UKBizDB.co.uk

ASHLEY CHASE ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashley Chase Estate Limited. The company was founded 24 years ago and was given the registration number 03855500. The firm's registered office is in DITCHEAT. You can find them at Maryland Farm, Smiths Lane, Ditcheat, Somerset. This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:ASHLEY CHASE ESTATE LIMITED
Company Number:03855500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Maryland Farm, Smiths Lane, Ditcheat, Somerset, United Kingdom, BA4 6PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR

Director14 June 2010Active
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR

Director14 June 2010Active
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR

Director03 November 2006Active
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR

Director01 May 2022Active
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR

Director04 December 2000Active
Willow Tree House, Hickling Lane Long Clawson, Melton Mowbray, LE14 4NW

Secretary13 October 2000Active
11 Thomson Drive, Crewkerne, TA18 8AQ

Secretary21 November 2005Active
8 Baltic Street East, London, EC1Y 0UP

Secretary08 October 1999Active
8 Baltic Street East, London, EC1Y 0UP

Corporate Secretary30 November 2000Active
Willow Tree House, Hickling Lane Long Clawson, Melton Mowbray, LE14 4NW

Director13 October 2000Active
140, Plover Way, Surrey Quays, United Kingdom, SE16 7TZ

Director20 October 2005Active
Flat 147, Albany, Manor Road, Bournemouth, BH1 3EL

Director04 December 2000Active
74 Addison Road, London, W14 8EB

Director04 December 2000Active
Two Fords House, Lydlinch, Sturminster Newton, DT10 2HU

Director21 November 2005Active
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR

Director14 June 2010Active
39 Exeter Road, Topsham, EX3 0LX

Director10 September 2007Active
11 Thomson Drive, Crewkerne, TA18 8AQ

Director04 February 2003Active
The Cheese Dairy, West Horrington, BA5 3ED

Director13 October 2000Active
36 Godfries Close, Tewin, AL6 0LQ

Director08 October 1999Active

People with Significant Control

A.J. And R.G.Barber Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maryland Farm, Smiths Lane, Shepton Mallet, England, BA4 6PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Nicholas Barber
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-15Resolution

Resolution.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.