Company NameAshcourt (Lincolnshire) Limited
Company StatusActive
Company Number01844065
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Previous NameBrianplant (Humberside) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(39 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(39 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Jonathan Charles Waller
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(39 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Brian Thornley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(8 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Road No 2
South Humberside Ind Estate
Grimsby
North East Lincolnshire
DN31 2TG
Director NameMrs Jean Anne Thornley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(8 years, 3 months after company formation)
Appointment Duration22 years (resigned 06 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Road No 2
South Humberside Ind Estate
Grimsby
North East Lincolnshire
DN31 2TG
Secretary NameMrs Phillippa Elizabeth Thornley
NationalityBritish
StatusResigned
Appointed05 December 1992(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressMeadow Farm 17 Great Coates Road
Healing
Grimsby
South Humberside
DN37 7QS
Director NameIan Arthur Wright
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1997)
RoleCompany Administrator
Correspondence Address37 Grasby Crescent
Grimsby
South Humberside
DN37 9HE
Director NameMr Clive Richard Thornley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(11 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 21 December 2023)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Secretary NameMs Christine Emmerson
NationalityBritish
StatusResigned
Appointed19 December 1996(12 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressEstate Road No 2
South Humberside Ind Estate
Grimsby
North East Lincolnshire
DN31 2TG
Director NameMr Simon Beveridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(16 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 04 April 2013)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Road No 2
South Humberside Ind Estate
Grimsby
North East Lincolnshire
DN31 2TG
Director NameMrs Jean Anne Thornley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(25 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 December 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Secretary NameMrs Philippa Elizabeth Thornley
StatusResigned
Appointed02 February 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2023)
RoleCompany Director
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT

Contact

Websitebrianplant.com
Email address[email protected]
Telephone01472 341499
Telephone regionGrimsby

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

1.4k at £1Clive Richard Thornley
35.75%
Ordinary
1.2k at £1Mrs Cindy Thornley
31.78%
Ordinary
614 at £1Jean Anne Thornley
16.26%
Ordinary
612 at £1Martin Thornley
16.21%
Ordinary

