Company NameAshcourt Highways Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number11245769
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(4 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT

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 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months 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

Filing History

25 September 2023Registration of charge 112457690004, created on 19 September 2023 (40 pages)
20 September 2023Satisfaction of charge 112457690003 in full (1 page)
27 April 2023Accounts for a small company made up to 31 July 2022 (9 pages)
26 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
1 April 2022Appointment of Mr Leigh Jon Churchill as a director on 1 April 2022 (2 pages)
1 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 February 2022Accounts for a small company made up to 31 July 2021 (8 pages)
8 December 2021Registration of charge 112457690003, created on 7 December 2021 (25 pages)
8 December 2021Satisfaction of charge 112457690002 in full (1 page)
8 December 2021Satisfaction of charge 112457690001 in full (1 page)
26 March 2021Accounts for a small company made up to 31 July 2020 (10 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 July 2019 (10 pages)
14 July 2020Registration of charge 112457690002, created on 7 July 2020 (73 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
5 November 2019Current accounting period shortened from 31 July 2019 to 31 July 2018 (1 page)
5 November 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 September 2019Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
29 July 2019Memorandum and Articles of Association (37 pages)
29 July 2019Resolutions
  • RES13 ‐ Directors shall not issue share certificates without the prior written consent of all secured institutions as defined in the special article 1(a)/the lien set out in article 24 shall not apply to shares held by a secured institution/any variation of this special article shall be deemed to be a variation of the rights of each class of share 03/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2019Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages)
16 July 2019Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019 (3 pages)
10 July 2019Registration of charge 112457690001, created on 4 July 2019 (73 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 100
(39 pages)