Hull
East Yorkshire
HU6 7SD
Director Name | Mr Alistair James Kyle Bousfield |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 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 |
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcourt House 60 Cottingham Road Hull East Yorkshire HU6 7SD |
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 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 |
Secretary Name | Mr Robert James Nelson Bousfield |
---|---|
Status | Current |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
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 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 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
9 November 2022 | Delivered on: 17 November 2022 Persons entitled: Icg-Longbow Investment No.5 S.À R.L. Classification: A registered charge Particulars: Land and buildings know as hangars 1-5, driffield business park, driffield YO25 8HD and land on the west side of driffield business park, eastburn road, driffield, YO25 8HD (to be known as hangar 5 driffield business park) and registered at the land registry under title numbers YEA48995 and YEA94136. Land known as land on the north side and land lying to the north east of stockholm road, kingston upon hull and land and buildings known as land and buildings on the north side of stockholm road, kingston upon hull and registered at the land registry under title numbers HS275747, HS220580 and HS89973. Outstanding |
---|---|
3 June 2019 | Delivered on: 3 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land and buildings known as the land on the north side of stockholm road, hull, HU7 0XW under t/nos HS275747, HS220580, and HS89973. Outstanding |
3 June 2019 | Delivered on: 3 June 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 3 of the charge instrument. Outstanding |
14 October 2015 | Delivered on: 20 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 41A/41B stockholm road sutton fields industrial estate hull t/nos HS220580, HS89973 & HS275747. Outstanding |
14 October 2015 | Delivered on: 20 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 October 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
17 November 2022 | Registration of charge 097662640005, created on 9 November 2022 (42 pages) |
15 November 2022 | Resolutions
|
10 November 2022 | Satisfaction of charge 097662640004 in full (1 page) |
10 November 2022 | Satisfaction of charge 097662640003 in full (1 page) |
3 October 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
7 August 2019 | Satisfaction of charge 097662640001 in full (1 page) |
7 August 2019 | Satisfaction of charge 097662640002 in full (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 June 2019 | Registration of charge 097662640003, created on 3 June 2019 (40 pages) |
3 June 2019 | Registration of charge 097662640004, created on 3 June 2019 (36 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
24 July 2018 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 24 July 2018 (1 page) |
20 September 2017 | Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 May 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
3 May 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 October 2015 | Registration of charge 097662640001, created on 14 October 2015 (20 pages) |
20 October 2015 | Registration of charge 097662640002, created on 14 October 2015 (18 pages) |
20 October 2015 | Registration of charge 097662640002, created on 14 October 2015 (18 pages) |
20 October 2015 | Registration of charge 097662640001, created on 14 October 2015 (20 pages) |
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|