Background WavePink WaveYellow Wave

ASHTON GATE LIMITED (05450440)

ASHTON GATE LIMITED (05450440) is an active UK company. incorporated on 12 May 2005. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHTON GATE LIMITED has been registered for 20 years. Current directors include HUME, Lisa Christine Knights, KELLY, Mark Robert, LANSDOWN, Jon Stephen and 1 others.

Company Number
05450440
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUME, Lisa Christine Knights, KELLY, Mark Robert, LANSDOWN, Jon Stephen, WORMALD, Ross Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON GATE LIMITED

ASHTON GATE LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHTON GATE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05450440

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

QUAYSHELFCO 1155 LIMITED
From: 12 May 2005To: 1 June 2005
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

, Ashton Road, Bristol, BS3 2EJ
From: 12 May 2005To: 13 January 2023
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
May 12
Director Left
Oct 12
Funding Round
Jun 13
Loan Secured
Jul 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Owner Exit
Oct 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Oct 20
Director Joined
Dec 20
Director Joined
May 22
Loan Cleared
Oct 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Oct 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

LONG, Victoria Louise

Active
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 01 Nov 2025

HUME, Lisa Christine Knights

Active
Ashton Road, BristolBS3 2EJ
Born February 1973
Director
Appointed 01 Jun 2022

KELLY, Mark Robert

Active
Ashton Road, BristolBS3 2EJ
Born May 1979
Director
Appointed 01 Jul 2017

LANSDOWN, Jon Stephen

Active
Ashton Road, BristolBS3 2EJ
Born September 1983
Director
Appointed 09 Mar 2011

WORMALD, Ross Alexander

Active
Ashton Road, BristolBS3 2EJ
Born June 1976
Director
Appointed 09 Apr 2025

BARR, Robert Alan

Resigned
Ashton RoadBS3 2EJ
Secretary
Appointed 01 Jun 2005
Resigned 18 Apr 2013

HARMAN, Doug John

Resigned
Ashton RoadBS3 2EJ
Secretary
Appointed 14 Oct 2013
Resigned 31 May 2017

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 31 May 2017
Resigned 31 Oct 2025

SKEGGS, Kelly

Resigned
Ashton RoadBS3 2EJ
Secretary
Appointed 18 Apr 2013
Resigned 14 Oct 2013

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 12 May 2005
Resigned 01 Jun 2005

DAWE, Keith William

Resigned
Ashton RoadBS3 2EJ
Born November 1950
Director
Appointed 01 Jun 2005
Resigned 31 May 2017

GRIFFITHS, Martin William

Resigned
Ashton Road, BristolBS3 2EJ
Born December 1960
Director
Appointed 31 May 2017
Resigned 24 Feb 2025

HARMAN, Douglas John

Resigned
Ashton RoadBS3 2EJ
Born July 1948
Director
Appointed 01 Jun 2006
Resigned 31 May 2017

LANSDOWN, Stephen Philip

Resigned
Ashton RoadBS3 2EJ
Born August 1952
Director
Appointed 01 Jun 2005
Resigned 31 May 2011

LAYCOCK, John Steven

Resigned
Park House Farm, KeynshamBS31 2SG
Born November 1948
Director
Appointed 01 Jun 2005
Resigned 20 Sept 2005

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Born April 1977
Director
Appointed 30 Nov 2020
Resigned 31 Oct 2025

MULLIGAN, Martin John

Resigned
Ashton RoadBS3 2EJ
Born November 1970
Director
Appointed 28 Mar 2011
Resigned 16 May 2012

PEARCE, Roger William

Resigned
12 Theynes Croft, BristolBS41 9NA
Born January 1948
Director
Appointed 01 Jun 2006
Resigned 28 Aug 2008

PRICE, Guy Richard

Resigned
Ashton RoadBS3 2EJ
Born January 1970
Director
Appointed 09 Mar 2011
Resigned 13 Sept 2013

SEXSTONE, Colin Leslie

Resigned
Ashton RoadBS3 2EJ
Born July 1948
Director
Appointed 01 Jun 2006
Resigned 31 May 2012

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 12 May 2005
Resigned 01 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
BristolBS3 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
BristolBS3 2EJ

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
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
4 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
11 November 2013
RP04RP04
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
1 September 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
14 May 2009
363aAnnual Return
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
29 August 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
287Change of Registered Office
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2005
NEWINCIncorporation