Hull
East Yorkshire
HU8 8BT
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
Director Name | Mark Peter Edgar |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
Secretary Name | Yvette Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | edgarconcretehull.co.uk |
---|---|
Telephone | 01482 712684 |
Telephone region | Hull |
Registered Address | Ashcourt Group Foster Street Hull East Yorkshire 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 |
50 at £1 | Mark Peter Edgar 55.56% Ordinary |
---|---|
40 at £1 | Yvette Edgar 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,038,664 |
Cash | £665,715 |
Current Liabilities | £739,417 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (8 months from now) |
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 July 2020 | Delivered on: 14 July 2020 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 July 2019 | Delivered on: 10 July 2019 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 May 2019 | Delivered on: 21 May 2019 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
11 January 2004 | Delivered on: 19 January 2004 Persons entitled: National Westminster 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 |
1 August 2003 | Delivered on: 12 August 2003 Persons entitled: Nigel Graham Rice and Pc Trustees Limited as Trustees of the Rice Trust (Together the Lender) Classification: Chattel mortgage Secured details: £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rms 60 concrete batching plant. Outstanding |
20 September 2023 | Satisfaction of charge 048341970006 in full (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
12 October 2022 | Notification of Ashcourt Quarries Limited as a person with significant control on 3 July 2019 (4 pages) |
10 October 2022 | Cessation of Ashcourt Group Limited as a person with significant control on 3 July 2019 (3 pages) |
10 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
8 December 2021 | Registration of charge 048341970006, created on 7 December 2021 (25 pages) |
8 December 2021 | Satisfaction of charge 048341970004 in full (1 page) |
8 December 2021 | Satisfaction of charge 048341970005 in full (1 page) |
18 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Mark Peter Edgar as a director on 15 June 2021 (1 page) |
24 March 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
19 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
14 July 2020 | Registration of charge 048341970005, created on 7 July 2020 (73 pages) |
14 April 2020 | Satisfaction of charge 048341970003 in full (1 page) |
26 July 2019 | Memorandum and Articles of Association (33 pages) |
26 July 2019 | Resolutions
|
25 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
18 July 2019 | Notification of Ashcourt Group Limited as a person with significant control on 3 February 2019 (4 pages) |
18 July 2019 | Cessation of Ashcourt Quarries Limited as a person with significant control on 3 July 2019 (3 pages) |
10 July 2019 | Registration of charge 048341970004, created on 4 July 2019 (73 pages) |
3 July 2019 | Appointment of Mr Leigh Jon Churchill as a director on 17 May 2019 (2 pages) |
12 June 2019 | Termination of appointment of Yvette Edgar as a secretary on 17 May 2019 (2 pages) |
12 June 2019 | Cessation of Yvette Edgar as a person with significant control on 17 May 2019 (3 pages) |
12 June 2019 | Current accounting period extended from 30 June 2019 to 31 July 2019 (3 pages) |
12 June 2019 | Cessation of Mark Peter Edgar as a person with significant control on 17 May 2019 (3 pages) |
12 June 2019 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 17 May 2019 (2 pages) |
12 June 2019 | Registered office address changed from Quay 10 Queen Elizabeth Dock Hedon Road Hull HU9 5PB to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 12 June 2019 (2 pages) |
12 June 2019 | Notification of Ashcourt Quarries Limited as a person with significant control on 17 May 2019 (4 pages) |
21 May 2019 | Registration of charge 048341970003, created on 17 May 2019 (12 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 February 2018 | Secretary's details changed for Yvette Edgar on 20 February 2018 (1 page) |
20 February 2018 | Director's details changed for Mark Peter Edgar on 20 February 2018 (2 pages) |
22 January 2018 | Satisfaction of charge 1 in full (1 page) |
22 January 2018 | Satisfaction of charge 2 in full (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 June 2015 | Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Quay 10 Queen Elizabeth Dock Hedon Road Hull HU9 5PB on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Quay 10 Queen Elizabeth Dock Hedon Road Hull HU9 5PB on 15 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 September 2012 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 24 September 2012 (1 page) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mark Peter Edgar on 16 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mark Peter Edgar on 16 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 16/07/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 November 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
2 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
19 January 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Incorporation (30 pages) |
16 July 2003 | Incorporation (30 pages) |