Company NameAshcourt (Durham & Tees Valley) Limited
Company StatusActive
Company Number01480171
CategoryPrivate Limited Company
Incorporation Date19 February 1980(44 years, 2 months ago)
Previous NameJohn Wade (Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Wade
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAycliffe Quarry
Aycliffe Village
Darlington
Co. Durham
DL5 6NB
Secretary NameMr John Wade
NationalityBritish
StatusCurrent
Appointed25 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAycliffe Quarry
Aycliffe Village
Darlington
Co. Durham
DL5 6NB
Director NameMr Paul William Monkhouse
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(28 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressAycliffe Quarry
Aycliffe Village
Darlington
Co. Durham
DL5 6NB
Director NameMr Bruce David Whitley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(28 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAycliffe Quarry
Aycliffe Village
Darlington
Co. Durham
DL5 6NB
Director NameAlbert Wade
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 18 May 2016)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House Brafferton
Darlington
County Durham
DL1 3NN
Director NamePaul Christopher James
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Broken Banks
Bishop Auckland
County Durham
DL14 7QN

Contact

Websitewww.johnwade.co.uk/
Telephone01325 315521
Telephone regionDarlington

Location

Registered AddressAshcourt Group
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1John Wade (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,329,803
Net Worth£4,847,398
Cash£840,832
Current Liabilities£2,044,088

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

2 March 1993Delivered on: 9 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 January 1988Delivered on: 2 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 September 1991Delivered on: 2 October 1991
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 20TH septempber 1991 in the sum of thirty thousand pounds in favour of chapelworth insulation limited.
Particulars: The sums of £30,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 09363874 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

