Background WavePink WaveYellow Wave

ASHCOURT GROUP LIMITED (11588892)

ASHCOURT GROUP LIMITED (11588892) is an active UK company. incorporated on 26 September 2018. with registered office in Pocklington. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ASHCOURT GROUP LIMITED has been registered for 7 years. Current directors include BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon and 1 others.

Company Number
11588892
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BOUSFIELD, Alistair James Kyle, BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon, GLOVER, David Sean
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT GROUP LIMITED

ASHCOURT GROUP LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Pocklington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ASHCOURT GROUP LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11588892

LTD Company

Age

7 Years

Incorporated 26 September 2018

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 20 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ASHCOURT CONTRACTS GROUP LIMITED
From: 26 September 2018To: 19 October 2018
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull HU8 8BT United Kingdom
From: 26 September 2018To: 2 January 2025
Timeline

42 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Loan Secured
Jul 19
Funding Round
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Loan Secured
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jun 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jun 24
Director Left
Nov 24
Loan Cleared
Jan 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Apr 25
Share Issue
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Capital Update
Dec 25
Funding Round
Dec 25
Owner Exit
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHURCHILL, Leigh

Active
Foster Street, HullHU8 8BT
Secretary
Appointed 26 Sept 2018

BOUSFIELD, Alistair James Kyle

Active
Halifax Way, PocklingtonYO42 1NR
Born August 1988
Director
Appointed 15 Oct 2019

BOUSFIELD, Kurt James Nicholas

Active
Foster Street, HullHU8 8BT
Born December 1983
Director
Appointed 26 Sept 2018

CHURCHILL, Leigh Jon

Active
Foster Street, HullHU8 8BT
Born January 1974
Director
Appointed 26 Sept 2018

GLOVER, David Sean

Active
Halifax Way, PocklingtonYO42 1NR
Born May 1967
Director
Appointed 27 Mar 2025

CARTER, John David William

Resigned
Foster Street, HullHU8 8BT
Born October 1961
Director
Appointed 15 Oct 2019
Resigned 29 Feb 2020

CASHMORE, Simon John

Resigned
Foster Street, HullHU8 8BT
Born April 1970
Director
Appointed 19 Aug 2020
Resigned 31 Oct 2020

HARTOP, Richard Philip Molyneux

Resigned
Halifax Way, PocklingtonYO42 1NR
Born February 1960
Director
Appointed 18 Oct 2018
Resigned 31 Mar 2025

SORBIE, Dennis

Resigned
Foster Street, HullHU8 8BT
Born March 1986
Director
Appointed 22 Jun 2022
Resigned 31 Oct 2024

SUMMERSON, Emily Anne Charlotte

Resigned
Foster Street, HullHU8 8BT
Born December 1993
Director
Appointed 19 Aug 2020
Resigned 31 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Halifax Way, PocklingtonYO42 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025
Halifax Way, YorkYO42 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Ceased 24 Dec 2025

Mr Kurt James Nicholas Bousfield

Ceased
Foster Street, HullHU8 8BT
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 December 2025
RESOLUTIONSResolutions
Memorandum Articles
30 December 2025
MAMA
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 November 2025
RP04CS01RP04CS01
Confirmation Statement
2 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
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
Memorandum Articles
4 April 2025
MAMA
Resolution
4 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 April 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
6 August 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 August 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
9 January 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 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
Mortgage Charge Part Release With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
20 July 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 June 2023
MR05Certification of Charge
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
27 April 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
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
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Resolution
19 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2018
NEWINCIncorporation