Background WavePink WaveYellow Wave

ASHCOURT HIGHWAYS LIMITED (11245769)

ASHCOURT HIGHWAYS LIMITED (11245769) is an active UK company. incorporated on 9 March 2018. with registered office in Pocklington. The company operates in the Construction sector, engaged in construction of roads and motorways. ASHCOURT HIGHWAYS LIMITED has been registered for 8 years. Current directors include BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon.

Company Number
11245769
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT HIGHWAYS LIMITED

ASHCOURT HIGHWAYS LIMITED is an active company incorporated on 9 March 2018 with the registered office located in Pocklington. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. ASHCOURT HIGHWAYS LIMITED was registered 8 years ago.(SIC: 42110)

Status

active

Active since 8 years ago

Company No

11245769

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 17 December 2025 (5 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

10 months left

Last Filed

Made up to 8 March 2026 (2 months ago)
Submitted on 16 March 2026 (2 months ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull HU8 8BT United Kingdom
From: 9 March 2018To: 2 January 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 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
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOUSFIELD, Kurt James Nicholas

Active
Foster Street, HullHU8 8BT
Born December 1983
Director
Appointed 09 Mar 2018

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 09 Mar 2018
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
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
15 March 2024
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
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
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
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Memorandum Articles
29 July 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification 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
13 March 2019
CS01Confirmation Statement
Incorporation Company
9 March 2018
NEWINCIncorporation