Company NameAshcourt (Stockholm Road) Limited
Company StatusActive
Company Number09766264
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Daphne Mary Boak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Secretary NameMr Robert James Nelson Bousfield
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleCompany Director
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 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 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

9 November 2022Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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 2015Delivered on: 20 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

18 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
17 November 2022Registration of charge 097662640005, created on 9 November 2022 (42 pages)
15 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 November 2022Satisfaction of charge 097662640004 in full (1 page)
10 November 2022Satisfaction of charge 097662640003 in full (1 page)
3 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 August 2019Satisfaction of charge 097662640001 in full (1 page)
7 August 2019Satisfaction of charge 097662640002 in full (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 June 2019Registration of charge 097662640003, created on 3 June 2019 (40 pages)
3 June 2019Registration of charge 097662640004, created on 3 June 2019 (36 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 July 2018Registered 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 2017Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Ashcourt Properties Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 May 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
3 May 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 October 2015Registration of charge 097662640001, created on 14 October 2015 (20 pages)
20 October 2015Registration of charge 097662640002, created on 14 October 2015 (18 pages)
20 October 2015Registration of charge 097662640002, created on 14 October 2015 (18 pages)
20 October 2015Registration of charge 097662640001, created on 14 October 2015 (20 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 100
(51 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 100
(51 pages)