Financials

Year2014
Net Worth£2,499,380
Cash£1,031,382
Current Liabilities£1,253,896

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

31 October 1996Delivered on: 14 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at estate road no 2 south humberside industrial estate grimsby t/no hs 238804.
Outstanding
30 March 1988Delivered on: 8 April 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2024Registration of charge 018440650007, created on 15 January 2024 (36 pages)
15 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
15 January 2024Company name changed brianplant (humberside) LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
(3 pages)
22 December 2023Termination of appointment of Philippa Elizabeth Thornley as a secretary on 21 December 2023 (1 page)
22 December 2023Appointment of Mr Jonathan Charles Waller as a director on 21 December 2023 (2 pages)
22 December 2023Termination of appointment of Jean Anne Thornley as a director on 21 December 2023 (1 page)
22 December 2023Registration of charge 018440650006, created on 21 December 2023 (13 pages)
22 December 2023Registration of charge 018440650005, created on 21 December 2023 (10 pages)
22 December 2023Current accounting period shortened from 30 September 2024 to 31 July 2024 (1 page)
22 December 2023Registration of charge 018440650004, created on 21 December 2023 (47 pages)
22 December 2023Registration of charge 018440650003, created on 21 December 2023 (41 pages)
22 December 2023Termination of appointment of Clive Richard Thornley as a director on 21 December 2023 (1 page)
22 December 2023Registered office address changed from Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG to Ashcourt Group Foster Street Hull HU8 8BT on 22 December 2023 (1 page)
22 December 2023Appointment of Mr Kurt James Nicholas Bousfield as a director on 21 December 2023 (2 pages)
22 December 2023Appointment of Mr Leigh Jon Churchill as a director on 21 December 2023 (2 pages)
13 December 2023Cessation of Clive Richard Thornley as a person with significant control on 16 November 2018 (1 page)
13 December 2023Cessation of Cindy Ann Thornley as a person with significant control on 16 November 2018 (1 page)
13 December 2023Notification of Brianplant Holdings Limited as a person with significant control on 4 December 2018 (2 pages)
13 December 2023Cessation of Cindy Ann Thornley as a person with significant control on 16 November 2018 (1 page)
13 December 2023Cessation of Clive Richard Thornley as a person with significant control on 16 November 2018 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 February 2021Appointment of Mrs Philippa Elizabeth Thornley as a secretary on 2 February 2021 (2 pages)
2 February 2021Termination of appointment of Christine Emmerson as a secretary on 2 February 2021 (1 page)
7 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
8 January 2020Confirmation statement made on 5 December 2019 with updates (5 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
3 October 2018Satisfaction of charge 1 in full (1 page)
3 October 2018Satisfaction of charge 2 in full (1 page)
1 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 December 2017Notification of Cindy Thornley as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of Cindy Thornley as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Notification of Clive Richard Thornley as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Notification of Clive Richard Thornley as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Director's details changed for Mrs. Jean Anne Thornley on 21 March 2017 (2 pages)
29 November 2017Director's details changed for Mrs. Jean Anne Thornley on 21 March 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,776
(4 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,776
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 February 2015Termination of appointment of Jean Anne Thornley as a director on 6 December 2014 (1 page)
9 February 2015Termination of appointment of Jean Anne Thornley as a director on 6 December 2014 (1 page)
9 February 2015Termination of appointment of Jean Anne Thornley as a director on 6 December 2014 (1 page)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,776
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,776
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,776
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,776
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,776
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,776
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 April 2013Termination of appointment of Simon Beveridge as a director (1 page)
8 April 2013Termination of appointment of Simon Beveridge as a director (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
11 August 2010Appointment of Mrs. Jean Anne Thornley as a director (2 pages)
11 August 2010Termination of appointment of Brian Thornley as a director (1 page)
11 August 2010Termination of appointment of Brian Thornley as a director (1 page)
11 August 2010Appointment of Mrs. Jean Anne Thornley as a director (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
12 January 2010Secretary's details changed for Christine Emmerson on 12 January 2010 (1 page)
12 January 2010Director's details changed for Clive Richard Thornley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jean Anne Thornley on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Brian Thornley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Clive Richard Thornley on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Christine Emmerson on 12 January 2010 (1 page)
12 January 2010Director's details changed for Simon Beveridge on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Simon Beveridge on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jean Anne Thornley on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Brian Thornley on 12 January 2010 (2 pages)
23 September 2009Secretary's change of particulars / christine emmerson / 23/09/2009 (1 page)
23 September 2009Secretary's change of particulars / christine emmerson / 23/09/2009 (1 page)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 December 2007Return made up to 05/12/07; full list of members (3 pages)
20 December 2007Return made up to 05/12/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 January 2007Return made up to 05/12/06; full list of members (9 pages)
11 January 2007Return made up to 05/12/06; full list of members (9 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 December 2004Return made up to 05/12/04; full list of members (9 pages)
14 December 2004Return made up to 05/12/04; full list of members (9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 December 2003Return made up to 05/12/03; full list of members (9 pages)
17 December 2003Return made up to 05/12/03; full list of members (9 pages)
22 August 2003Return made up to 05/12/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Return made up to 05/12/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
12 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
18 January 2001Return made up to 05/12/00; full list of members (6 pages)
18 January 2001Return made up to 05/12/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
14 January 1999Return made up to 05/12/98; full list of members (7 pages)
14 January 1999Return made up to 05/12/98; full list of members (7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
13 January 1998Return made up to 05/12/97; no change of members (5 pages)
13 January 1998Return made up to 05/12/97; no change of members (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
2 February 1997Registered office changed on 02/02/97 from: armstrong house armstrong street grimsby sth humberside (1 page)
2 February 1997Registered office changed on 02/02/97 from: armstrong house armstrong street grimsby sth humberside (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
18 December 1996Return made up to 05/12/96; full list of members (7 pages)
18 December 1996Return made up to 05/12/96; full list of members (7 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
19 December 1995Return made up to 05/12/95; full list of members (14 pages)
19 December 1995Return made up to 05/12/95; full list of members (14 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)