About

Registered Number: 05450440
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Ashton Road, Bristol, BS3 2EJ

 

Ashton Gate Ltd was registered on 12 May 2005 and has its registered office in the United Kingdom. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Mark Robert 01 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Gavin Thomas 31 May 2017 - 1
HARMAN, Doug John 14 October 2013 31 May 2017 1
SKEGGS, Kelly 18 April 2013 14 October 2013 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 October 2018
PSC07 - N/A 09 October 2018
PSC01 - N/A 09 October 2018
PSC01 - N/A 09 October 2018
CS01 - N/A 15 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 20 July 2017
TM02 - Termination of appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AP03 - Appointment of secretary 08 June 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 22 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 13 March 2015
CH01 - Change of particulars for director 11 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 15 January 2014
RP04 - N/A 11 November 2013
AP03 - Appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
RESOLUTIONS - N/A 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
AR01 - Annual Return 14 May 2013
AP03 - Appointment of secretary 19 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 10 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 08 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 14 May 2009
395 - Particulars of a mortgage or charge 08 April 2009
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 03 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 16 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
395 - Particulars of a mortgage or charge 29 August 2005
395 - Particulars of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 25 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
CERTNM - Change of name certificate 01 June 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

Debenture 01 April 2009 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Debenture 04 August 2006 Outstanding

N/A

An amendment agreement 08 August 2005 Fully Satisfied

N/A

An amendment agreement 08 August 2005 Fully Satisfied

N/A

Guarantee & debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.