Background WavePink WaveYellow Wave

ASHFORD DESIGN & BUILD LIMITED (08962317)

ASHFORD DESIGN & BUILD LIMITED (08962317) is an active UK company. incorporated on 27 March 2014. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. ASHFORD DESIGN & BUILD LIMITED has been registered for 12 years. Current directors include ASHFORD, Mark Colin, RYDER, Paul Anthony.

Company Number
08962317
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Bristol, BS9 3HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHFORD, Mark Colin, RYDER, Paul Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD DESIGN & BUILD LIMITED

ASHFORD DESIGN & BUILD LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. ASHFORD DESIGN & BUILD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08962317

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-On-Trym Bristol, BS9 3HQ,

Previous Addresses

The Garden Suite, 23 Westfield Park Bristol BS6 6LT
From: 27 March 2014To: 30 October 2023
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASHFORD, Mark Colin

Active
Trym Lodge, 1 Henbury Road, BristolBS9 3HQ
Born April 1972
Director
Appointed 27 Mar 2014

RYDER, Paul Anthony

Active
Trym Lodge, 1 Henbury Road, BristolBS9 3HQ
Born September 1968
Director
Appointed 21 Jan 2021

RYDER, Paul Anthony

Resigned
Westfield Park, BristolBS6 6LT
Born September 1968
Director
Appointed 27 Mar 2014
Resigned 27 Mar 2014

Persons with significant control

2

Mr Paul Anthony Ryder

Active
Trym Lodge, 1 Henbury Road, BristolBS9 3HQ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Colin Ashford

Active
Trym Lodge, 1 Henbury Road, BristolBS9 3HQ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Incorporation Company
27 March 2014
NEWINCIncorporation