Company NameJ K Ashbrook Limited
Company StatusActive
Company Number05479796
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Keith Ashbrook
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Poolwood Cottages
Holmes Chapel Road Somerford
Congleton
Cheshire
CW12 4SN
Director NameAndrew Aldcroft
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMichael Joseph Ashbrook
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbrook House Holmes Chapel Road
Somerford
Congleton
CW12 4SN
Secretary NameKeith Ashbrook
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarnshaw Bank Farm
Mill Lane, Goostrey
Crewe
Cheshire
CW4 8PW

Contact

Websitejkashbrook.co.uk
Email address[email protected]
Telephone01260 270817
Telephone regionCongleton

Location

Registered AddressAshbrook House Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1James Keith Ashbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£1,533,038
Current Liabilities£848,496

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

10 August 2018Delivered on: 14 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 17 January 2018
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
5 August 2016Delivered on: 5 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
21 August 2015Delivered on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that l/h land yard and building k/a j k ashbrook limited on the west side of poolwood cottages holmes chapel road somerford congleton cheshire under f/h t/no.CH535781.
Outstanding
21 August 2015Delivered on: 1 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 27 October 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
14 November 2012Delivered on: 16 November 2012
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being right title and interest to the sub-hire agreements.
Outstanding
3 September 2018Delivered on: 5 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at land on the west side of 4 poolwood cottages, holmes chapel road, somerford, congleton CW12 4SN, title number CH641971.
Outstanding
3 September 2018Delivered on: 3 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All land in england and wales now vested in the chargor or becomes its property in the future. For more details please refer to the instrument.
Outstanding
22 April 2010Delivered on: 28 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2015Delivered on: 1 September 2015
Satisfied on: 7 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 30 April 2020 (23 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (21 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
27 September 2018Satisfaction of charge 054797960006 in full (1 page)
25 September 2018Satisfaction of charge 054797960010 in full (1 page)
5 September 2018Registration of charge 054797960011, created on 3 September 2018 (34 pages)
3 September 2018Registration of charge 054797960010, created on 3 September 2018 (57 pages)
14 August 2018Registration of charge 054797960009, created on 10 August 2018 (57 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 January 2018Registration of charge 054797960008, created on 16 January 2018 (20 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 September 2016Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages)
11 August 2016Satisfaction of charge 054797960005 in full (1 page)
11 August 2016Satisfaction of charge 054797960005 in full (1 page)
5 August 2016Registration of charge 054797960007, created on 5 August 2016 (25 pages)
5 August 2016Registration of charge 054797960007, created on 5 August 2016 (25 pages)
26 July 2016Satisfaction of charge 2 in full (4 pages)
26 July 2016Satisfaction of charge 2 in full (4 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
3 March 2016Satisfaction of charge 1 in full (1 page)
3 March 2016Satisfaction of charge 1 in full (1 page)
20 October 2015Termination of appointment of Keith Ashbrook as a secretary on 1 May 2015 (1 page)
20 October 2015Termination of appointment of Keith Ashbrook as a secretary on 1 May 2015 (1 page)
20 October 2015Termination of appointment of Keith Ashbrook as a secretary on 1 May 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 September 2015Satisfaction of charge 054797960004 in full (1 page)
7 September 2015Satisfaction of charge 054797960004 in full (1 page)
4 September 2015Registration of charge 054797960006, created on 21 August 2015 (26 pages)
4 September 2015Registration of charge 054797960006, created on 21 August 2015 (26 pages)
1 September 2015Registration of charge 054797960005, created on 21 August 2015 (28 pages)
1 September 2015Registration of charge 054797960004, created on 21 August 2015 (28 pages)
1 September 2015Registration of charge 054797960005, created on 21 August 2015 (28 pages)
1 September 2015Registration of charge 054797960004, created on 21 August 2015 (28 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
27 October 2014Registration of charge 054797960003, created on 14 October 2014 (12 pages)
27 October 2014Registration of charge 054797960003, created on 14 October 2014 (12 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 July 2010Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 13 July 2010 (1 page)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for James Keith Ashbrook on 9 June 2010 (2 pages)
13 July 2010Director's details changed for James Keith Ashbrook on 9 June 2010 (2 pages)
13 July 2010Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 13 July 2010 (1 page)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for James Keith Ashbrook on 9 June 2010 (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2010Appointment of Andrew Aldcroft as a director (3 pages)
14 January 2010Appointment of Andrew Aldcroft as a director (3 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 July 2008Return made up to 13/06/08; full list of members (3 pages)
4 July 2008Return made up to 13/06/08; full list of members (3 pages)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2008Nc inc already adjusted 09/04/08 (1 page)
8 May 2008Ad 09/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2008Nc inc already adjusted 09/04/08 (1 page)
8 May 2008Ad 09/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 August 2007Return made up to 13/06/07; full list of members (6 pages)
24 August 2007Return made up to 13/06/07; full list of members (6 pages)
4 August 2006Return made up to 13/06/06; full list of members (6 pages)
4 August 2006Return made up to 13/06/06; full list of members (6 pages)
30 June 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
30 June 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
13 June 2005Incorporation (12 pages)
13 June 2005Incorporation (12 pages)