Company NameAshcourt Quarries Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number11960103
CategoryPrivate Limited Company
Incorporation Date24 April 2019(5 years ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(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
Appointed17 May 2019(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Secretary NameMr Leigh Jon Churchill
StatusCurrent
Appointed17 May 2019(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
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, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks 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
17 May 2019Delivered on: 21 May 2019
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

25 September 2023Registration of charge 119601030005, created on 19 September 2023 (48 pages)
20 September 2023Satisfaction of charge 119601030004 in full (1 page)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 July 2022 (8 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 31 July 2021 (7 pages)
8 December 2021Satisfaction of charge 119601030002 in part (1 page)
8 December 2021Registration of charge 119601030004, created on 7 December 2021 (25 pages)
8 December 2021Satisfaction of charge 119601030003 in full (1 page)
8 December 2021Satisfaction of charge 119601030002 in full (1 page)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
24 March 2021Accounts for a small company made up to 31 July 2020 (9 pages)
14 December 2020Satisfaction of charge 119601030001 in full (1 page)
6 August 2020Accounts for a small company made up to 31 July 2019 (9 pages)
14 July 2020Registration of charge 119601030003, created on 7 July 2020 (73 pages)
13 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 July 2019Cessation of Kurt James Nicholas Bousfield as a person with significant control on 3 July 2019 (3 pages)
16 July 2019Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages)
10 July 2019Registration of charge 119601030002, created on 4 July 2019 (73 pages)
3 July 2019Current accounting period shortened from 30 April 2020 to 31 July 2019 (1 page)
3 July 2019Appointment of Mr Leigh Jon Churchill as a director on 17 May 2019 (2 pages)
3 July 2019Appointment of Mr Leigh Jon Churchill as a secretary on 17 May 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 May 2019Registration of charge 119601030001, created on 17 May 2019 (20 pages)
24 April 2019Incorporation
Statement of capital on 2019-04-24
  • GBP 100
(39 pages)