Background WavePink WaveYellow Wave

ASHCOURT DEMOLITION LIMITED (13462776)

ASHCOURT DEMOLITION LIMITED (13462776) is an active UK company. incorporated on 17 June 2021. with registered office in Pocklington. The company operates in the Construction sector, engaged in demolition. ASHCOURT DEMOLITION LIMITED has been registered for 4 years. Current directors include BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon, PRESTON, Michael.

Company Number
13462776
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Construction
Business Activity
Demolition
Directors
BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon, PRESTON, Michael
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOURT DEMOLITION LIMITED

ASHCOURT DEMOLITION LIMITED is an active company incorporated on 17 June 2021 with the registered office located in Pocklington. The company operates in the Construction sector, specifically engaged in demolition. ASHCOURT DEMOLITION LIMITED was registered 4 years ago.(SIC: 43110)

Status

active

Active since 4 years ago

Company No

13462776

LTD Company

Age

4 Years

Incorporated 17 June 2021

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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT United Kingdom
From: 17 June 2021To: 16 January 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 21
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Cleared
Jun 24
Loan Secured
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHURCHILL, Leigh

Active
Foster Street, HullHU8 8BT
Secretary
Appointed 17 Jun 2021

BOUSFIELD, Kurt James Nicholas

Active
Foster Street, HullHU8 8BT
Born December 1983
Director
Appointed 17 Jun 2021

CHURCHILL, Leigh Jon

Active
Foster Street, HullHU8 8BT
Born January 1974
Director
Appointed 17 Jun 2021

PRESTON, Michael

Active
Halifax Way, PocklingtonYO42 1NR
Born June 1965
Director
Appointed 29 Jun 2021

Persons with significant control

1

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 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

30

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
18 June 2025
CS01Confirmation Statement
Memorandum Articles
19 May 2025
MAMA
Resolution
15 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 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
16 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2024
AAAnnual Accounts
Legacy
1 May 2024
PARENT_ACCPARENT_ACC
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2021
NEWINCIncorporation