Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHFIELD HOMES LIMITED
Company Information for

ASHFIELD HOMES LIMITED

BROADWAY, BROOK STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 1AL,
Company Registration Number
04294485
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashfield Homes Ltd
ASHFIELD HOMES LIMITED was founded on 2001-09-26 and has its registered office in Sutton In Ashfield. The organisation's status is listed as "Active". Ashfield Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHFIELD HOMES LIMITED
 
Legal Registered Office
BROADWAY
BROOK STREET
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 1AL
Other companies in NG17
 
Filing Information
Company Number 04294485
Company ID Number 04294485
Date formed 2001-09-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2019-09-11 15:45:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASHFIELD HOMES LIMITED
The following companies were found which have the same name as ASHFIELD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHFIELD HOMES INC. 406 STAFFORD DRIVE SOUTH (RMCD) LETHBRIDGE ALBERTA T1J 2L2 Active Company formed on the 2008-03-06
ASHFIELD HOMES (SUFFOLK) LIMITED BRANDESTON FARM LAVENHAM ROAD GT WALDINGFIELD SUDBURY SUFFOLK CO10 0TG Active Company formed on the 2016-09-07
ASHFIELD HOMES LTD SANDOWN HOUSE SANDBECK WAY WETHERBY LS22 7DN Active Company formed on the 2016-11-29
ASHFIELD HOMES (LEEDS) LIMITED 42 EASTFIELD CRESCENT WOODLESFORD LEEDS LS26 8SG Active - Proposal to Strike off Company formed on the 2017-04-11
ASHFIELD HOMESTAYS, LLC 2613 WATERDANCE DR LITTLE ELM TX 75068 Active Company formed on the 2022-09-15
ASHFIELD HOMES (BISHOP MONKTON) LTD SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN Active Company formed on the 2023-06-05

