Background WavePink WaveYellow Wave

ASHFIELD LAND (RUTHERGLEN) LIMITED (02386298)

ASHFIELD LAND (RUTHERGLEN) LIMITED (02386298) is an active UK company. incorporated on 18 May 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASHFIELD LAND (RUTHERGLEN) LIMITED has been registered for 36 years. Current directors include COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
02386298
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
St Catherine's Court Berkeley Place, Bristol, BS8 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD LAND (RUTHERGLEN) LIMITED

ASHFIELD LAND (RUTHERGLEN) LIMITED is an active company incorporated on 18 May 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASHFIELD LAND (RUTHERGLEN) LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02386298

LTD Company

Age

36 Years

Incorporated 18 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ASHFIELD LAND (BRISTOL) LIMITED
From: 19 March 2008To: 18 September 2019
WANSCO FOXTROT LIMITED
From: 18 May 1989To: 20 April 1990
Contact
Address

St Catherine's Court Berkeley Place Clifton Bristol, BS8 1BQ,

Previous Addresses

7 Berkeley Square Clifton Bristol BS8 1HG
From: 18 May 1989To: 8 November 2010
Timeline

27 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Nov 19
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
May 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Director Joined
Dec 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed N/A

COPE, Claire Louise

Active
Berkeley Place, BristolBS8 1BQ
Born October 1982
Director
Appointed 05 Dec 2024

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed N/A

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed N/A

COLLINGS, Marcus Augustus

Resigned
12 Barnton Gardens, EdinburghEH4 6AF
Born January 1966
Director
Appointed 10 May 2002
Resigned 19 Jan 2007

DIGBY, James Nicholas

Resigned
The Manor Close, BristolBS8 3RW
Born August 1971
Director
Appointed 05 Sept 2005
Resigned 11 Nov 2019

GRAY, John Colin

Resigned
17 Ridge Street, StourbridgeDY8 4QF
Born January 1951
Director
Appointed 20 May 2002
Resigned 19 Jan 2007

JONES, Nicholas

Resigned
4 Falstone Road, BirminghamB73 6PJ
Born February 1965
Director
Appointed 01 Mar 2005
Resigned 19 Jan 2007

RILEY, Mark William Robert

Resigned
Maplesale Farm, SwindonSN5 0AB
Born May 1955
Director
Appointed N/A
Resigned 01 Jul 1993

THOMAS, John Huw

Resigned
Walnut Lodge, BathBA1 8DS
Born June 1958
Director
Appointed 01 Feb 1995
Resigned 30 Apr 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew James Fisher

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Ceased 02 Aug 2016

Mr Robin Henry Grey Faber

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 02 Aug 2016
Ceased 02 Aug 2016

Ashfield Land (Glasgow) Ltd

Active
Berkeley Place, BristolBS8 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2007
363aAnnual Return
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
190190
Legacy
26 September 2005
353353
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
6 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
403aParticulars of Charge Subject to s859A
Legacy
5 September 1997
403aParticulars of Charge Subject to s859A
Legacy
8 August 1997
395Particulars of Mortgage or Charge
Legacy
15 March 1997
403aParticulars of Charge Subject to s859A
Legacy
21 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
1 October 1994
395Particulars of Mortgage or Charge
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
287Change of Registered Office
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
288288
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 1990
400400
Memorandum Articles
7 February 1990
MEM/ARTSMEM/ARTS
Resolution
7 February 1990
RESOLUTIONSResolutions
Legacy
7 February 1990
288288
Legacy
7 December 1989
287Change of Registered Office
Legacy
5 July 1989
288288
Incorporation Company
18 May 1989
NEWINCIncorporation