ASHCOURT (LINCOLNSHIRE) LIMITED

Register to unlock more data on OkredoRegister

ASHCOURT (LINCOLNSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01844065

Incorporation date

29/08/1984

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 28/05/1986)
dot icon18/12/2025
Satisfaction of charge 018440650004 in full
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 icon12/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon19/05/2025
Memorandum and Articles of Association
dot icon15/05/2025
Resolutions
dot icon08/05/2025
Satisfaction of charge 018440650008 in full
dot icon08/05/2025
Satisfaction of charge 018440650006 in full
dot icon08/05/2025
Satisfaction of charge 018440650005 in full
dot icon29/04/2025
Registration of charge 018440650009, 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 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 icon19/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon13/08/2024
Registration of charge 018440650008, created on 2024-08-06
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Satisfaction of charge 018440650003 in full
dot icon27/06/2024
Satisfaction of charge 018440650007 in full
dot icon25/01/2024
Registration of charge 018440650007, created on 2024-01-15
dot icon15/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon15/01/2024
Certificate of change of name
dot icon22/12/2023
Registered office address changed from Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG to Ashcourt Group Foster Street Hull HU8 8BT on 2023-12-22
dot icon22/12/2023
Termination of appointment of Philippa Elizabeth Thornley as a secretary on 2023-12-21
dot icon22/12/2023
Termination of appointment of Clive Richard Thornley as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Jean Anne Thornley as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mr Kurt James Nicholas Bousfield as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mr Leigh Jon Churchill as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mr Jonathan Charles Waller as a director on 2023-12-21
dot icon22/12/2023
Current accounting period shortened from 2024-09-30 to 2024-07-31
dot icon22/12/2023
Registration of charge 018440650003, created on 2023-12-21
dot icon22/12/2023
Registration of charge 018440650004, created on 2023-12-21
dot icon22/12/2023
Registration of charge 018440650005, created on 2023-12-21
dot icon22/12/2023
Registration of charge 018440650006, created on 2023-12-21
dot icon13/12/2023
Cessation of Cindy Ann Thornley as a person with significant control on 2018-11-16
dot icon13/12/2023
Cessation of Cindy Ann Thornley as a person with significant control on 2018-11-16
dot icon13/12/2023
Cessation of Clive Richard Thornley as a person with significant control on 2018-11-16
dot icon13/12/2023
Cessation of Clive Richard Thornley as a person with significant control on 2018-11-16
dot icon13/12/2023
Notification of Brianplant Holdings Limited as a person with significant control on 2018-12-04
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Appointment of Mrs Philippa Elizabeth Thornley as a secretary on 2021-02-02
dot icon02/02/2021
Termination of appointment of Christine Emmerson as a secretary on 2021-02-02
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-05 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon03/10/2018
Satisfaction of charge 2 in full
dot icon03/10/2018
Satisfaction of charge 1 in full
dot icon01/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/12/2017
Notification of Clive Richard Thornley as a person with significant control on 2016-04-06
dot icon05/12/2017
Notification of Cindy Thornley as a person with significant control on 2016-04-06
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon29/11/2017
Director's details changed for Mrs. Jean Anne Thornley on 2017-03-21
dot icon11/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Termination of appointment of Jean Anne Thornley as a director on 2014-12-06
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/04/2013
Termination of appointment of Simon Beveridge as a director
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/08/2010
Appointment of Mrs. Jean Anne Thornley as a director
dot icon11/08/2010
Termination of appointment of Brian Thornley as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon12/01/2010
Director's details changed for Jean Anne Thornley on 2010-01-12
dot icon12/01/2010
Director's details changed for Simon Beveridge on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Brian Thornley on 2010-01-12
dot icon12/01/2010
Director's details changed for Clive Richard Thornley on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Christine Emmerson on 2010-01-12
dot icon23/09/2009
Secretary's change of particulars / christine emmerson / 23/09/2009
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 05/12/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/12/2007
Return made up to 05/12/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/01/2007
Return made up to 05/12/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/12/2005
Return made up to 05/12/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 05/12/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon17/12/2003
Return made up to 05/12/03; full list of members
dot icon22/08/2003
Return made up to 05/12/02; full list of members; amend
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon11/12/2002
Return made up to 05/12/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-09-30
dot icon12/12/2001
Return made up to 05/12/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon09/03/2001
New director appointed
dot icon18/01/2001
Return made up to 05/12/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/12/1999
Return made up to 05/12/99; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon20/01/1999
Director's particulars changed
dot icon20/01/1999
Director's particulars changed
dot icon14/01/1999
Return made up to 05/12/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon11/04/1998
Director's particulars changed
dot icon13/01/1998
Return made up to 05/12/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon27/05/1997
Director resigned
dot icon02/02/1997
Registered office changed on 02/02/97 from: armstrong house armstrong street grimsby sth humberside
dot icon14/01/1997
Secretary resigned
dot icon14/01/1997
New secretary appointed
dot icon18/12/1996
Return made up to 05/12/96; full list of members
dot icon14/11/1996
Particulars of mortgage/charge
dot icon26/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon19/12/1995
Return made up to 05/12/95; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 05/12/94; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon07/01/1994
Return made up to 05/12/93; full list of members
dot icon19/03/1993
Accounts for a small company made up to 1992-09-30
dot icon16/12/1992
Return made up to 05/12/92; no change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-09-30
dot icon17/01/1992
Return made up to 05/12/91; no change of members
dot icon23/10/1991
Accounts for a small company made up to 1990-09-30
dot icon26/02/1991
Return made up to 05/12/90; full list of members
dot icon05/02/1991
Accounts for a small company made up to 1989-09-30
dot icon14/02/1990
Return made up to 05/12/89; full list of members
dot icon24/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1989
Accounts for a small company made up to 1988-09-30
dot icon26/01/1989
Return made up to 12/12/88; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1987-09-30
dot icon08/04/1988
Particulars of mortgage/charge
dot icon03/02/1988
Nc inc already adjusted
dot icon03/02/1988
Resolutions
dot icon19/01/1988
Return made up to 14/12/87; full list of members
dot icon11/03/1987
Full accounts made up to 1986-09-30
dot icon11/03/1987
Return made up to 17/12/86; full list of members
dot icon23/06/1986
Accounts for a small company made up to 1985-09-30
dot icon28/05/1986
Registered office changed on 28/05/86 from: low farm healing road stallingborough south humberside
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

