Doncaster
DN4 5HX
Director Name | Mr Linton John Henfrey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 days after company formation) |
Appointment Duration | 19 years (resigned 30 June 2020) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Regent Street Bishop Auckland Co Durham DL14 7LJ |
Director Name | Mr Trevor Pinder |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 08 January 2021) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft Financial Solutions Ltd 1 Regent Street 1 Regent Street Bishop Auckland Co Durham DL14 7LJ |
Secretary Name | Mr Trevor Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 days after company formation) |
Appointment Duration | 19 years (resigned 30 June 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regent Street Bishop Auckland Co Durham DL14 7LJ |
Director Name | Mr John James Mulcahy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Dauntless Close Hartlepool Teeside TS25 1BP |
Director Name | Mr Mark Blanchfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, Manfield Chambers 17 St. Sepulchre Gate Doncaster DN1 1TD |
Director Name | Mr Jonathan Beardsall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2024) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Floor 2, Manfield Chambers 17 St. Sepulchre Gate Doncaster DN1 1TD |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Website | ashcroftonline.co.uk |
---|---|
Telephone | 01388 450666 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Floor 2, Manfield Chambers 17 St. Sepulchre Gate Doncaster DN1 1TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
50 at £1 | Penny Heather Pinder 4.55% D |
---|---|
50 at £1 | Tracey Ann Henfrey 4.55% E |
250 at £1 | Linton Henfrey 22.73% B |
250 at £1 | Linton Henfrey 22.73% Ordinary |
250 at £1 | Trevor Pinder 22.73% C |
250 at £1 | Trevor Pinder 22.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,400 |
Cash | £80,859 |
Current Liabilities | £49,918 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
11 January 2021 | Appointment of Mr Mark Blanchfield as a director on 8 January 2021 (2 pages) |
---|---|
11 January 2021 | Cessation of Trevor Pinder as a person with significant control on 8 January 2021 (1 page) |
11 January 2021 | Notification of Rh Intermediary Limited as a person with significant control on 8 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Linton John Henfrey as a director on 8 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Richard James Morrall as a director on 8 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Trevor Pinder as a director on 8 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 1 Regent Street Bishop Auckland Co Durham DL14 7LJ to Gresley House Ten Pound Walk Doncaster DN4 5HX on 11 January 2021 (1 page) |
25 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
23 October 2020 | Appointment of Mr Linton John Henfrey as a director on 29 June 2020 (2 pages) |
7 July 2020 | Cessation of Linton John Henfrey as a person with significant control on 30 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Trevor Pinder as a secretary on 30 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Linton John Henfrey as a director on 30 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
9 August 2018 | Change of details for Mr Linton John Henfrey as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Mr Trevor Pinder on 9 August 2018 (1 page) |
9 August 2018 | Director's details changed for Mr Linton John Henfrey on 9 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Trevor Pinder on 9 August 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 July 2014 | Termination of appointment of John Mulcahy as a director (1 page) |
8 July 2014 | Termination of appointment of John Mulcahy as a director (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Linton John Henfrey on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John James Mulcahy on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Trevor Pinder on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John James Mulcahy on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Linton John Henfrey on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Linton John Henfrey on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Trevor Pinder on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Trevor Pinder on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John James Mulcahy on 6 June 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
7 June 2007 | Return made up to 06/06/07; full list of members (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: wear valley business centre south church enterprise park bishop auckland county durham DL14 6XB (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: wear valley business centre south church enterprise park bishop auckland county durham DL14 6XB (1 page) |
28 November 2006 | Company name changed ashcroft financial services limi ted\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed ashcroft financial services limi ted\certificate issued on 28/11/06 (2 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (4 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members
|
27 June 2005 | Return made up to 06/06/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
30 January 2004 | Ad 01/01/04--------- £ si [email protected]=100 £ ic 1100/1200 (1 page) |
30 January 2004 | Ad 01/01/04--------- £ si [email protected]=100 £ ic 1100/1200 (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Nc inc already adjusted 28/12/03 (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Ad 28/12/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
28 January 2004 | Nc inc already adjusted 28/12/03 (1 page) |
28 January 2004 | Ad 28/12/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 June 2002 | Return made up to 06/06/02; full list of members
|
29 June 2002 | Return made up to 06/06/02; full list of members
|
10 May 2002 | Ad 30/04/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
10 May 2002 | Ad 30/04/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Div 15/04/02 (1 page) |
30 April 2002 | Div 15/04/02 (1 page) |
30 April 2002 | Resolutions
|
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
10 July 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Incorporation (13 pages) |
6 June 2001 | Incorporation (13 pages) |