Background WavePink WaveYellow Wave

ASHFIELD LAND (CARDIFF) LIMITED (04095025)

ASHFIELD LAND (CARDIFF) LIMITED (04095025) is an active UK company. incorporated on 24 October 2000. 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 (CARDIFF) LIMITED has been registered for 25 years. Current directors include COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
04095025
Status
active
Type
ltd
Incorporated
24 October 2000
Age
25 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 (CARDIFF) LIMITED

ASHFIELD LAND (CARDIFF) LIMITED is an active company incorporated on 24 October 2000 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 (CARDIFF) LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04095025

LTD Company

Age

25 Years

Incorporated 24 October 2000

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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

BUTLAN LIMITED
From: 24 October 2000To: 12 January 2001
Contact
Address

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

Previous Addresses

St Catherine's Court Berkeley Place Clifton Bristol Somerset BS8 1BQ United Kingdom
From: 25 October 2010To: 24 October 2011
C/O Ashfield Land Ltd 7 Berkeley Square Clifton Bristol BS8 1HG
From: 24 October 2000To: 25 October 2010
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jan 17
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 03 Nov 2000

COPE, Claire Louise

Active
Berkeley Place, BristolBS8 1BQ
Born October 1982
Director
Appointed 19 Jan 2017

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed 10 Jan 2002

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 03 Nov 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Oct 2000
Resigned 03 Nov 2000

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 10 Jan 2002
Resigned 20 Aug 2015

MORGAN GILES, Rodney Charles Howard

Resigned
Upton Park, AlresfordSO24 9DX
Born August 1955
Director
Appointed 10 Jan 2002
Resigned 20 Aug 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Oct 2000
Resigned 03 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Henry Grey Faber

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2016

Mr Andrew James Fisher

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2016

Ashfield Land Management 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 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
AGREEMENT2AGREEMENT2
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Account Reference Date Company
12 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Legacy
10 August 2012
MG01MG01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
363sAnnual Return (shuttle)
Resolution
28 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 November 2000
MEM/ARTSMEM/ARTS
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
287Change of Registered Office
Incorporation Company
24 October 2000
NEWINCIncorporation