Company NameEdgar Ready Mix Concrete Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number04834197
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMark Peter Edgar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Secretary NameYvette Edgar
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteedgarconcretehull.co.uk
Telephone01482 712684
Telephone regionHull

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Yorkshire
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

50 at £1Mark Peter Edgar
55.56%
Ordinary
40 at £1Yvette Edgar
44.44%
Ordinary

Financials

Year2014
Net Worth£1,038,664
Cash£665,715
Current Liabilities£739,417

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

7 December 2021Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

20 September 2023Satisfaction of charge 048341970006 in full (1 page)
24 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 July 2022 (9 pages)
12 October 2022Notification of Ashcourt Quarries Limited as a person with significant control on 3 July 2019 (4 pages)
10 October 2022Cessation of Ashcourt Group Limited as a person with significant control on 3 July 2019 (3 pages)
10 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 31 July 2021 (8 pages)
8 December 2021Registration of charge 048341970006, created on 7 December 2021 (25 pages)
8 December 2021Satisfaction of charge 048341970004 in full (1 page)
8 December 2021Satisfaction of charge 048341970005 in full (1 page)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Mark Peter Edgar as a director on 15 June 2021 (1 page)
24 March 2021Accounts for a small company made up to 31 July 2020 (11 pages)
19 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 July 2019 (10 pages)
14 July 2020Registration of charge 048341970005, created on 7 July 2020 (73 pages)
14 April 2020Satisfaction of charge 048341970003 in full (1 page)
26 July 2019Memorandum and Articles of Association (33 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
18 July 2019Notification of Ashcourt Group Limited as a person with significant control on 3 February 2019 (4 pages)
18 July 2019Cessation of Ashcourt Quarries Limited as a person with significant control on 3 July 2019 (3 pages)
10 July 2019Registration of charge 048341970004, created on 4 July 2019 (73 pages)
3 July 2019Appointment of Mr Leigh Jon Churchill as a director on 17 May 2019 (2 pages)
12 June 2019Termination of appointment of Yvette Edgar as a secretary on 17 May 2019 (2 pages)
12 June 2019Cessation of Yvette Edgar as a person with significant control on 17 May 2019 (3 pages)
12 June 2019Current accounting period extended from 30 June 2019 to 31 July 2019 (3 pages)
12 June 2019Cessation of Mark Peter Edgar as a person with significant control on 17 May 2019 (3 pages)
12 June 2019Appointment of Mr Kurt James Nicholas Bousfield as a director on 17 May 2019 (2 pages)
12 June 2019Registered 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 2019Notification of Ashcourt Quarries Limited as a person with significant control on 17 May 2019 (4 pages)
21 May 2019Registration of charge 048341970003, created on 17 May 2019 (12 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 February 2018Secretary's details changed for Yvette Edgar on 20 February 2018 (1 page)
20 February 2018Director's details changed for Mark Peter Edgar on 20 February 2018 (2 pages)
22 January 2018Satisfaction of charge 1 in full (1 page)
22 January 2018Satisfaction of charge 2 in full (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
12 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(4 pages)
15 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 90
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 90
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 September 2012Registered 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 2012Registered 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 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mark Peter Edgar on 16 July 2010 (2 pages)
27 August 2010Director's details changed for Mark Peter Edgar on 16 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
6 June 2009Registered office changed on 06/06/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page)
6 June 2009Registered office changed on 06/06/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 16/07/08; full list of members (3 pages)
30 July 2008Return made up to 16/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 October 2007Return made up to 16/07/07; full list of members (2 pages)
18 October 2007Return made up to 16/07/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 September 2006Return made up to 16/07/06; full list of members (3 pages)
7 September 2006Return made up to 16/07/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
9 May 2006Registered office changed on 09/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 September 2005Return made up to 16/07/05; full list of members (2 pages)
12 September 2005Return made up to 16/07/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 November 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
24 November 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
2 September 2004Return made up to 16/07/04; full list of members (6 pages)
2 September 2004Return made up to 16/07/04; full list of members (6 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
17 July 2003Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 July 2003Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (1 page)
16 July 2003Incorporation (30 pages)
16 July 2003Incorporation (30 pages)