Company Officers of ASHFIELD HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BARON
Director 2018-05-26
ANTHONY NEIL BREWER
Director 2018-05-26
RACHEL MADDEN
Director 2018-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA BROWN
Director 2016-01-19 2018-05-24
DAVID JONATHAN GRIFFITHS
Director 2015-05-21 2018-05-24
MANJULA SACHDEVA
Company Secretary 2006-07-31 2016-09-30
CHRISTINE MARY BUTLER
Director 2014-04-15 2016-09-30
LINFORD MARTYN GIBBONS
Director 2011-05-19 2016-05-19
STEVEN TERENCE CARROLL
Director 2013-06-06 2015-05-21
CHARLES ALFRED FOX
Director 2011-04-19 2015-04-07
IAIN WALTER FIELDING
Director 2012-04-13 2014-04-15
CHRISTOPHER JOHN BARON
Director 2012-05-25 2013-06-06
KENNETH CARNELL
Director 2011-04-19 2013-04-16
EUNICE BRADLEY
Director 2002-02-21 2012-04-13
JOHN FREDERICK DYMOCK
Director 2010-01-19 2011-05-19
JOHN MALCOLM BULMER
Director 2009-05-08 2011-05-16
JOHN MALCOLM BULMER
Director 2009-05-08 2011-04-19
JOHN DENZIL LATHAM COX
Director 2006-11-15 2011-04-19
RONALD DEREK FINNEY
Director 2010-04-20 2011-04-19
LOUISE EMMA BRADSHAW
Director 2007-05-25 2009-05-06
JOHN MALCOLM BULMER
Director 2003-07-08 2007-03-31
NOEL ANTHONY GRACE
Company Secretary 2006-02-17 2006-07-31
JAMES BLAGDEN
Director 2004-05-20 2006-05-26
PETER JAMES TILLER
Company Secretary 2005-09-28 2006-02-17
RICHARD JAMES CLARK
Company Secretary 2003-06-13 2005-09-28
TERRY BARSBY
Director 2004-04-06 2005-04-15
ELAINE BONAM
Director 2002-02-26 2004-05-20
MARTIN ANTHONY CAREY
Director 2002-02-26 2003-08-29
PATRICK JOSEPH DOHERTY
Director 2002-02-21 2003-06-18
IAN KEITH DETHICK
Company Secretary 2003-03-04 2003-06-13
GEORGE MICHAEL UPSON
Company Secretary 2002-03-25 2003-02-14
CHRISTOPHER ROWLANDS FORDOM
Director 2002-02-21 2002-06-26
IAN KEITH DETHICK
Company Secretary 2002-02-26 2002-03-25
ROBERT JAMES BEILEY
Company Secretary 2001-09-26 2002-02-26
ROBERT JAMES BEILEY
Director 2001-09-26 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BARON C J B HAULAGE LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-01SOAS(A)Voluntary dissolution strike-off suspended
2018-11-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-29DS01Application to strike the company off the register
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-06-15AP01DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER JOHN BARON
2018-06-15AP01DIRECTOR APPOINTED COUNCILLOR RACHEL MADDEN
2018-06-15AP01DIRECTOR APPOINTED COUNCILLOR ANTHONY NEIL BREWER
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JAMES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BROWN
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2016-11-08MEM/ARTSARTICLES OF ASSOCIATION
2016-11-08CC04Statement of company's objects
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON
2016-09-30TM02Termination of appointment of Manjula Sachdeva on 2016-09-30
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WAKEFIELD
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SLACK
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLNS
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUTLER
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE TAYLOR
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06AP01DIRECTOR APPOINTED MRS JACQUELINE JAMES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LINFORD GIBBONS
2016-04-12AP01DIRECTOR APPOINTED MRS YVONNE TAYLOR
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MYRRHA HIBBERT
2016-01-19AP01DIRECTOR APPOINTED COUNCILLOR AMANDA BROWN
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRUNDY
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28AR0126/09/15 NO MEMBER LIST
2015-06-10AP01DIRECTOR APPOINTED COUNCILLOR DAVID JONATHAN GRIFFITHS
2015-06-09AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP MILLNS
2015-06-09AP01DIRECTOR APPOINTED COUNCILLOR CATHERINE ANN MASON
2015-06-09AP01DIRECTOR APPOINTED MR PETER MARTIN O'BRIEN
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES CHRISTOPHER GRUNDY / 07/05/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LINFORD MARTYN GIBBONS / 07/05/2015
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KEETLEY
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FOX
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARROLL
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY JAMES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01AR0126/09/14 NO MEMBER LIST
2014-04-16AP01DIRECTOR APPOINTED MINISTER MYRRHA MARIE HIBBERT
2014-04-15AP01DIRECTOR APPOINTED MR SIMON MARTIN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY
2014-04-15AP01DIRECTOR APPOINTED MRS CHRISTINE MARY BUTLER
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SILCOCK
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FIELDING
2013-10-01AR0126/09/13 NO MEMBER LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MYRRHA HIBBERT
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY MARIE BANCROFT / 15/07/2013
2013-06-19AP01DIRECTOR APPOINTED COUNCILLOR TERENCE KEETLEY
2013-06-19AP01DIRECTOR APPOINTED COUNCILLOR STEVEN TERENCE CARROLL
2013-06-19AP01DIRECTOR APPOINTED MR PAUL SILCOCK
2013-06-19AP01DIRECTOR APPOINTED COUNCILLOR JOHN HARTLEY WILKINSON
2013-06-19AP01DIRECTOR APPOINTED MRS CHRISTINE WAKEFIELD
2013-06-19AP01DIRECTOR APPOINTED MS HAYLEY MARIE BANCROFT
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LOCKE
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARNELL
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARON
2013-01-09AP01DIRECTOR APPOINTED MINISTER MYRRHA MARIE HIBBERT
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY TIMMONS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15RES13OFFICE BUSINESS 12/02/2010
2012-11-15MEM/ARTSARTICLES OF ASSOCIATION
2012-10-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-30MEM/ARTSARTICLES OF ASSOCIATION
2012-10-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-26AR0126/09/12 NO MEMBER LIST
2012-08-22AP01DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER JOHN BARON
2012-08-01AP01DIRECTOR APPOINTED MR IAIN WALTER FIELDING
2012-06-07AP01DIRECTOR APPOINTED COUNCILLOR TREVOR CHARLES LOCKE
2012-06-06AP01DIRECTOR APPOINTED MR PETER CHARLES SMITH
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE PARKER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KEETLEY
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE BRADLEY
