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

ASHFORD ORBITAL LIMITED

GILLINGHAM BUSINESS PARK BAILEY DRIVE, GILLINGHAM, KENT, ME8 0PZ,
Company Registration Number
06677923
Private Limited Company
Active

Company Overview

About Ashford Orbital Ltd
ASHFORD ORBITAL LIMITED was founded on 2008-08-20 and has its registered office in Kent. The organisation's status is listed as "Active". Ashford Orbital Limited is a Private Limited Company registered in ENGLAND 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
ASHFORD ORBITAL LIMITED
 
Legal Registered Office
GILLINGHAM BUSINESS PARK BAILEY DRIVE
GILLINGHAM
KENT
ME8 0PZ
Other companies in TN24
 
Telephone01233 504567
 
Filing Information
Company Number 06677923
Company ID Number 06677923
Date formed 2008-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB937240523  
Last Datalog update: 2024-03-07 02:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFORD ORBITAL LIMITED
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.

Company Officers of ASHFORD ORBITAL LIMITED

Current Directors
Officer Role Date Appointed
OLIVER IAIN BARFORD
Director 2008-08-20
JOHN FLETCHER
Director 2008-08-20
RAYMOND KEMP
Director 2014-08-01
JEFFREY ALAN WILSON
Director 2008-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FLETCHER THE CALDECOTT FOUNDATION LIMITED Director 2014-07-31 CURRENT 1946-09-13 Active
JOHN FLETCHER DRAKE & FLETCHER (SEVENOAKS) LIMITED Director 2002-02-11 CURRENT 1949-07-05 Active - Proposal to Strike off
JOHN FLETCHER COBTREE CHARITY TRUST LIMITED Director 1996-06-17 CURRENT 1951-10-10 Active
JOHN FLETCHER CRD LIMITED Director 1994-07-07 CURRENT 1994-07-07 Active - Proposal to Strike off
JOHN FLETCHER DRAKE & FLETCHER,LIMITED Director 1991-05-17 CURRENT 1926-03-12 Active
JOHN FLETCHER COMMERCIAL VEHICLE TESTING (MAIDSTONE) LIMITED Director 1991-05-17 CURRENT 1968-06-11 Active - Proposal to Strike off

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
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066779230009
2024-02-02DIRECTOR APPOINTED JONATHAN BISCHOFF
2024-02-02CESSATION OF OLIVER IAIN BARFORD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02Notification of Bischoff (Holdings) Limited as a person with significant control on 2024-02-01
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Monument Way Orbital Park Ashford Kent TN24 0HB
2024-02-02APPOINTMENT TERMINATED, DIRECTOR OLIVER IAIN BARFORD
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALAN WILSON
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066779230008
2023-08-25CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10CESSATION OF JEFFREY ALAN WILSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2019-10-28CH01Director's details changed for Mr Oliver Iain Barford on 2019-10-28
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CH01Director's details changed for Mr Jeffrey Alan Wilson on 2019-01-11
2019-01-14PSC04Change of details for Mr Jeffrey Alan Wilson as a person with significant control on 2019-01-11
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2018-07-31RES13Resolutions passed:
  • Terms of agreement 30/04/2018
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 40000
2018-06-22SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 40,000
2018-06-22SH03Purchase of own shares
2018-06-01RES09Resolution of authority to purchase a number of shares
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-03-09ANNOTATIONOther
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066779230009
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066779230008
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-04AR0120/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-05AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR RAYMOND KEMP
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0120/08/13 ANNUAL RETURN FULL LIST
2012-09-13ANNOTATIONOther
2012-09-13MG01Particulars of a mortgage or charge / charge no: 7
2012-08-23AR0120/08/12 FULL LIST
2012-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-05AR0120/08/11 FULL LIST
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-25AR0120/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN WILSON / 01/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER IAIN BARFORD / 01/08/2010
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN WILSON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER IAIN BARFORD / 01/10/2009
2009-08-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM, MONUMENT WAY ORBITAL PARK, ASHFORD, KENT, TN24 0HB
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILSON / 20/08/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER BARFORD / 20/08/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FLETCHER / 20/08/2009
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, DIAMOND HOUSE WHETSTED ROAD, FIVE OAK GREEN, TONBRIDGE, TN12 6SY
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02RES01ADOPT ARTICLES 22/09/2008
2008-10-02RES12VARYING SHARE RIGHTS AND NAMES
2008-08-22225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1ALU42 MOT Vehicle Testing Station at MONUMENT WAY ORBITAL PARK TN24 0HB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ASHFORD ORBITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-13 Outstanding HYUNDAI CAPITAL UK LIMITED
LEGAL CHARGE 2010-02-03 Outstanding SANTANDER CONSUMER (UK) PLC
DEBENTURE 2008-11-01 Outstanding SANTANDER CONSUMER (UK) PLC
DEBENTURE 2008-10-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 ASHFORD ORBITAL LIMITED

Intangible Assets
Patents
We have not found any records of ASHFORD ORBITAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASHFORD ORBITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHFORD ORBITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-29 GBP £1,500 General Fees and Charges
Swale Borough Council 2015-09-02 GBP £13,875
Tunbridge Wells Borough Council 2010-07-14 GBP £6,836 8530

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.

Outgoings
Business Rates/Property Tax
No properties were found where ASHFORD ORBITAL 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 ASHFORD ORBITAL 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 ASHFORD ORBITAL 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.