Background WavePink WaveYellow Wave

ASHFIELD LAND LIMITED (04363855)

ASHFIELD LAND LIMITED (04363855) is an active UK company. incorporated on 30 January 2002. 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 LIMITED has been registered for 24 years. Current directors include COPE, Claire Louise, FABER, Robin Henry Grey, FISHER, Andrew James.

Company Number
04363855
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 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 LIMITED

ASHFIELD LAND LIMITED is an active company incorporated on 30 January 2002 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 LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04363855

LTD Company

Age

24 Years

Incorporated 30 January 2002

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 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ASHFIELD LAND (NEWTON) LIMITED
From: 7 February 2002To: 5 March 2008
SPEED 9049 LIMITED
From: 30 January 2002To: 7 February 2002
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: 1 February 2012
C/O Ashfield Land Limited 7 Berkeley Square Clifton Bristol BS8 1HG
From: 30 January 2002To: 25 October 2010
Timeline

53 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
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 Cleared
Oct 13
Loan Secured
Oct 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 15
Funding Round
Sept 15
Share Issue
Sept 15
Loan Secured
Mar 16
Director Joined
Jan 17
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Oct 19
Loan Cleared
Jan 21
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 Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Oct 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FABER, Robin Henry Grey

Active
Kingsmead House, BadmintonGL9 1DT
Secretary
Appointed 09 Apr 2002

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 09 Apr 2002

FISHER, Andrew James

Active
8 Druid Road, BristolBS9 1LH
Born December 1953
Director
Appointed 01 Feb 2002

FISHER, Andrew James

Resigned
8 Druid Road, BristolBS9 1LH
Secretary
Appointed 01 Feb 2002
Resigned 09 Apr 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 01 Feb 2002

COLLINGS, Marcus Augustus

Resigned
12 Barnton Gardens, EdinburghEH4 6AF
Born January 1966
Director
Appointed 01 Feb 2002
Resigned 19 Jan 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jan 2002
Resigned 01 Feb 2002

Persons with significant control

2

Mr Robin Henry Grey Faber

Active
Berkeley Place, BristolBS8 1BQ
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016

Mr Andrew James Fisher

Active
Berkeley Place, BristolBS8 1BQ
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 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
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
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
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 Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 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
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
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
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Legacy
17 September 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
20 January 2010
MG01MG01
Legacy
16 January 2010
MG01MG01
Legacy
16 January 2010
MG01MG01
Legacy
16 January 2010
MG01MG01
Legacy
13 January 2010
MG01MG01
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
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
30 January 2009
363aAnnual Return
Accounts With Accounts Type Small
14 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
363aAnnual Return
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
25 September 2003
403b403b
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
225Change of Accounting Reference Date
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
88(2)R88(2)R
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Legacy
14 February 2002
122122
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2002
287Change of Registered Office
Incorporation Company
30 January 2002
NEWINCIncorporation