40
2022
change arrow icon-1.01 % *

* during past year

Cash in Bank

£701,275.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/12/2026
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)
2021
52
2.34M
-
0.00
708.40K
-
2022
40
3.44M
-
0.00
701.28K
-
2022
40
3.44M
-
0.00
701.28K
-

Employees

2022

Employees

40 Descended-23 % *

Net Assets(GBP)

3.44M £Ascended46.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

701.28K £Descended-1.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornley, Clive Richard
Director
20/02/1996 - 21/12/2023
8
Churchill, Leigh Jon
Director
21/12/2023 - Present
70
Bousfield, Kurt James Nicholas
Director
21/12/2023 - Present
107
Mr Jonathan Charles Waller
Director
21/12/2023 - Present
10
Thornley, Jean Anne
Director
11/08/2010 - 21/12/2023
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASHCOURT (LINCOLNSHIRE) LIMITED

ASHCOURT (LINCOLNSHIRE) LIMITED is an(a) Active company incorporated on 29/08/1984 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 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCOURT (LINCOLNSHIRE) LIMITED?

toggle

ASHCOURT (LINCOLNSHIRE) LIMITED is currently Active. It was registered on 29/08/1984 .

Where is ASHCOURT (LINCOLNSHIRE) LIMITED located?

toggle

ASHCOURT (LINCOLNSHIRE) LIMITED is registered at Ashcourt Group, Halifax Way, Pocklington YO42 1NR.

What does ASHCOURT (LINCOLNSHIRE) LIMITED do?

toggle

ASHCOURT (LINCOLNSHIRE) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ASHCOURT (LINCOLNSHIRE) LIMITED have?

toggle

ASHCOURT (LINCOLNSHIRE) LIMITED had 40 employees in 2022.

What is the latest filing for ASHCOURT (LINCOLNSHIRE) LIMITED?

toggle

The latest filing was on 18/12/2025: Satisfaction of charge 018440650004 in full.