Company NameAshcourt (Pocklington) Limited
DirectorsKurt James Nicholas Bousfield and Leigh Jon Churchill
Company StatusActive
Company Number12015082
CategoryPrivate Limited Company
Incorporation Date23 May 2019(4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt Group Foster Street
Hull
HU8 8BT
Secretary NameMr Leigh Churchill
StatusCurrent
Appointed23 May 2019(same day as company formation)
RoleCompany Director
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(2 years, 10 months 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 Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week 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 on the north side of york road, barmby moor, york and land lying to the north east of roman road, barmby moor, york and registered at the land registry under title numbers YEA91957 and HS69813. Land lying to the west of dalton street, hull, HU8 8BB and registered at the land registry under title number HS403762.
Outstanding
7 December 2021Delivered on: 10 December 2021
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: (1) freehold land on the north side of york road, barmby moor, york (title number YEA91957); (2) freehold land on the north east of roman road, barmby moor, york (title number HS69813); and (3) freehold land on the west side of dalton street, kington upon hull HU8 8BB as was transferred to the mortgagor by a transfer dated 12 march 2021 and made between (1) charles spencer and noreen spencer and (2) the mortgagor which is in the course of registration at the land registry with allocated title number HS403762.
Outstanding
7 December 2021Delivered on: 10 December 2021
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) shares of £1 each in the capital owned in foster street 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
12 March 2021Delivered on: 25 March 2021
Persons entitled: Edward Andrew Hughes

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the freehold land being land on the west side of dalton street, kingston upon hull, forming part of the land registered at the land registry with title absolute and title number HS112479 and shown edged red on the plan attached at schedule 2 of the legal mortgage.
Outstanding
12 March 2021Delivered on: 24 March 2021
Persons entitled: Edward Andrew Hughes

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the land on the north side of york road, barmby moor, york and registered at hm land registry with title number YEA91957 and land lying to the north east of roman road, barmby moor, york and registered at hm land registry with title number HS69813.
Outstanding
20 June 2019Delivered on: 4 July 2019
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: The land and buildings on the property known as land on the east side of A1079, barmby moor, york comprising the part of title number YEA64660 shown edged red on the plan and the whole of title number HS69813.
Outstanding
20 June 2019Delivered on: 4 July 2019
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 July 2023Satisfaction of charge 120150820005 in full (1 page)
27 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 April 2023Accounts for a small company made up to 31 July 2022 (10 pages)
17 November 2022Registration of charge 120150820009, 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 120150820008 in full (1 page)
10 November 2022Satisfaction of charge 120150820007 in full (1 page)
10 November 2022Satisfaction of charge 120150820006 in full (1 page)
8 August 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 June 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
1 April 2022Appointment of Mr Leigh Jon Churchill as a director on 1 April 2022 (2 pages)
18 January 2022Satisfaction of charge 120150820004 in full (1 page)
18 January 2022Satisfaction of charge 120150820003 in full (1 page)
18 December 2021Memorandum and Articles of Association (35 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 December 2021Notification of Ashcourt Group Limited as a person with significant control on 7 December 2021 (3 pages)
13 December 2021Cessation of Kurt James Nicholas Bousfield as a person with significant control on 7 December 2021 (2 pages)
10 December 2021Registration of charge 120150820007, created on 7 December 2021 (22 pages)
10 December 2021Registration of charge 120150820006, created on 7 December 2021 (27 pages)
10 December 2021Registration of charge 120150820008, created on 7 December 2021 (16 pages)
8 December 2021Registration of charge 120150820005, created on 7 December 2021 (25 pages)
23 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
15 April 2021Satisfaction of charge 120150820002 in full (1 page)
15 April 2021Satisfaction of charge 120150820001 in full (1 page)
25 March 2021Registration of charge 120150820004, created on 12 March 2021 (31 pages)
24 March 2021Registration of charge 120150820003, created on 12 March 2021 (29 pages)
29 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 November 2019Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
4 July 2019Registration of charge 120150820002, created on 20 June 2019 (16 pages)
4 July 2019Registration of charge 120150820001, created on 20 June 2019 (26 pages)
23 May 2019Incorporation
Statement of capital on 2019-05-23
  • GBP 100
(40 pages)