Company NameAshcroft Financial Solutions Limited
DirectorRichard James Morrall
Company StatusActive
Company Number04229313
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Previous NameAshcroft Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard James Morrall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresley House Ten Pound Walk
Doncaster
DN4 5HX
Director NameMr Linton John Henfrey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(2 days after company formation)
Appointment Duration19 years (resigned 30 June 2020)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Regent Street
Bishop Auckland
Co Durham
DL14 7LJ
Director NameMr Trevor Pinder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(2 days after company formation)
Appointment Duration19 years, 7 months (resigned 08 January 2021)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Financial Solutions Ltd 1 Regent Street
1 Regent Street
Bishop Auckland
Co Durham
DL14 7LJ
Secretary NameMr Trevor Pinder
NationalityBritish
StatusResigned
Appointed08 June 2001(2 days after company formation)
Appointment Duration19 years (resigned 30 June 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Regent Street
Bishop Auckland
Co Durham
DL14 7LJ
Director NameMr John James Mulcahy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 Dauntless Close
Hartlepool
Teeside
TS25 1BP
Director NameMr Mark Blanchfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Manfield Chambers 17 St. Sepulchre Gate
Doncaster
DN1 1TD
Director NameMr Jonathan Beardsall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2024)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFloor 2, Manfield Chambers 17 St. Sepulchre Gate
Doncaster
DN1 1TD
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Contact

Websiteashcroftonline.co.uk
Telephone01388 450666
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressFloor 2, Manfield Chambers
17 St. Sepulchre Gate
Doncaster
DN1 1TD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

50 at £1Penny Heather Pinder
4.55%
D
50 at £1Tracey Ann Henfrey
4.55%
E
250 at £1Linton Henfrey
22.73%
B
250 at £1Linton Henfrey
22.73%
Ordinary
250 at £1Trevor Pinder
22.73%
C
250 at £1Trevor Pinder
22.73%
Ordinary

Financials

Year2014
Net Worth£48,400
Cash£80,859
Current Liabilities£49,918

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

11 January 2021Appointment of Mr Mark Blanchfield as a director on 8 January 2021 (2 pages)
11 January 2021Cessation of Trevor Pinder as a person with significant control on 8 January 2021 (1 page)
11 January 2021Notification of Rh Intermediary Limited as a person with significant control on 8 January 2021 (2 pages)
11 January 2021Termination of appointment of Linton John Henfrey as a director on 8 January 2021 (1 page)
11 January 2021Appointment of Mr Richard James Morrall as a director on 8 January 2021 (2 pages)
11 January 2021Termination of appointment of Trevor Pinder as a director on 8 January 2021 (1 page)
11 January 2021Registered 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 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
23 October 2020Appointment of Mr Linton John Henfrey as a director on 29 June 2020 (2 pages)
7 July 2020Cessation of Linton John Henfrey as a person with significant control on 30 June 2020 (1 page)
7 July 2020Termination of appointment of Trevor Pinder as a secretary on 30 June 2020 (1 page)
7 July 2020Termination of appointment of Linton John Henfrey as a director on 30 June 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
9 August 2018Change of details for Mr Linton John Henfrey as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Secretary's details changed for Mr Trevor Pinder on 9 August 2018 (1 page)
9 August 2018Director's details changed for Mr Linton John Henfrey on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Trevor Pinder on 9 August 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,100
(7 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,100
(7 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,100
(7 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,100
(7 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,100
(7 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Termination of appointment of John Mulcahy as a director (1 page)
8 July 2014Termination of appointment of John Mulcahy as a director (1 page)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,100
(8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,100
(8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,100
(8 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Linton John Henfrey on 6 June 2010 (2 pages)
7 June 2010Director's details changed for John James Mulcahy on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Trevor Pinder on 6 June 2010 (2 pages)
7 June 2010Director's details changed for John James Mulcahy on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Linton John Henfrey on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Linton John Henfrey on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Trevor Pinder on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Trevor Pinder on 6 June 2010 (2 pages)
7 June 2010Director's details changed for John James Mulcahy on 6 June 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
6 June 2008Return made up to 06/06/08; full list of members (5 pages)
6 June 2008Return made up to 06/06/08; full list of members (5 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 June 2007Return made up to 06/06/07; full list of members (4 pages)
7 June 2007Return made up to 06/06/07; full list of members (4 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 January 2007Registered 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 2007Registered 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 2006Company name changed ashcroft financial services limi ted\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed ashcroft financial services limi ted\certificate issued on 28/11/06 (2 pages)
7 June 2006Return made up to 06/06/06; full list of members (4 pages)
7 June 2006Return made up to 06/06/06; full list of members (4 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (9 pages)
15 June 2004Return made up to 06/06/04; full list of members (9 pages)
30 January 2004Ad 01/01/04--------- £ si [email protected]=100 £ ic 1100/1200 (1 page)
30 January 2004Ad 01/01/04--------- £ si [email protected]=100 £ ic 1100/1200 (1 page)
28 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2004Nc inc already adjusted 28/12/03 (1 page)
28 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2004Ad 28/12/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
28 January 2004Nc inc already adjusted 28/12/03 (1 page)
28 January 2004Ad 28/12/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
27 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
14 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 June 2003Return made up to 06/06/03; full list of members (8 pages)
20 June 2003Return made up to 06/06/03; full list of members (8 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
29 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
10 May 2002Ad 30/04/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
10 May 2002Ad 30/04/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
30 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2002Div 15/04/02 (1 page)
30 April 2002Div 15/04/02 (1 page)
30 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
10 July 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
6 June 2001Incorporation (13 pages)
6 June 2001Incorporation (13 pages)