

Resigned
Five Acres Church Road, StroudGL6 6JJ
Born May 1929
Director
Appointed 01 Jun 1992
Resigned 15 Jan 1994

LOMAS, Eric John

Resigned
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born February 1947
Director
Appointed 16 Jan 2011
Resigned 18 Jan 2014

ROBERTS, David Geoffrey

Resigned
Ewen, CirencesterGL7 6BU
Born May 1945
Director
Appointed 25 Jan 2020
Resigned 28 Jan 2023

ROBERTS, David Geoffrey

Resigned
Ewen, CirencesterGL7 6BU
Born May 1945
Director
Appointed 18 Jan 2014
Resigned 31 Mar 2018

ROBERTS, David Geoffrey

Resigned
The Tallett, CirencesterGL7 6BU
Born May 1945
Director
Appointed 12 Jan 1996
Resigned 15 Dec 1999

SHAILES, Michael John

Resigned
62 Teanford Lane, Stoke On TrentST10 4EN
Born March 1951
Director
Appointed 30 Jan 1993
Resigned 21 Mar 1997

SWANN, Adrian Christopher

Resigned
Jollies, StroudGL5 5LJ
Born May 1948
Director
Appointed 31 Jan 2009
Resigned 16 Jan 2010

Persons with significant control

1

0 Active
1 Ceased

Mr David Geoffrey Roberts

Ceased
Aston Down Airfield, Chalford,Nr.StroudGL6 8HR
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Feb 2018
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2018
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
1 August 2017
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2011
AP01Appointment of Director
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
190190
Legacy
12 June 2008
353353
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Auditors Resignation Company
27 January 1994
AUDAUD
Legacy
16 January 1994
288288
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
288288
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Legacy
21 June 1992
288288
Legacy
21 June 1992
363b363b
Legacy
24 April 1992
288288
Legacy
10 April 1992
288288
Legacy
17 February 1992
287Change of Registered Office
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
31 May 1991
363b363b
Legacy
18 January 1991
288288
Legacy
17 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Small
24 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Memorandum Articles
6 February 1989
MEM/ARTSMEM/ARTS
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
6 February 1989
288288
Legacy
6 February 1989
363363
Legacy
3 February 1989
288288
Legacy
13 January 1988
288288
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
2 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Legacy
14 January 1987
288288
Legacy
2 January 1987
403b403b
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
225(1)225(1)
Incorporation Company
9 January 1981
NEWINCIncorporation