ASTON DOWN FARMS LIMITED - CHALFORD,NR.STROUD


Company Profile Company Filings

Overview

ASTON DOWN FARMS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHALFORD,NR.STROUD and has the status: Active.
ASTON DOWN FARMS LIMITED was incorporated 43 years ago on 09/01/1981 and has the registered number: 01538013. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

ASTON DOWN FARMS LIMITED - CHALFORD,NR.STROUD

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

CONTROL TOWER ASTON DOWN AIRFIELD
CHALFORD,NR.STROUD
GLOS
GL6 8HR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROGER BANKS Apr 1958 British Director 2022-05-14 CURRENT
MR LARRY IVOR BLEAKEN Apr 1935 British Director CURRENT
MR ADRIAN CLIFFORD GILES Apr 1960 British Director 2023-01-28 CURRENT
MR CHRISTOPHER GODDING Nov 1961 British Director 2023-01-28 CURRENT
STUART THACKRAY Jul 1962 British Director 2024-01-27 CURRENT
MR ERIC JOHN LOMAS Feb 1947 British Director 2011-01-16 UNTIL 2014-01-18 RESIGNED
MR DARREL TUCKER Jul 1947 British Director 2012-01-21 UNTIL 2014-01-18 RESIGNED
ADRIAN CHRISTOPHER SWANN May 1948 British Director 2002-02-02 UNTIL 2003-02-15 RESIGNED
MR DAVID GEOFFREY ROBERTS British Director 1996-01-12 UNTIL 1999-12-15 RESIGNED
ADRIAN CHRISTOPHER SWANN May 1948 British Director 2009-01-31 UNTIL 2010-01-16 RESIGNED
MR CHRISTOPHER GRAHAM GOUGH Feb 1974 British Director 2014-01-18 UNTIL 2017-02-28 RESIGNED
MICHAEL JOHN SHAILES Mar 1951 British Director 1993-01-30 UNTIL 1997-03-21 RESIGNED
DAVID GEOFFREY ROBERTS May 1945 British Director 2020-01-25 UNTIL 2023-01-28 RESIGNED
JOHN DAY HOLLAND Jan 1924 British Director 1993-12-30 UNTIL 1994-07-21 RESIGNED
MR KENNETH HENRY LLOYD May 1929 British Director 1999-12-06 UNTIL 2002-02-02 RESIGNED
MR KENNETH HENRY LLOYD May 1929 British Director 1992-06-01 UNTIL 1994-01-15 RESIGNED
GEOFFREY FREDERICK LLOYD May 1923 British Director RESIGNED
MR DAVID GEOFFREY ROBERTS British Director 2014-01-18 UNTIL 2018-03-31 RESIGNED
FRANK GORDON THOMAS BIRLISON Jan 1949 British Secretary 1994-09-16 UNTIL 2024-01-27 RESIGNED
MR PAUL LAZENBY Sep 1964 British Director 2014-01-18 UNTIL 2023-01-28 RESIGNED
JOHN DAY HOLLAND Jan 1924 British Secretary 1993-12-30 UNTIL 1994-07-21 RESIGNED
MR RODNEY TURRELL Nov 1941 British Director RESIGNED
MICHAEL JOHN WESTON Jul 1949 British Director 2007-02-03 UNTIL 2009-01-31 RESIGNED
DR MILES WIGFIELD Jun 1948 British Director 1997-03-21 UNTIL 2014-01-18 RESIGNED
ANDREW FLEWELLING Feb 1967 British Director 2001-01-20 UNTIL 2004-01-17 RESIGNED
MR ADRIAN CLIFFORD GILES Apr 1960 British Director 2017-02-28 UNTIL 2020-01-25 RESIGNED
MR ROBIN BIRCH Aug 1958 British Director 2011-01-16 UNTIL 2012-01-21 RESIGNED
COLIN ROGER BAGLEY Dec 1945 British Director 1994-01-15 UNTIL 2001-01-20 RESIGNED
MR ROGER BANKS Apr 1958 British Director 2018-02-10 UNTIL 2020-01-25 RESIGNED
TIMOTHY ALEXANDER LAWRENCE BARNES Oct 1960 British Director 2004-01-17 UNTIL 2006-02-20 RESIGNED
FRANK GORDON THOMAS BIRLISON Jan 1949 British Director 1994-09-16 UNTIL 2024-01-27 RESIGNED
ERIK BLACK May 1933 British Director RESIGNED
DAVID WILLIAM BRIGGS Nov 1962 British Director 2003-02-15 UNTIL 2005-01-21 RESIGNED
MR DAVID WILLIAM BRIGGS Nov 1962 British Director RESIGNED
MR GEOFFREY ROBERT DIXON Nov 1956 British Director 2008-01-19 UNTIL 2010-01-16 RESIGNED
