Hull
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(4 years after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Director Name | Mr Alistair James Kyle Bousfield |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Registered Address | Ashcourt Group Foster Street Hull 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 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks 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 |
25 September 2023 | Registration of charge 112776460004, created on 19 September 2023 (40 pages) |
---|---|
20 September 2023 | Satisfaction of charge 112776460003 in full (1 page) |
27 April 2023 | Full accounts made up to 31 July 2022 (23 pages) |
26 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
8 July 2022 | Appointment of Mr Alistair James Kyle Bousfield as a director on 8 July 2022 (2 pages) |
1 April 2022 | Appointment of Mr Leigh Jon Churchill as a director on 1 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
8 December 2021 | Registration of charge 112776460003, created on 7 December 2021 (25 pages) |
8 December 2021 | Satisfaction of charge 112776460001 in full (1 page) |
8 December 2021 | Satisfaction of charge 112776460002 in full (1 page) |
18 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
6 August 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
14 July 2020 | Registration of charge 112776460002, created on 7 July 2020 (73 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
6 December 2019 | Current accounting period shortened from 31 July 2019 to 31 July 2018 (1 page) |
29 July 2019 | Memorandum and Articles of Association (37 pages) |
29 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 112776460001, created on 4 July 2019 (73 pages) |
27 June 2019 | Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 March 2018 | Incorporation Statement of capital on 2018-03-27
|