25 January 2024Registration of charge 014801710005, created on 15 January 2024 (36 pages)
6 November 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
25 September 2023Registration of charge 014801710004, created on 19 September 2023 (48 pages)
25 August 2023Company name changed john wade (haulage) LIMITED\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
(3 pages)
24 August 2023Previous accounting period extended from 31 May 2023 to 31 July 2023 (1 page)
1 June 2023Termination of appointment of Bruce David Whitley as a director on 31 May 2023 (1 page)
1 June 2023Appointment of Mr Kurt James Nicholas Bousfield as a director on 31 May 2023 (2 pages)
1 June 2023Cessation of John Wade as a person with significant control on 31 May 2023 (1 page)
1 June 2023Termination of appointment of John Wade as a director on 31 May 2023 (1 page)
1 June 2023Termination of appointment of John Wade as a secretary on 31 May 2023 (1 page)
1 June 2023Registered office address changed from Aycliffe Quarry Aycliffe Village Darlington Co. Durham DL5 6NB to Ashcourt Group Foster Street Hull HU8 8BT on 1 June 2023 (1 page)
1 June 2023Termination of appointment of Paul William Monkhouse as a director on 31 May 2023 (1 page)
1 June 2023Notification of Ashcourt Group Limited as a person with significant control on 31 May 2023 (2 pages)
1 June 2023Appointment of Mr Leigh Jon Churchill as a director on 31 May 2023 (2 pages)
28 March 2023Satisfaction of charge 3 in full (1 page)
28 March 2023Satisfaction of charge 1 in full (1 page)
14 November 2022Accounts for a small company made up to 31 May 2022 (10 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
28 October 2021Accounts for a small company made up to 31 May 2021 (11 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 May 2020 (11 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 September 2020Director's details changed for Mr John Wade on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Bruce David Whitley on 18 September 2020 (2 pages)
18 September 2020Secretary's details changed for Mr John Wade on 18 September 2020 (1 page)
18 September 2020Director's details changed for Paul William Monkhouse on 18 September 2020 (2 pages)
21 November 2019Accounts for a small company made up to 31 May 2019 (10 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 May 2018 (25 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 May 2017 (23 pages)
15 December 2017Full accounts made up to 31 May 2017 (23 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 May 2016 (23 pages)
9 November 2016Full accounts made up to 31 May 2016 (23 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 June 2016Termination of appointment of Albert Wade as a director on 18 May 2016 (1 page)
7 June 2016Termination of appointment of Albert Wade as a director on 18 May 2016 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(7 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(7 pages)
16 October 2015Accounts for a medium company made up to 31 May 2015 (17 pages)
16 October 2015Accounts for a medium company made up to 31 May 2015 (17 pages)
14 October 2015Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page)
3 November 2014Accounts for a medium company made up to 31 May 2014 (16 pages)
3 November 2014Accounts for a medium company made up to 31 May 2014 (16 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(8 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(8 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,000
(8 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,000
(8 pages)
22 October 2013Accounts for a medium company made up to 31 May 2013 (14 pages)
22 October 2013Accounts for a medium company made up to 31 May 2013 (14 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
31 October 2012Accounts for a medium company made up to 31 May 2012 (15 pages)
31 October 2012Accounts for a medium company made up to 31 May 2012 (15 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
2 November 2011Accounts for a medium company made up to 31 May 2011 (15 pages)
2 November 2011Accounts for a medium company made up to 31 May 2011 (15 pages)
6 January 2011Accounts for a medium company made up to 31 May 2010 (14 pages)
6 January 2011Accounts for a medium company made up to 31 May 2010 (14 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
3 February 2010Accounts for a medium company made up to 31 May 2009 (17 pages)
3 February 2010Accounts for a medium company made up to 31 May 2009 (17 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Paul Christopher James on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Paul William Monkhouse on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Paul William Monkhouse on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Bruce David Whitley on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Bruce David Whitley on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Wade on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Mr John Wade on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Christopher James on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Albert Wade on 25 October 2009 (2 pages)
18 November 2009Director's details changed for Albert Wade on 25 October 2009 (2 pages)
28 November 2008Director's change of particulars / albert wade / 22/09/2008 (1 page)
28 November 2008Return made up to 25/10/08; full list of members (7 pages)
28 November 2008Director's change of particulars / albert wade / 22/09/2008 (1 page)
28 November 2008Return made up to 25/10/08; full list of members (7 pages)
28 October 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
28 October 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
24 June 2008Director appointed bruce david whitley (2 pages)
24 June 2008Director appointed paul william monkhouse (2 pages)
24 June 2008Director appointed paul christopher james (1 page)
24 June 2008Director appointed paul christopher james (1 page)
24 June 2008Director appointed paul william monkhouse (2 pages)
24 June 2008Director appointed bruce david whitley (2 pages)
9 November 2007Return made up to 25/10/07; no change of members (7 pages)
9 November 2007Return made up to 25/10/07; no change of members (7 pages)
17 October 2007Accounts for a medium company made up to 31 May 2007 (19 pages)
17 October 2007Accounts for a medium company made up to 31 May 2007 (19 pages)
4 December 2006Accounts for a medium company made up to 31 May 2006 (19 pages)
4 December 2006Accounts for a medium company made up to 31 May 2006 (19 pages)
21 November 2006Return made up to 25/10/06; full list of members (7 pages)
21 November 2006Return made up to 25/10/06; full list of members (7 pages)
21 November 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
21 November 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
7 October 2004Accounts for a medium company made up to 31 May 2004 (19 pages)
7 October 2004Accounts for a medium company made up to 31 May 2004 (19 pages)
7 December 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
7 December 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
31 October 2002Return made up to 25/10/02; full list of members (7 pages)
31 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Accounts for a medium company made up to 31 May 2002 (17 pages)
29 October 2002Accounts for a medium company made up to 31 May 2002 (17 pages)
8 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
8 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
24 October 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
24 October 2001Accounts for a medium company made up to 31 May 2001 (17 pages)
27 October 2000Return made up to 25/10/00; full list of members (6 pages)
27 October 2000Return made up to 25/10/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 May 2000 (14 pages)
24 October 2000Full accounts made up to 31 May 2000 (14 pages)
11 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/99
(6 pages)
11 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/99
(6 pages)
28 September 1999Full accounts made up to 31 May 1999 (15 pages)
28 September 1999Full accounts made up to 31 May 1999 (15 pages)
24 November 1998Return made up to 25/10/98; no change of members (4 pages)
24 November 1998Return made up to 25/10/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 May 1998 (15 pages)
7 October 1998Full accounts made up to 31 May 1998 (15 pages)
18 December 1997Full accounts made up to 31 May 1997 (15 pages)
18 December 1997Full accounts made up to 31 May 1997 (15 pages)
16 December 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 16/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 16/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
29 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
30 October 1996Full accounts made up to 30 April 1996 (15 pages)
30 October 1996Full accounts made up to 30 April 1996 (15 pages)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
16 October 1995Full accounts made up to 30 April 1995 (15 pages)
16 October 1995Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)