UKBizDB.co.uk

ASHTON FARMS LIMITED

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

This company is commonly known as Ashton Farms Limited. The company was founded 18 years ago and was given the registration number 05849127. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:ASHTON FARMS LIMITED
Company Number:05849127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 23630 - Manufacture of ready-mixed concrete
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Secretary16 June 2006Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director16 June 2006Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director16 June 2006Active
Newgrounds Farm, Edington, Westbury, United Kingdom, BA13 4NL

Director17 April 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 June 2006Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Director23 May 2017Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director16 June 2006Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director23 May 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 June 2006Active

People with Significant Control

Patricia Jill Awdry
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Awdry
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Seymour Awdry
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Officers

Change person secretary company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-19Address

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

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.