ASHCOURT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00180028

Incorporation date

01/03/1922

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ashcourt Group, Halifax Way, Pocklington YO42 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon02/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon08/05/2025
Satisfaction of charge 001800280010 in full
dot icon24/04/2025
Registration of charge 001800280011, created on 2025-04-16
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/01/2025
Registered office address changed from Ashcourt Group Foster Street Hull HU8 8BT England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02
dot icon20/08/2024
Registration of charge 001800280010, created on 2024-08-06
dot icon27/06/2024
Satisfaction of charge 001800280009 in full
dot icon01/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon01/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon01/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon01/05/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon22/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon25/09/2023
Registration of charge 001800280009, created on 2023-09-19
dot icon24/07/2023
Satisfaction of charge 001800280008 in full
dot icon27/04/2023
Accounts for a small company made up to 2022-07-31
dot icon22/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon22/02/2022
Accounts for a small company made up to 2021-07-31
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/12/2021
Satisfaction of charge 001800280006 in full
dot icon08/12/2021
Satisfaction of charge 001800280007 in full
dot icon08/12/2021
Registration of charge 001800280008, created on 2021-12-07
dot icon25/03/2021
Accounts for a small company made up to 2020-07-31
dot icon10/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon06/08/2020
Accounts for a small company made up to 2019-07-31
dot icon14/07/2020
Registration of charge 001800280007, created on 2020-07-07
dot icon09/03/2020
Confirmation statement made on 2020-01-18 with updates
dot icon09/03/2020
Change of details for Ashcroft Group Limited as a person with significant control on 2019-07-04
dot icon09/03/2020
Satisfaction of charge 1 in full
dot icon29/07/2019
Memorandum and Articles of Association
dot icon29/07/2019
Resolutions
dot icon17/07/2019
Cessation of Ashcourt Contracts Limited as a person with significant control on 2019-07-03
dot icon17/07/2019
Notification of Ashcroft Group Limited as a person with significant control on 2019-07-03
dot icon10/07/2019
Registration of charge 001800280006, created on 2019-07-04
dot icon02/05/2019
Accounts for a small company made up to 2018-07-31
dot icon30/04/2019
Appointment of Mr Leigh Jon Churchill as a secretary on 2018-02-01
dot icon25/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon14/11/2018
All of the property or undertaking has been released from charge 1
dot icon12/11/2018
Resolutions
dot icon12/11/2018
Previous accounting period extended from 2018-02-28 to 2018-07-31
dot icon06/03/2018
Cessation of Sangwin Holdings Limited as a person with significant control on 2018-02-01
dot icon20/02/2018
Resolutions
dot icon20/02/2018
Notification of Ashcourt Contracts Limited as a person with significant control on 2018-02-01
dot icon13/02/2018
Registered office address changed from Head Office Dansom Lane South Hull East Yorkshire HU8 7LN to Ashcourt Group Foster Street Hull HU8 8BT on 2018-02-13
dot icon13/02/2018
Termination of appointment of Nicholas John Sangwin as a director on 2018-02-01
dot icon13/02/2018
Termination of appointment of David Spurgeon as a secretary on 2018-02-01
dot icon13/02/2018
Termination of appointment of David Spurgeon as a director on 2018-02-01
dot icon13/02/2018
Termination of appointment of Ian Douglas Sangwin as a director on 2018-02-01
dot icon13/02/2018
Appointment of Mr Leigh Jon Churchill as a director on 2018-02-01
dot icon13/02/2018
Appointment of Mr Kurt James Nicholas Bousfield as a director on 2018-02-01
dot icon31/01/2018
Satisfaction of charge 5 in full
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2017-02-28
dot icon22/06/2017
Termination of appointment of Robert Ford as a director on 2017-05-05
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/12/2016
Full accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon02/12/2015
Full accounts made up to 2015-02-28
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr Nicholas John Sangwin on 2014-02-01
dot icon26/09/2014
Certificate of change of name
dot icon26/09/2014
Change of name notice
dot icon11/09/2014
Resolutions
dot icon28/08/2014
Full accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Robert Ford on 2013-12-01
dot icon27/01/2014
Director's details changed for Mr Nicholas John Sangwin on 2013-12-04
dot icon21/06/2013
Full accounts made up to 2013-02-28
dot icon04/03/2013
Appointment of Mr Robert Ford as a director
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Ian Douglas Sangwin on 2012-02-01
dot icon13/06/2012
Full accounts made up to 2012-02-29
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-02-28
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon03/08/2009
Full accounts made up to 2009-02-28
dot icon22/01/2009
Return made up to 18/01/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from head office, dansom lane, south hull east yorkshire HU8 7LN
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Location of debenture register
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/07/2008
Group of companies' accounts made up to 2008-02-29
dot icon30/01/2008
Return made up to 18/01/08; full list of members
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/01/2008
Director's particulars changed
dot icon20/07/2007
Group of companies' accounts made up to 2007-02-28
dot icon06/02/2007
Return made up to 18/01/07; full list of members
dot icon06/02/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon28/07/2006
Group of companies' accounts made up to 2006-02-28
dot icon20/02/2006
Return made up to 18/01/06; full list of members
dot icon20/02/2006
Location of debenture register
dot icon20/02/2006
Location of register of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: dansom lane, hull HU8 7LN
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Director's particulars changed
dot icon12/09/2005
Group of companies' accounts made up to 2005-02-28
dot icon09/09/2005
Director resigned
dot icon11/07/2005
New secretary appointed;new director appointed
dot icon11/07/2005
Secretary resigned
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon04/03/2005
Return made up to 18/01/05; full list of members
dot icon23/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon20/07/2004
£ ic 53142/31413 25/06/04 £ sr 21729@1=21729
dot icon20/07/2004
Resolutions
dot icon01/07/2004
Director resigned
dot icon01/03/2004
Resolutions
dot icon29/01/2004
Return made up to 18/01/04; full list of members
dot icon01/09/2003
Group of companies' accounts made up to 2003-02-28
dot icon14/02/2003
Return made up to 18/01/03; full list of members
dot icon10/08/2002
Group of companies' accounts made up to 2002-02-28
dot icon14/02/2002
Return made up to 18/01/02; full list of members
dot icon26/07/2001
Group of companies' accounts made up to 2001-02-28
dot icon24/01/2001
Return made up to 18/01/01; full list of members
dot icon25/08/2000
Amended full group accounts made up to 2000-02-29
dot icon20/07/2000
Accounts for a small company made up to 2000-02-29
dot icon03/02/2000
Return made up to 18/01/00; full list of members
dot icon15/07/1999
Full group accounts made up to 1999-02-28
dot icon24/01/1999
Return made up to 18/01/99; change of members
dot icon23/11/1998
Full group accounts made up to 1998-02-28
dot icon27/01/1998
Return made up to 18/01/98; full list of members
dot icon17/09/1997
Full group accounts made up to 1997-02-28
dot icon20/01/1997
Return made up to 18/01/97; no change of members
dot icon25/09/1996
Full group accounts made up to 1996-02-28
dot icon18/01/1996
Return made up to 18/01/96; no change of members
dot icon26/09/1995
Full group accounts made up to 1995-02-28
dot icon17/03/1995
New director appointed
dot icon18/01/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full group accounts made up to 1994-02-28
dot icon27/01/1994
Return made up to 18/01/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon17/01/1993
Return made up to 18/01/93; full list of members
dot icon21/12/1992
Full group accounts made up to 1992-02-29
dot icon30/01/1992
Full group accounts made up to 1991-02-28
dot icon30/01/1992
Return made up to 18/01/92; no change of members
dot icon25/01/1991
Full group accounts made up to 1990-02-28
dot icon25/01/1991
Return made up to 18/01/91; no change of members
dot icon23/02/1990
Full group accounts made up to 1989-02-28
dot icon23/02/1990
Return made up to 30/08/89; full list of members
dot icon22/03/1989
Full group accounts made up to 1988-02-28
dot icon22/03/1989
Return made up to 07/09/88; full list of members
dot icon09/05/1988
Particulars of mortgage/charge
dot icon31/03/1988
Accounts made up to 1987-02-28
dot icon31/03/1988
Return made up to 02/09/87; full list of members
dot icon11/05/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon12/03/1987
Return made up to 05/08/86; full list of members
dot icon19/02/1987
Accounts made up to 1986-02-28
dot icon28/08/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

