ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rhodes Asbestos Services Limited

Rhodes Asbestos Services Limited is an active company incorporated on 25 January 2010 with the registered office located in York, East Riding of Yorkshire. Rhodes Asbestos Services Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07135279
Private limited company
Age
15 years
Incorporated 25 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 22 September 2024 (11 months ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (29 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Jul 2024 (1 year 6 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Ashcourt Group
Halifax Way
Pocklington
YO42 1NR
Address changed on 24 Apr 2025 (4 months ago)
Previous address was Ashcourt Group Foster Street Hull HU8 8BT England
Telephone
01142349240
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Jan 1981
Director • Demolition Director • British • Lives in England • Born in Jun 1965
Director • None • British • Lives in UK • Born in Jul 1955
Director • British • Lives in England • Born in Aug 1988
Director • Cfo • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thompsons Of Prudhoe Holding Ltd
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Thompsons Of Prudhoe Limited
Leigh Jon Churchill, Kurt James Nicholas Bousfield, and 1 more are mutual people.
Active
W. & M. Thompson (Quarries) Limited
Leigh Jon Churchill, Kurt James Nicholas Bousfield, and 1 more are mutual people.
Active
Tyneside Minimix (Concrete) Limited
Leigh Jon Churchill, Kurt James Nicholas Bousfield, and 1 more are mutual people.
Active
Lakeland Minerals Limited
Leigh Jon Churchill, Kurt James Nicholas Bousfield, and 1 more are mutual people.
Active
Eco Custom Homes Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Humberside Excavations Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Ashcourt Fuels Limited
Kurt James Nicholas Bousfield, Alistair James Kyle Bousfield, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jan31 Jul 2024
Traded for 18 months
Cash in Bank
£28.97K
Increased by £28.97K (%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 8 (+160%)
Total Assets
£324.04K
Increased by £204.67K (+171%)
Total Liabilities
-£304.08K
Increased by £223.09K (+275%)
Net Assets
£19.96K
Decreased by £18.42K (-48%)
Debt Ratio (%)
94%
Increased by 25.99% (+38%)
Latest Activity
Registered Address Changed
4 Months Ago on 24 Apr 2025
New Charge Registered
4 Months Ago on 16 Apr 2025
Subsidiary Accounts Submitted
5 Months Ago on 4 Apr 2025
Confirmation Submitted
11 Months Ago on 22 Sep 2024
Confirmation Submitted
11 Months Ago on 20 Sep 2024
Mr Leigh Jon Churchill Appointed
1 Year 7 Months Ago on 2 Feb 2024
Ashcourt Group Limited (PSC) Details Changed
1 Year 7 Months Ago on 2 Feb 2024
Mr Ryan John Poulter Appointed
1 Year 7 Months Ago on 2 Feb 2024
Mr Michael Preston Appointed
1 Year 7 Months Ago on 2 Feb 2024
Mr Alistair James Kyle Bousfield Appointed
1 Year 7 Months Ago on 2 Feb 2024
Get Credit Report
Discover Rhodes Asbestos Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 19 May 2025
Resolutions
Submitted on 15 May 2025
Registered office address changed from Ashcourt Group Foster Street Hull HU8 8BT England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 24 April 2025
Submitted on 24 Apr 2025
Registration of charge 071352790004, created on 16 April 2025
Submitted on 24 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 4 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 4 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 4 Apr 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 4 Apr 2025
Appointment of Mr Leigh Jon Churchill as a director on 2 February 2024
Submitted on 23 Sep 2024
Change of details for Ashcourt Group Limited as a person with significant control on 2 February 2024
Submitted on 22 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year