Background WavePink WaveYellow Wave

ASHCOURT FUELS LIMITED (11086783)

ASHCOURT FUELS LIMITED (11086783) is an active UK company. incorporated on 28 November 2017. with registered office in Pocklington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719) and 1 other business activities. ASHCOURT FUELS LIMITED has been registered for 8 years. Current directors include BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon.

Company Number
11086783
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon
SIC Codes
46719, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT FUELS LIMITED

ASHCOURT FUELS LIMITED is an active company incorporated on 28 November 2017 with the registered office located in Pocklington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719) and 1 other business activity. ASHCOURT FUELS LIMITED was registered 8 years ago.(SIC: 46719, 47300)

Status

active

Active since 8 years ago

Company No

11086783

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull HU8 8BT United Kingdom
From: 28 November 2017To: 2 January 2025
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Loan Secured
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Joined
Mar 22
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Secured
Apr 25
Loan Cleared
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BOUSFIELD, Alistair James Kyle

Active
Foster Street, HullHU8 8BT
Born August 1988
Director
Appointed 16 Jan 2018

BOUSFIELD, Kurt James Nicholas

Active
Foster Street, HullHU8 8BT
Born December 1983
Director
Appointed 28 Nov 2017

CHURCHILL, Leigh Jon

Active
Halifax Way, PocklingtonYO42 1NR
Born January 1974
Director
Appointed 01 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Foster Street, HullHU8 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Foster Street, Hull

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2024
AAAnnual Accounts
Legacy
1 May 2024
PARENT_ACCPARENT_ACC
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Memorandum Articles
26 July 2019
MAMA
Resolution
26 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Incorporation Company
28 November 2017
NEWINCIncorporation