Company NameAshcourt (Bridlington) Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number09435957
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMrs Daphne Mary Boak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cottingham Road
Hull
East Yorkshire
HU6 7SD

Contact

Websitewww.ashcourt.com
Email address[email protected]
Telephone01482 442288
Telephone regionHull

Location

Registered AddressAshcourt Group
Foster Street
Hull
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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

6 March 2023Delivered on: 6 March 2023
Persons entitled: E Andrew Hughes LTD

Classification: A registered charge
Particulars: The freehold land known as the south east side of belvedere golf course, belvedere road, bridlington, YO15 3NA shown edged red on plan 1 and registered at hm land registry under title number YEA93262 excluding land comprising plots 19-22 shown edged blue on plan 2.
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Among other things the land on the south east side of belvedere golf course, belvedere road, bridlington YO15 3NA.
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

Filing History

6 August 2020Accounts for a small company made up to 31 July 2019 (8 pages)
14 July 2020Registration of charge 094359570002, created on 7 July 2020 (73 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull HU8 8BT on 5 November 2019 (1 page)
26 July 2019Memorandum and Articles of Association (57 pages)
26 July 2019Resolutions
  • RES13 ‐ Directors shall not issue share certificates (whether by way of replacement or otherwise) without prior written consent of secured institutions/the lien set out in article 32 shall not apply to shares held by secured institution/any variation of this special article shall be deemed to ba a variation of rights of each class of share 03/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 July 2019Termination of appointment of Daphne Mary Boak as a director on 2 July 2019 (1 page)
23 July 2019Termination of appointment of Alistair James Kyle Bousfield as a director on 2 July 2019 (1 page)
23 July 2019Termination of appointment of Robert James Nelson Bousfield as a director on 2 July 2019 (1 page)
22 July 2019Cessation of Ashcourt Properties Limited as a person with significant control on 1 July 2019 (3 pages)
22 July 2019Notification of Ashcourt Group Limited as a person with significant control on 1 July 2019 (4 pages)
10 July 2019Registration of charge 094359570001, created on 4 July 2019 (73 pages)
3 July 2019Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page)
3 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 February 2019Change of details for Ashcourt Properties Limited as a person with significant control on 22 February 2019 (2 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
31 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
(48 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
(48 pages)