ASHCOURT GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11588892

Incorporation date

26/09/2018

Size

Group

Contacts

Registered address

Registered address

Ashcourt Group, Halifax Way, Pocklington YO42 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2018)
dot icon11/02/2026
Termination of appointment of Emily Anne Charlotte Summerson as a director on 2026-01-31
dot icon08/01/2026
Satisfaction of charge 115888920007 in full
dot icon07/01/2026
Cessation of Ashcourt Group Holdings Limited as a person with significant control on 2025-12-24
dot icon07/01/2026
Notification of Graveler Bidco Limited as a person with significant control on 2025-12-24
dot icon30/12/2025
Memorandum and Articles of Association
dot icon30/12/2025
Resolutions
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-21
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Solvency Statement dated 21/12/25
dot icon22/12/2025
Statement of capital on 2025-12-22
dot icon22/12/2025
Statement by Directors
dot icon20/12/2025
Group of companies' accounts made up to 2025-07-31
dot icon26/11/2025
Second filing of Confirmation Statement dated 2025-09-25
dot icon02/10/2025
25/09/25 Statement of Capital gbp 100.00000
dot icon08/05/2025
Satisfaction of charge 115888920006 in full
dot icon08/05/2025
Satisfaction of charge 115888920009 in full
dot icon08/05/2025
Satisfaction of charge 115888920011 in full
dot icon24/04/2025
Registration of charge 115888920012, created on 2025-04-16
dot icon04/04/2025
Sub-division of shares on 2025-03-27
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Termination of appointment of Richard Philip Molyneux Hartop as a director on 2025-03-31
dot icon28/03/2025
Notification of Ashcourt Group Holdings Limited as a person with significant control on 2025-03-27
dot icon28/03/2025
Cessation of Kurt James Nicholas Bousfield as a person with significant control on 2025-03-27
dot icon27/03/2025
Appointment of Mr David Sean Glover as a director on 2025-03-27
dot icon26/03/2025
Group of companies' accounts made up to 2024-07-31
dot icon31/01/2025
Satisfaction of charge 115888920008 in full
dot icon02/01/2025
Registered office address changed from Ashcourt Group Foster Street Hull HU8 8BT United Kingdom to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02
dot icon07/11/2024
Termination of appointment of Dennis Sorbie as a director on 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon06/08/2024
Part of the property or undertaking has been released and no longer forms part of charge 115888920011
dot icon06/08/2024
Part of the property or undertaking has been released and no longer forms part of charge 115888920008
dot icon27/06/2024
Satisfaction of charge 115888920010 in full
dot icon29/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon09/01/2024
Part of the property or undertaking has been released from charge 115888920008
dot icon06/12/2023
Registration of charge 115888920011, created on 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon25/09/2023
Registration of charge 115888920010, created on 2023-09-19
dot icon20/09/2023
Satisfaction of charge 115888920003 in full
dot icon26/07/2023
Part of the property or undertaking has been released from charge 115888920003
dot icon26/07/2023
Part of the property or undertaking has been released from charge 115888920008
dot icon26/07/2023
Registration of charge 115888920009, created on 2023-07-25
dot icon20/07/2023
Part of the property or undertaking has been released from charge 115888920003
dot icon02/06/2023
Part of the property or undertaking has been released from charge 115888920008
dot icon28/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon27/04/2023
Part of the property or undertaking has been released from charge 115888920008
dot icon25/04/2023
Registration of charge 115888920008, created on 2023-04-24
dot icon26/01/2023
Registration of a charge with Charles court order to extend. Charge code 115888920007, created on 2022-07-27
dot icon14/12/2022
Satisfaction of charge 115888920005 in full
dot icon17/11/2022
Registration of charge 115888920006, created on 2022-11-09
dot icon11/11/2022
Registration of charge 115888920005, created on 2022-11-09
dot icon10/11/2022
Satisfaction of charge 115888920004 in full
dot icon03/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon22/06/2022
Appointment of Mr Dennis Sorbie as a director on 2022-06-22
dot icon22/02/2022
Group of companies' accounts made up to 2021-07-31
dot icon10/12/2021
Registration of charge 115888920004, created on 2021-12-07
dot icon08/12/2021
Satisfaction of charge 115888920001 in full
dot icon08/12/2021
Satisfaction of charge 115888920002 in full
dot icon08/12/2021
Registration of charge 115888920003, created on 2021-12-07
dot icon15/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon24/03/2021
Full accounts made up to 2020-07-31
dot icon01/03/2021
Director's details changed for Miss Emily Summerson on 2021-03-01
dot icon04/02/2021
Termination of appointment of Simon John Cashmore as a director on 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon19/08/2020
Appointment of Mr Simon John Cashmore as a director on 2020-08-19
dot icon19/08/2020
Appointment of Miss Emily Summerson as a director on 2020-08-19
dot icon06/08/2020
Full accounts made up to 2019-07-31
dot icon14/07/2020
Registration of charge 115888920002, created on 2020-07-07
dot icon14/04/2020
Termination of appointment of John David William Carter as a director on 2020-02-29
dot icon05/11/2019
Appointment of Mr John David William Carter as a director on 2019-10-15
dot icon05/11/2019
Appointment of Mr Alistair James Kyle Bousfield as a director on 2019-10-15
dot icon29/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon22/07/2019
Resolutions
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon10/07/2019
Registration of charge 115888920001, created on 2019-07-04
dot icon19/10/2018
Resolutions
dot icon18/10/2018
Appointment of Mr Richard Philip Molyneux Hartop as a director on 2018-10-18
dot icon18/10/2018
Current accounting period shortened from 2019-09-30 to 2019-07-31
dot icon26/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon135 *

* during past year

Number of employees

490
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
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
355
16.52M
-
0.00
-
-
2023
490
22.23M
-
0.00
-
-
2023
490
22.23M
-
0.00
-
-

Employees

2023

Employees

490 Ascended38 % *

Net Assets(GBP)

22.23M £Ascended34.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashmore, Simon John
Director
19/08/2020 - 31/10/2020
55
Hartop, Richard Philip Molyneux
Director
18/10/2018 - 31/03/2025
4
Glover, David Sean
Director
27/03/2025 - Present
6
Churchill, Leigh Jon
Director
26/09/2018 - Present
70
Bousfield, Kurt James Nicholas
Director
26/09/2018 - Present
105

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About ASHCOURT GROUP LIMITED

ASHCOURT GROUP LIMITED is an(a) Active company incorporated on 26/09/2018 with the registered office located at Ashcourt Group, Halifax Way, Pocklington YO42 1NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 490 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOURT GROUP LIMITED?

toggle

ASHCOURT GROUP LIMITED is currently Active. It was registered on 26/09/2018 .

Where is ASHCOURT GROUP LIMITED located?

toggle

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

What does ASHCOURT GROUP LIMITED do?

toggle

ASHCOURT GROUP LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does ASHCOURT GROUP LIMITED have?

toggle

ASHCOURT GROUP LIMITED had 490 employees in 2023.

What is the latest filing for ASHCOURT GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Emily Anne Charlotte Summerson as a director on 2026-01-31.