Hull
HU8 8BT
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr Jeffrey Ian Wine |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(6 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langmere Chase 32a Wigton Lane Leeds LS17 8SJ |
Secretary Name | Stewart Malcolm Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Ash Avenue Leeds West Yorkshire LS17 8RG |
Secretary Name | Mrs Sara Kate Wine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langmere Chase 32a Wigton Lane Leeds LS17 8SJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jeffrey Ian Wine 50.00% Ordinary |
---|---|
1 at £1 | Sara Kate Wine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£534,725 |
Cash | £427 |
Current Liabilities | £335,381 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
21 February 2018 | Delivered on: 28 February 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings on the south side of gledhow park drive, leeds and land to the east of gledhow park drive, leeds (land registry title numbers WYK791697 & WYK712608). Outstanding |
---|---|
21 February 2018 | Delivered on: 28 February 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings on the south side of gledhow park drive, leeds and land to the east of gledhow park drive, leeds (land registry title numbers WYK791697 & WYK712608). Outstanding |
3 March 2005 | Delivered on: 12 March 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land at the former chapel allerton hospital and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
3 March 2005 | Delivered on: 12 March 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south side of gledhow park drive chapel allerton t/no wyk 712608 and the goodwill. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
2 March 2005 | Delivered on: 12 March 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 March 2005 | Delivered on: 12 March 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account. Outstanding |
24 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 April 2020 | Satisfaction of charge 042463830006 in full (1 page) |
14 April 2020 | Satisfaction of charge 042463830005 in full (1 page) |
2 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 February 2018 | Registration of charge 042463830006, created on 21 February 2018 (36 pages) |
28 February 2018 | Registration of charge 042463830005, created on 21 February 2018 (36 pages) |
14 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
6 July 2017 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ to Ashcourt Group Foster Street Hull HU8 8BT on 6 July 2017 (1 page) |
6 July 2017 | Notification of Ashcourt Properties Limited as a person with significant control on 1 February 2017 (1 page) |
6 July 2017 | Cessation of Sara Kate Wine as a person with significant control on 1 February 2017 (1 page) |
6 July 2017 | Termination of appointment of Sara Kate Wine as a secretary on 1 February 2017 (1 page) |
6 July 2017 | Termination of appointment of Jeffrey Ian Wine as a director on 1 February 2017 (1 page) |
6 July 2017 | Termination of appointment of Jeffrey Ian Wine as a director on 1 February 2017 (1 page) |
6 July 2017 | Cessation of Sara Kate Wine as a person with significant control on 1 February 2017 (1 page) |
6 July 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
6 July 2017 | Cessation of Jeffrey Ian Wine as a person with significant control on 1 February 2017 (1 page) |
6 July 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
6 July 2017 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2017 (2 pages) |
6 July 2017 | Notification of Ashcourt Properties Limited as a person with significant control on 1 February 2017 (1 page) |
6 July 2017 | Appointment of Mr Robert James Nelson Bousfield as a director on 1 February 2017 (2 pages) |
6 July 2017 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ to Ashcourt Group Foster Street Hull HU8 8BT on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2017 (2 pages) |
6 July 2017 | Termination of appointment of Sara Kate Wine as a secretary on 1 February 2017 (1 page) |
6 July 2017 | Cessation of Jeffrey Ian Wine as a person with significant control on 1 February 2017 (1 page) |
6 July 2017 | Appointment of Mr Robert James Nelson Bousfield as a director on 1 February 2017 (2 pages) |
5 November 2016 | Satisfaction of charge 1 in full (4 pages) |
5 November 2016 | Satisfaction of charge 1 in full (4 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
5 November 2016 | Satisfaction of charge 4 in full (4 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
5 November 2016 | Satisfaction of charge 3 in full (4 pages) |
5 November 2016 | Satisfaction of charge 4 in full (4 pages) |
5 November 2016 | Satisfaction of charge 3 in full (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 September 2009 | Secretary's change of particulars / sara wine / 03/08/2009 (1 page) |
5 September 2009 | Secretary's change of particulars / sara wine / 03/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / jeffrey wine / 03/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / jeffrey wine / 03/08/2009 (1 page) |
16 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Return made up to 04/07/08; full list of members; amend (5 pages) |
2 June 2009 | Return made up to 04/07/08; full list of members; amend (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 December 2008 | Return made up to 04/07/08; full list of members (5 pages) |
17 December 2008 | Return made up to 04/07/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Return made up to 04/07/07; no change of members (6 pages) |
4 June 2008 | Return made up to 04/07/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Return made up to 04/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 04/07/06; full list of members (6 pages) |
15 June 2006 | Return made up to 04/07/05; full list of members (6 pages) |
15 June 2006 | Return made up to 04/07/05; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
9 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 April 2003 | Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2003 | Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
27 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
21 March 2002 | Company name changed sunlawn properties LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed sunlawn properties LIMITED\certificate issued on 21/03/02 (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Incorporation (8 pages) |
4 July 2001 | Incorporation (8 pages) |