43
2022
change arrow icon0 % *

* during past year

Cash in Bank

£782,636.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
43
711.77K
-
0.00
782.64K
-
2022
43
711.77K
-
0.00
782.64K
-

Employees

2022

Employees

43 Ascended- *

Net Assets(GBP)

711.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

782.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churchill, Leigh Jon
Director
01/02/2018 - Present
70
Bousfield, Kurt James Nicholas
Director
01/02/2018 - Present
107
Churchill, Leigh Jon
Secretary
01/02/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASHCOURT CONSTRUCTION LIMITED

ASHCOURT CONSTRUCTION LIMITED is an(a) Active company incorporated on 01/03/1922 with the registered office located at Ashcourt Group, Halifax Way, Pocklington YO42 1NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOURT CONSTRUCTION LIMITED?

toggle

ASHCOURT CONSTRUCTION LIMITED is currently Active. It was registered on 01/03/1922 .

Where is ASHCOURT CONSTRUCTION LIMITED located?

toggle

ASHCOURT CONSTRUCTION LIMITED is registered at Ashcourt Group, Halifax Way, Pocklington YO42 1NR.

What does ASHCOURT CONSTRUCTION LIMITED do?

toggle

ASHCOURT CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ASHCOURT CONSTRUCTION LIMITED have?

toggle

ASHCOURT CONSTRUCTION LIMITED had 43 employees in 2022.

What is the latest filing for ASHCOURT CONSTRUCTION LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-18 with no updates.