Company NameAshcourt Group Limited
Company StatusActive
Company Number11588892
CategoryPrivate Limited Company
Incorporation Date26 September 2018(5 years, 6 months ago)
Previous NameAshcourt Contracts Group Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 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
Appointed26 September 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Secretary NameMr Leigh Churchill
StatusCurrent
Appointed26 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Richard Philip Molyneux Hartop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(1 year after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMiss Emily Anne Charlotte Summerson
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Dennis Sorbie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Director NameMr Simon John Cashmore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2020)
RoleChairman
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 (1 week, 4 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

25 July 2023Delivered on: 26 July 2023
Persons entitled: Icg-Longbow Investment No.5 S.À R.L.

Classification: A registered charge
Outstanding
24 April 2023Delivered on: 25 April 2023
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
27 July 2022Delivered on: 27 January 2023
Persons entitled: Custom Homes Solutions Limited

Classification: A registered charge
Outstanding
9 November 2022Delivered on: 17 November 2022
Persons entitled: Icg-Longbow Investment No.5 S.À R.L.

Classification: A registered charge
Outstanding
9 November 2022Delivered on: 11 November 2022
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Outstanding
7 December 2021Delivered on: 10 December 2021
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: The 100 (one hundred) ordinary shares of £1 each in the capital of ashcourt (pocklington) limited.
Outstanding
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

9 January 2024Part of the property or undertaking has been released from charge 115888920008 (1 page)
6 December 2023Registration of charge 115888920011, created on 30 November 2023 (43 pages)
18 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
25 September 2023Registration of charge 115888920010, created on 19 September 2023 (48 pages)
20 September 2023Satisfaction of charge 115888920003 in full (1 page)
26 July 2023Registration of charge 115888920009, created on 25 July 2023 (35 pages)
26 July 2023Part of the property or undertaking has been released from charge 115888920008 (1 page)
26 July 2023Part of the property or undertaking has been released from charge 115888920003 (1 page)
20 July 2023Part of the property or undertaking has been released from charge 115888920003 (1 page)
2 June 2023Part of the property or undertaking has been released from charge 115888920008 (1 page)
28 April 2023Group of companies' accounts made up to 31 July 2022 (38 pages)
27 April 2023Part of the property or undertaking has been released from charge 115888920008 (1 page)
25 April 2023Registration of charge 115888920008, created on 24 April 2023 (36 pages)
27 January 2023Registration of a charge with Charles court order to extend. Charge code 115888920007, created on 27 July 2022 (32 pages)
14 December 2022Satisfaction of charge 115888920005 in full (1 page)
17 November 2022Registration of charge 115888920006, created on 9 November 2022 (36 pages)
11 November 2022Registration of charge 115888920005, created on 9 November 2022 (28 pages)
10 November 2022Satisfaction of charge 115888920004 in full (1 page)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
22 June 2022Appointment of Mr Dennis Sorbie as a director on 22 June 2022 (2 pages)
22 February 2022Group of companies' accounts made up to 31 July 2021 (32 pages)
10 December 2021Registration of charge 115888920004, created on 7 December 2021 (27 pages)
8 December 2021Satisfaction of charge 115888920002 in full (1 page)
8 December 2021Satisfaction of charge 115888920001 in full (1 page)
8 December 2021Registration of charge 115888920003, created on 7 December 2021 (25 pages)
15 October 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
24 March 2021Full accounts made up to 31 July 2020 (28 pages)
1 March 2021Director's details changed for Miss Emily Summerson on 1 March 2021 (2 pages)
4 February 2021Termination of appointment of Simon John Cashmore as a director on 31 October 2020 (1 page)
12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Simon John Cashmore as a director on 19 August 2020 (2 pages)
19 August 2020Appointment of Miss Emily Summerson as a director on 19 August 2020 (2 pages)
6 August 2020Full accounts made up to 31 July 2019 (28 pages)
14 July 2020Registration of charge 115888920002, created on 7 July 2020 (73 pages)
14 April 2020Termination of appointment of John David William Carter as a director on 29 February 2020 (1 page)
5 November 2019Appointment of Mr Alistair James Kyle Bousfield as a director on 15 October 2019 (2 pages)
5 November 2019Appointment of Mr John David William Carter as a director on 15 October 2019 (2 pages)
29 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company purchase 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 1
(4 pages)
10 July 2019Registration of charge 115888920001, created on 4 July 2019 (73 pages)
19 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
(3 pages)
18 October 2018Appointment of Mr Richard Philip Molyneux Hartop as a director on 18 October 2018 (2 pages)
18 October 2018Current accounting period shortened from 30 September 2019 to 31 July 2019 (1 page)
26 September 2018Incorporation
Statement of capital on 2018-09-26
  • GBP 1
(40 pages)