ASHFIELD LAND LIMITED
BRISTOL ASHFIELD LAND (NEWTON) LIMITED SPEED 9049 LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1BQ

Company number 04363855
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, SOMERSET, BS8 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mrs Claire Louise Cope as a director on 19 January 2017; Accounts for a small company made up to 29 February 2016. The most likely internet sites of ASHFIELD LAND LIMITED are www.ashfieldland.co.uk, and www.ashfield-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Ashfield Land Limited is a Private Limited Company. The company registration number is 04363855. Ashfield Land Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Ashfield Land Limited is St Catherine S Court Berkeley Place Clifton Bristol Somerset Bs8 1bq. . FABER, Robin Henry Grey is a Secretary of the company. COPE, Claire Louise is a Director of the company. FABER, Robin Henry Grey is a Director of the company. FISHER, Andrew James is a Director of the company. Secretary FISHER, Andrew James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLINGS, Marcus Augustus has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FABER, Robin Henry Grey
Appointed Date: 09 April 2002

Director
COPE, Claire Louise
Appointed Date: 19 January 2017
43 years old

Director
FABER, Robin Henry Grey
Appointed Date: 09 April 2002
69 years old

Director
FISHER, Andrew James
Appointed Date: 01 February 2002
71 years old

Resigned Directors

Secretary
FISHER, Andrew James
Resigned: 09 April 2002
Appointed Date: 01 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 30 January 2002

Director
COLLINGS, Marcus Augustus
Resigned: 19 January 2007
Appointed Date: 01 February 2002
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Robin Henry Grey Faber Ma Fca
Notified on: 1 August 2016
69 years old
Nature of control: Has significant influence or control

Mr Andrew James Fisher
Notified on: 1 August 2016
71 years old
Nature of control: Has significant influence or control

ASHFIELD LAND LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
19 Jan 2017
Appointment of Mrs Claire Louise Cope as a director on 19 January 2017
18 Aug 2016
Accounts for a small company made up to 29 February 2016
23 Mar 2016
Registration of charge 043638550035, created on 11 March 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4

...
... and 113 more events
14 Feb 2002
Director resigned
14 Feb 2002
Secretary resigned
07 Feb 2002
Company name changed speed 9049 LIMITED\certificate issued on 07/02/02
07 Feb 2002
Registered office changed on 07/02/02 from: 6-8 underwood street london N1 7JQ
30 Jan 2002
Incorporation

ASHFIELD LAND LIMITED Charges

11 March 2016
Charge code 0436 3855 0035
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: None…
25 August 2015
Charge code 0436 3855 0034
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east of hunts ground road, stoke gifford…
24 September 2013
Charge code 0436 3855 0033
Delivered: 12 October 2013
Status: Satisfied on 9 July 2014
Persons entitled: Hsbc Bank PLC
Description: Newton farm, newton avenue, cambuslang t/no LAN139641…
24 September 2013
Charge code 0436 3855 0032
Delivered: 28 September 2013
Status: Satisfied on 9 July 2014
Persons entitled: Hsbc Bank PLC
Description: All and whole the property k/a newton farm newton avenue…
13 September 2013
Charge code 0436 3855 0031
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0436 3855 0030
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of old norwich road whitton ipswich…
13 September 2013
Charge code 0436 3855 0029
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on north east side of hallam fields road…
13 September 2013
Charge code 0436 3855 0028
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Parklands hambrook lane stoke gifford bristol title no…
13 September 2013
Charge code 0436 3855 0027
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at corner farm bierton aylesbury buckinghamshire title…
13 September 2013
Charge code 0436 3855 0026
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0436 3855 0025
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0436 3855 0024
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0436 3855 0023
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0436 3855 0022
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 January 2010
Legal mortgage
Delivered: 16 January 2010
Status: Satisfied on 2 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Parklands hambrook lane stoke gifford bristol t/no'GR178331…
12 January 2010
Legal mortgage
Delivered: 16 January 2010
Status: Satisfied on 2 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 293 acres of land corner farm brierton aylesbury t/no'rt of…
12 January 2010
Legal mortgage
Delivered: 16 January 2010
Status: Satisfied on 2 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Furnace road ilkeston derby t/no:DY143675 with the benefit…
12 January 2010
Legal charge
Delivered: 13 January 2010
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Parklands hambrook lane stoke gifford bristol t/no GR178331…
8 October 2007
Mortgage of shares
Delivered: 16 October 2007
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The existing shares the future shares and the related…
27 September 2006
Debenture
Delivered: 6 October 2006
Status: Satisfied on 2 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Parklands hambrook lane stoke gifford bristol t/n GR178331…
31 March 2006
Assignation of standard security presented for registration in scotland on 4 april 2006 and
Delivered: 13 April 2006
Status: Satisfied on 18 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at newton farm cambuslang t/n LAN187839.
30 March 2006
Standard security which was presented for registration in scotland on 04TH april 2006 and
Delivered: 21 April 2006
Status: Satisfied on 18 July 2009
Persons entitled: Taylor Woodrow Developments Limited
Description: Area of land at newton farm cambuslang which forms part and…
30 March 2006
Standard security which was presented for registration in scotland on 04 april 2006 and
Delivered: 21 April 2006
Status: Satisfied on 9 July 2014
Persons entitled: Taylor Woodrow Developments Limited
Description: Area of land at newton farm cambuslang which forms part and…
24 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 28 June 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 18 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The land on the east side of summerhill street t/n…
29 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of hallam fields…
9 September 2004
Assignation in security
Delivered: 11 September 2004
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The chargor's whole right,title,interest and benefit in and…
19 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
A standard security which was presented for registration in scotland on 30 december 2003 and
Delivered: 7 January 2004
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that area of land extending to 16.2095…
19 September 2003
Mortgage of shares
Delivered: 24 September 2003
Status: Satisfied on 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The secured assets being the existing shares the further…
9 June 2003
Standard security which was presented for registration in scotland on 9TH june 2003
Delivered: 19 June 2003
Status: Satisfied on 16 January 2004
Persons entitled: Ahli United Bank (UK) PLC
Description: Land extending to 16.2095 hectares k/a westburn road and…
13 May 2003
Debenture
Delivered: 15 May 2003
Status: Satisfied on 16 January 2004
Persons entitled: Ahli United Bank (UK) PLC
Description: All the undertaking and assets of the company whatsoever…
26 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 16 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets.
19 April 2002
A standard security which was presented for registration in scotland on 8 may 2002 and
Delivered: 11 May 2002
Status: Satisfied on 16 January 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Newton farm, cambuslang.