Background WavePink WaveYellow Wave

ASHCOURT (NORTHUMBERLAND) LIMITED (01233082)

ASHCOURT (NORTHUMBERLAND) LIMITED (01233082) is an active UK company. incorporated on 11 November 1975. with registered office in York. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 1 other business activities. ASHCOURT (NORTHUMBERLAND) LIMITED has been registered for 50 years. Current directors include BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon and 1 others.

Company Number
01233082
Status
active
Type
ltd
Incorporated
11 November 1975
Age
50 years
Address
Ashcourt Group Halifax Way, York, YO42 1NR
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon, MOLLOY, Ryan Michael
SIC Codes
08120, 08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT (NORTHUMBERLAND) LIMITED

ASHCOURT (NORTHUMBERLAND) LIMITED is an active company incorporated on 11 November 1975 with the registered office located in York. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 1 other business activity. ASHCOURT (NORTHUMBERLAND) LIMITED was registered 50 years ago.(SIC: 08120, 08990)

Status

active

Active since 50 years ago

Company No

01233082

LTD Company

Age

50 Years

Incorporated 11 November 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

W. & M. THOMPSON (QUARRIES) LIMITED
From: 11 November 1975To: 2 April 2026
Contact
Address

Ashcourt Group Halifax Way Pocklington York, YO42 1NR,

Previous Addresses

Princess Way Low Prudhoe Northumberland NE42 6PL
From: 11 November 1975To: 2 July 2025
Timeline

28 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Nov 75
Loan Secured
Jun 13
Director Left
Nov 19
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BOUSFIELD, Alistair James Kyle

Active
Halifax Way, YorkYO42 1NR
Born August 1988
Director
Appointed 01 Jul 2025

BOUSFIELD, Kurt James Nicholas

Active
Halifax Way, YorkYO42 1NR
Born December 1983
Director
Appointed 01 Jul 2025

CHURCHILL, Leigh Jon

Active
Halifax Way, YorkYO42 1NR
Born January 1974
Director
Appointed 01 Jul 2025

MOLLOY, Ryan Michael

Active
Princess Way, Low PrudhoeNE42 6PL
Born September 1977
Director
Appointed 01 Jan 2021

HILLARY, Helen Margaret

Resigned
Princess Way, NorthumberlandNE42 6PL
Secretary
Appointed 01 Jan 2021
Resigned 01 Jul 2025

THOMPSON, John

Resigned
Highfield House Farm, Prudhoe On TyneNE42 6EY
Secretary
Appointed 17 Sept 2002
Resigned 01 Jan 2021

THOMPSON, William

Resigned
8 Gowan Terrace, Newcastle Upon TyneNE2 2PS
Secretary
Appointed 12 May 1999
Resigned 17 Sept 2002

THOMPSON, William Bowness

Resigned
Building Farm Stannerford Road, RytonNE40 3SN
Secretary
Appointed N/A
Resigned 07 Apr 1999

BURDON, John Hedley

Resigned
Eastfield Cottage, CorbridgeNE45 5LR
Born November 1958
Director
Appointed 09 Oct 2002
Resigned 31 Oct 2019

HILLARY, Helen Margaret

Resigned
Princess Way, Low PrudhoeNE42 6PL
Born August 1968
Director
Appointed 01 Jan 2021
Resigned 01 Jul 2025

HURST, Frank William

Resigned
5 Chains Drive, CorbridgeNE45 5BP
Born July 1955
Director
Appointed 09 Oct 2002
Resigned 30 Sept 2021

PURVIS, John Pringle

Resigned
104 Downend Road, WesterhopeNE5 5NJ
Born December 1937
Director
Appointed 01 Jan 1998
Resigned 21 Dec 2001

THOMPSON, John

Resigned
Princess Way, Low PrudhoeNE42 6PL
Born July 1966
Director
Appointed 01 Jan 1998
Resigned 01 Jul 2025

THOMPSON, John

Resigned
Highfield House Farm, Prudhoe On TyneNE42 6EY
Born November 1942
Director
Appointed N/A
Resigned 01 Jan 2021

THOMPSON, Michael Vincent

Resigned
2 Adderstone Court, JesmondNE2 2EA
Born September 1974
Director
Appointed 01 Jan 1998
Resigned 17 Sept 2002

THOMPSON, William

Resigned
8 Gowan Terrace, Newcastle Upon TyneNE2 2PS
Born November 1970
Director
Appointed 01 Jan 1998
Resigned 17 Sept 2002

THOMPSON, William Bowness

Resigned
Building Farm Stannerford Road, RytonNE40 3SN
Born June 1939
Director
Appointed N/A
Resigned 07 Apr 1999

TURNBULL, John Richard

Resigned
22 Cookgate, NunthorpeTS7 0LP
Born August 1939
Director
Appointed 01 Jan 1998
Resigned 30 Apr 2003

Persons with significant control

4

1 Active
3 Ceased

Mrs Helen Margaret Hillary

Ceased
Princess Way, Low PrudhoeNE42 6PL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Ceased 23 Jun 2022

Mr John Thompson

Ceased
Newton, StocksfieldNE43 7TW
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Ceased 23 Jun 2022

Mr John Thompson

Ceased
Highfield Lane, PrudhoeNE42 6EY
Born November 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2021
Princess Way, PrudhoeNE42 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Legacy
7 September 2009
363aAnnual Return
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
155(6)a155(6)a
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
16 March 1993
225(1)225(1)
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
30 May 1992
395Particulars of Mortgage or Charge
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
22 October 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
13 November 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Medium
5 February 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
12 April 1988
287Change of Registered Office
Legacy
21 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
10 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Medium
2 October 1986
AAAnnual Accounts
Incorporation Company
11 November 1975
NEWINCIncorporation