Hul
East Yorkshire
HU6 7SD
Secretary Name | Mr Leigh Jon Churchill |
---|---|
Status | Current |
Appointed | 27 June 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
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 | 01 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull East Riding Of Yorkshire HU8 8BT |
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Website | www.ashcourt.com |
---|---|
Email address | [email protected] |
Telephone | 01482 442288 |
Telephone region | Hull |
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 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month 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 |
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 August 2020 | Accounts for a small company made up to 31 July 2019 (11 pages) |
---|---|
14 July 2020 | Registration of charge 095491300003, created on 7 July 2020 (73 pages) |
29 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
9 March 2020 | Satisfaction of charge 095491300001 in full (1 page) |
26 July 2019 | Memorandum and Articles of Association (57 pages) |
26 July 2019 | Resolutions
|
18 July 2019 | Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages) |
18 July 2019 | Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019 (3 pages) |
10 July 2019 | Registration of charge 095491300002, created on 4 July 2019 (73 pages) |
27 June 2019 | Appointment of Mr Leigh Jon Churchill as a secretary on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Robert James Nelson Bousfield as a director on 27 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 July 2017 | Registration of charge 095491300001, created on 4 July 2017 (8 pages) |
6 July 2017 | Registration of charge 095491300001, created on 4 July 2017 (8 pages) |
29 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
20 April 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Registered office address changed from Aschourt Concrete Ltd Foster Street Hull HU8 8BT England to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Aschourt Concrete Ltd Foster Street Hull HU8 8BT England to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 31 March 2017 (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Aschourt Concrete Ltd Foster Street Hull HU8 8BT on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Aschourt Concrete Ltd Foster Street Hull HU8 8BT on 25 January 2017 (1 page) |
3 May 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
3 May 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|