Driffield
East Riding Of Yorkshire
YO25 8SB
Director Name | Mr Nial Christian Bristow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catwick Lane Brandesburton Driffield East Riding Of Yorkshire YO25 8SB |
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull East Riding Of Yorkshire HU8 8BT |
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull East Riding Of Yorkshire HU8 8BT |
Secretary Name | Mr Leigh Jon Churchill |
---|---|
Status | Current |
Appointed | 04 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Ashcourt Group Foster Street Hull East Riding Of Yorkshire HU8 8BT |
Secretary Name | Ms Zoe Michelle Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Main Street Tickton East Yorkshire HU17 9RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | eccne.co.uk |
---|
Registered Address | Ashcourt Group Foster Street Hull East Riding Of 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 |
200k at £0.01 | Philip Andrew Reed 95.19% Ordinary A |
---|---|
100 at £1 | Emma Reed 4.76% Ordinary B |
1 at £1 | Philip Andrew Reed 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,230,345 |
Cash | £1,055,755 |
Current Liabilities | £2,109,457 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks 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: Land on the east side of catwick lane, brandesburton, driffield registered at the land registry with title number YEA66933. Please see charging instrument for further details. 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: The property known as the land on the east side of catwick lane, brandesburton, driffield registered at the land registry with title number YEA66933 and property known as the land on the north side of catwick lane, brandesburton, driffield registered at the land registry with title number HS241619. Outstanding |
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in catwick lane, brandesburton Y025 8SB, land registry no. HS241619 and YEA66933. Outstanding |
14 September 2004 | Delivered on: 16 September 2004 Satisfied on: 9 July 2015 Persons entitled: Hsbc 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. Fully Satisfied |
14 July 2020 | Registration of charge 051133350005, created on 7 July 2020 (73 pages) |
---|---|
9 June 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
18 February 2020 | Full accounts made up to 31 July 2019 (19 pages) |
26 July 2019 | Memorandum and Articles of Association (49 pages) |
26 July 2019 | Resolutions
|
18 July 2019 | Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019 (3 pages) |
18 July 2019 | Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages) |
10 July 2019 | Registration of charge 051133350004, created on 4 July 2019 (73 pages) |
2 July 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
7 May 2019 | Full accounts made up to 31 July 2018 (20 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
24 January 2018 | Full accounts made up to 31 July 2017 (23 pages) |
17 January 2018 | Director's details changed for Mr Philip Andrew Reed on 17 January 2018 (2 pages) |
6 July 2017 | Registration of charge 051133350002, created on 4 July 2017 (8 pages) |
6 July 2017 | Registration of charge 051133350003, created on 4 July 2017 (8 pages) |
6 July 2017 | Registration of charge 051133350002, created on 4 July 2017 (8 pages) |
6 July 2017 | Registration of charge 051133350003, created on 4 July 2017 (8 pages) |
6 July 2017 | Cessation of Philip Andrew Reed as a person with significant control on 4 July 2017 (1 page) |
6 July 2017 | Notification of Ashcourt Contracts Limited as a person with significant control on 4 July 2017 (2 pages) |
6 July 2017 | Notification of Ashcourt Contracts Limited as a person with significant control on 4 July 2017 (2 pages) |
6 July 2017 | Cessation of Philip Andrew Reed as a person with significant control on 4 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Leigh Jon Churchill as a secretary on 4 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 4 July 2017 (2 pages) |
5 July 2017 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Leigh Jon Churchill as a director on 4 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Leigh Jon Churchill as a secretary on 4 July 2017 (2 pages) |
5 July 2017 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 5 July 2017 (1 page) |
5 July 2017 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Leigh Jon Churchill as a director on 4 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 4 July 2017 (2 pages) |
18 May 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Purchase of own shares. (3 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
2 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
2 May 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 November 2016 | Full accounts made up to 30 April 2016 (19 pages) |
4 November 2016 | Full accounts made up to 30 April 2016 (19 pages) |
17 May 2016 | Director's details changed for Mr Philip Andrew Reed on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Philip Andrew Reed on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Nial Christian Bristow on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Nial Christian Bristow on 17 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 October 2015 | Appointment of Mr Nial Christian Bristow as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Nial Christian Bristow as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Nial Christian Bristow as a director on 8 October 2015 (2 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Director's details changed for Philip Andrew Reed on 27 April 2015 (2 pages) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Philip Andrew Reed on 27 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from The Workshop, Glenville Lodge Main Street Great Hatfield Hull East Yorkshire HU11 4US to Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from The Workshop, Glenville Lodge Main Street Great Hatfield Hull East Yorkshire HU11 4US to Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from The Workshop, Glenville Lodge Main Street Great Hatfield Hull East Yorkshire HU11 4US to Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ on 6 May 2015 (2 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (16 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (16 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
Statement of capital on 2015-03-02
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
Statement of capital on 2015-03-02
|
1 May 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
3 December 2013 | Statement of company's objects (2 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
3 December 2013 | Statement of company's objects (2 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
1 September 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, the elms, new road, brandesburton, driffield, east yorkshire, YO25 8RX (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, the elms, new road, brandesburton, driffield, east yorkshire, YO25 8RX (1 page) |
4 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
30 July 2008 | Appointment terminated secretary zoe reed (1 page) |
30 July 2008 | Appointment terminated secretary zoe reed (1 page) |
28 April 2008 | Director's change of particulars / philip reed / 01/06/2007 (1 page) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / philip reed / 01/06/2007 (1 page) |
28 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
4 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
22 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 15 spring field close, sigglesthorne, east yorkshire, HU11 5QP (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 15 spring field close sigglesthorne east yorkshire HU11 5QP (1 page) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members
|
22 May 2006 | Return made up to 27/04/06; full list of members
|
22 November 2005 | Registered office changed on 22/11/05 from: 33 parklands, beeford, east yorkshire, YO25 8EY (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 33 parklands beeford east yorkshire YO25 8EY (1 page) |
27 May 2005 | Return made up to 27/04/05; full list of members
|
27 May 2005 | Return made up to 27/04/05; full list of members
|
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Incorporation (9 pages) |
27 April 2004 | Incorporation (9 pages) |