ANTHONY LOUIS DUFFIN Oct 1953 British Director 2005-01-21 UNTIL 2008-01-19 RESIGNED
MR ANDREW FLEWELLING Jul 1967 British Director 2020-01-25 UNTIL 2022-05-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Geoffrey Roberts 2016-04-06 - 2018-02-10 5/1945 Chalford,Nr.Stroud   Glos Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYWELL AERODROME,LIMITED NORTHAMPTON Active GROUP 01500 - Mixed farming
BRITISH GLIDING ASSOCIATION LIMITED LEICESTER Active SMALL 93199 - Other sports activities
THE AVIATOR HOTEL LIMITED NORTHAMPTON Active SMALL 55100 - Hotels and similar accommodation
ROYAL AERO CLUB LIMITED GRANTHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
151 NEWBRIDGE HILL BATH MANAGEMENT LIMITED Active DORMANT 98000 - Residents property management
GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY BRISTOL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VIDEO CONFERENCE SERVICES LIMITED BATH Dissolved... MICRO ENTITY 61900 - Other telecommunications activities
CRYOGENICO LTD. GLOUCESTER Active MICRO ENTITY 41100 - Development of building projects
KEMBLE AERO CLUB LIMITED CIRENCESTER Dissolved... 93290 - Other amusement and recreation activities n.e.c.
THE NATIONAL PILOTS LICENSING GROUP LIMITED CIRENCESTER ENGLAND Dissolved... 94990 - Activities of other membership organizations n.e.c.
FALCON INFORMATION SERVICES LIMITED CIRENCESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TONY DUFFIN LTD MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management
WILDER LIFE LIMITED GLOUCESTERSHIRE Dissolved... DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
COTSWOLD LAKES TRUST CIRENCESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DERIVE LOGIC LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
RUFFNREADY LTD CIRENCESTER Active MICRO ENTITY 33160 - Repair and maintenance of aircraft and spacecraft
PIT 123 LIMITED STONEHOUSE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LATITUDE TOPCO LIMITED LONDON ENGLAND Active GROUP 62020 - Information technology consultancy activities
LATITUDE BIDCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2021-06-26 30-09-2020 £309,656 equity
Accounts Submission 2020-06-30 30-09-2019 £311,824 equity
Accounts Submission 2019-01-23 30-09-2018 £313,318 equity
Micro-entity Accounts - ASTON DOWN FARMS LIMITED 2018-02-21 30-09-2017 £312,917 equity
Micro-entity Accounts - ASTON DOWN FARMS LIMITED 2017-06-22 30-09-2016 £312,519 equity
Abbreviated Company Accounts - ASTON DOWN FARMS LIMITED 2016-06-15 30-09-2015 £1,763 Cash £312,260 equity
Aston Down Farms Limited - Abbreviated accounts 2015-02-03 30-09-2014 £69 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOUDSPEAKER TECHNOLOGY LIMITED STROUD UNITED KINGDOM Active FULL 26400 - Manufacture of consumer electronics
LA HACIENDA LIMITED STROUD Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
COLE CRISPIN LIMITED STROUD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ALUMINIUM PROFILE ENGINEERING LIMITED STROUD ENGLAND Active MICRO ENTITY 25620 - Machining
COTSWOLD GLIDING CLUB LIMITED STROUD Active DORMANT 93120 - Activities of sport clubs
CABTECH LIMITED GLOUCESTER UNITED KINGDOM Active DORMANT 31090 - Manufacture of other furniture
CLOUD CLIMB SOLUTIONS LLP STROUD UNITED KINGDOM Active MICRO ENTITY None Supplied