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0126/09/11 NO MEMBER LIST
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BULMER
2011-06-29AP01DIRECTOR APPOINTED MR CHARLES ALFRED FOX
2011-06-07AP01DIRECTOR APPOINTED COUNCILLOR JAMES CHRISTOPHER GRUNDY
2011-05-24AP01DIRECTOR APPOINTED COUNCILLOR TERENCE KEETLEY
2011-05-24AP01DIRECTOR APPOINTED MR GEORGE RONALD SLACK
2011-05-24AP01DIRECTOR APPOINTED MR KENNETH CARNELL
2011-05-24AP01DIRECTOR APPOINTED COUNCILLOR LINFORD MARTYN GIBBONS
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILMOTT
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WARREN NUTTALL
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIMBERLEY
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FINNEY
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DYMOCK
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COX
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BULMER
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR WARREN THOMAS NUTTALL / 26/09/2010
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0126/09/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY TIMMONS / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSIE PARKER / 26/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHAUN KIMBERLEY / 26/09/2010
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ASHFIELD HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHFIELD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHFIELD HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHFIELD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ASHFIELD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFIELD HOMES LIMITED
Trademarks
We have not found any records of ASHFIELD HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHFIELD HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £27,177 Payments to Private Contractors
Hampshire County Council 2014-11 GBP £23,350 Payments to Private Contractors
Hampshire County Council 2014-10 GBP £30,990 Payments to Private Contractors
Hampshire County Council 2014-9 GBP £28,690 Payments to Private Contractors
Hampshire County Council 2014-8 GBP £22,272 Payments to Private Contractors
Hampshire County Council 2014-7 GBP £32,417 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £31,146 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £26,505 Payments to Private Contractors
Hampshire County Council 2014-4 GBP £21,981 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £32,532 Payments to Private Contractors
Hampshire County Council 2014-2 GBP £26,118 Purch Care-Indep Sector
Hampshire County Council 2014-1 GBP £15,341 Purch Care-Indep Sector
Hampshire County Council 2013-12 GBP £18,523 Purch Care-Indep Sector
Hampshire County Council 2013-11 GBP £16,938 Purch Care-Indep Sector
Hampshire County Council 2013-10 GBP £17,503 Purch Care-Indep Sector
Nottinghamshire County Council 2013-10 GBP £13,198
Nottinghamshire County Council 2013-9 GBP £12,942
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £14,846 Purch Care-Indep Sector
Hampshire County Council 2013-8 GBP £22,327 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £18,037 Purch Care-Indep Sector
Hampshire County Council 2013-6 GBP £11,544 Purch Care-Indep Sector
Hampshire County Council 2013-5 GBP £18,351 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £13,706 Purch Care-Indep Sector
Nottinghamshire County Council 2013-3 GBP £12,953
Hampshire County Council 2013-3 GBP £11,929 Purch Care-Indep Sector
Nottinghamshire County Council 2013-2 GBP £6,503
Hampshire County Council 2013-2 GBP £10,774 Purch Care-Indep Sector
Nottinghamshire County Council 2013-1 GBP £17,431
Hampshire County Council 2013-1 GBP £16,645 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £25,058 Purch Care-Indep Sector
Hampshire County Council 2012-11 GBP £16,108 Purch Care-Indep Sector
Nottinghamshire County Council 2012-11 GBP £26,637
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £22,558 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £17,621 Purch Care-Indep Sector
Nottinghamshire County Council 2012-9 GBP £8,528
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £18,838 Purch Care-Indep Sector
Hampshire County Council 2012-6 GBP £15,460 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £17,033 Purch Care-Indep Sector
Hampshire County Council 2012-4 GBP £20,095 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £20,792 Purch Care-Indep Sector
Hampshire County Council 2012-2 GBP £18,403
Hampshire County Council 2012-1 GBP £14,485 Purch Care-Indep Sector
Hampshire County Council 2011-12 GBP £22,404 Purch Care-Indep Sector
Hampshire County Council 2011-11 GBP £19,656 Purch Care-Indep Sector
Hampshire County Council 2011-10 GBP £24,566 Purch Care-Indep Sector
Hampshire County Council 2011-9 GBP £20,982 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £20,312 Purch Care-Indep Sector
Hampshire County Council 2011-6 GBP £19,656 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £20,312 Purch Care-Indep Sector
Hampshire County Council 2011-4 GBP £39,736 Purch Care-Indep Sector
Hampshire County Council 2011-3 GBP £1,932 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £18,346 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £20,312 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-12 GBP £24,254 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £46,811 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £23,510 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £15,086 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £10,663 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £11,733
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £18,914 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £18,407 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £15,721 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2321
Supplier Description Contract award date
J Tomlinson Limited Repair and maintenance services of central heating //

Ashfield Homes is looking to form a partnership arrangement with a single contractor to undertake the folowing elements:

Outgoings
Business Rates/Property Tax
No properties were found where ASHFIELD HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHFIELD HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHFIELD HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG17 1AL