Company NameJ K Ashbrook Holdings Limited
DirectorsJames Keith Ashbrook and Michael Joseph Ashbrook
Company StatusActive
Company Number09070201
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr James Keith Ashbrook
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Michael Joseph Ashbrook
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbrook House Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SN

Contact

Websitewww.jkashbrook.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 Ashbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£1,474,571
Cash£24,446
Current Liabilities£2,817,773

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

3 September 2018Delivered on: 5 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at bryn works, llandygai, bangor LL57 4LE, title number CYM76134.
Outstanding
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
8 December 2017Delivered on: 8 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as bryn works, llandygai, bangor, LL57 4LE.. Title no: CYM76134.
Outstanding
21 August 2015Delivered on: 7 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 27 May 2015
Persons entitled: James Keith Ashbrook

Classification: A registered charge
Outstanding
18 August 2014Delivered on: 8 September 2014
Persons entitled: Dash Commercial Finance Limited

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 3 September 2018
Satisfied on: 25 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.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 April 2023Satisfaction of charge 090702010008 in full (1 page)
12 December 2022Director's details changed for Mr James Keith Ashbrook on 12 December 2022 (2 pages)
8 December 2022Group of companies' accounts made up to 30 April 2022 (39 pages)
21 October 2022Satisfaction of charge 090702010005 in full (1 page)
19 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 January 2022Group of companies' accounts made up to 30 April 2021 (39 pages)
4 November 2021Registered office address changed from 4 Poolwood Cottages Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN to Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 4 November 2021 (1 page)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 February 2021Group of companies' accounts made up to 30 April 2020 (39 pages)
22 June 2020Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page)
22 June 2020Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 February 2020Amended group of companies' accounts made up to 30 April 2019 (36 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (36 pages)
23 January 2020Director's details changed for Mr Michael Joseph Ashbrook on 10 September 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 January 2019Group of companies' accounts made up to 30 April 2018 (36 pages)
27 September 2018Satisfaction of charge 090702010004 in full (1 page)
25 September 2018Satisfaction of charge 090702010007 in full (1 page)
5 September 2018Registration of charge 090702010008, created on 3 September 2018 (34 pages)
3 September 2018Registration of charge 090702010007, created on 3 September 2018 (57 pages)
30 August 2018Appointment of Mr Michael Joseph Ashbrook as a director on 30 August 2018 (2 pages)
14 August 2018Registration of charge 090702010006, created on 10 August 2018 (57 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
17 January 2018Registration of charge 090702010005, created on 16 January 2018 (20 pages)
17 January 2018Registration of charge 090702010005, created on 16 January 2018 (20 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 December 2017Registration of charge 090702010004, created on 8 December 2017 (24 pages)
8 December 2017Registration of charge 090702010004, created on 8 December 2017 (24 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 December 2016Satisfaction of charge 090702010001 in full (1 page)
28 December 2016Satisfaction of charge 090702010001 in full (1 page)
10 November 2016Second filing of the annual return made up to 4 June 2016 (22 pages)
10 November 2016Second filing of the annual return made up to 4 June 2016 (22 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 October 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,360,000
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,360,000
(3 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (9 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 090702010003 in full (1 page)
11 August 2016Satisfaction of charge 090702010003 in full (1 page)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(3 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 10,000

Statement of capital on 2016-11-10
  • GBP 1,360,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2016
(5 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 10,000

Statement of capital on 2016-11-10
  • GBP 1,360,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/11/2016
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 November 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
10 November 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
7 September 2015Registration of charge 090702010003, created on 21 August 2015 (28 pages)
7 September 2015Registration of charge 090702010003, created on 21 August 2015 (28 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(3 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(3 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(3 pages)
27 May 2015Registration of charge 090702010002, created on 22 May 2015 (35 pages)
27 May 2015Registration of charge 090702010002, created on 22 May 2015 (35 pages)
26 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 10,000
(4 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 10,000
(4 pages)
4 June 2014Incorporation (35 pages)
4 June 2014Incorporation (35 pages)