Company NameAshcourt Concrete Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number09549130
CategoryPrivate Limited Company
Incorporation Date18 April 2015(8 years, 11 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
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hul
East Yorkshire
HU6 7SD
Secretary NameMr Leigh Jon Churchill
StatusCurrent
Appointed27 June 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressAshcourt Group Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 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
East Riding Of 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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month 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
4 July 2017Delivered on: 6 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 August 2020Accounts for a small company made up to 31 July 2019 (11 pages)
14 July 2020Registration of charge 095491300003, created on 7 July 2020 (73 pages)
29 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
9 March 2020Satisfaction of charge 095491300001 in full (1 page)
26 July 2019Memorandum and Articles of Association (57 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 July 2019Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages)
18 July 2019Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019 (3 pages)
10 July 2019Registration of charge 095491300002, created on 4 July 2019 (73 pages)
27 June 2019Appointment of Mr Leigh Jon Churchill as a secretary on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of Robert James Nelson Bousfield as a director on 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 July 2018 (8 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (12 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 July 2017Registration of charge 095491300001, created on 4 July 2017 (8 pages)
6 July 2017Registration of charge 095491300001, created on 4 July 2017 (8 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
20 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Registered 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 2017Registered 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 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Registered 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 2017Registered 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 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
3 May 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 100
(46 pages)
18 April 2015Incorporation
Statement of capital on 2015-04-18
  • GBP 100
(46 pages)