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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR | Director | 14 June 2010 | Active |
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR | Director | 14 June 2010 | Active |
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR | Director | 03 November 2006 | Active |
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR | Director | 01 May 2022 | Active |
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR | Director | 04 December 2000 | Active |
Willow Tree House, Hickling Lane Long Clawson, Melton Mowbray, LE14 4NW | Secretary | 13 October 2000 | Active |
11 Thomson Drive, Crewkerne, TA18 8AQ | Secretary | 21 November 2005 | Active |
8 Baltic Street East, London, EC1Y 0UP | Secretary | 08 October 1999 | Active |
8 Baltic Street East, London, EC1Y 0UP | Corporate Secretary | 30 November 2000 | Active |
Willow Tree House, Hickling Lane Long Clawson, Melton Mowbray, LE14 4NW | Director | 13 October 2000 | Active |
140, Plover Way, Surrey Quays, United Kingdom, SE16 7TZ | Director | 20 October 2005 | Active |
Flat 147, Albany, Manor Road, Bournemouth, BH1 3EL | Director | 04 December 2000 | Active |
74 Addison Road, London, W14 8EB | Director | 04 December 2000 | Active |
Two Fords House, Lydlinch, Sturminster Newton, DT10 2HU | Director | 21 November 2005 | Active |
Maryland Farm, Smiths Lane, Ditcheat, United Kingdom, BA4 6PR | Director | 14 June 2010 | Active |
39 Exeter Road, Topsham, EX3 0LX | Director | 10 September 2007 | Active |
11 Thomson Drive, Crewkerne, TA18 8AQ | Director | 04 February 2003 | Active |
The Cheese Dairy, West Horrington, BA5 3ED | Director | 13 October 2000 | Active |
36 Godfries Close, Tewin, AL6 0LQ | Director | 08 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type group. | Download |
2023-08-15 | Incorporation | Memorandum articles. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.