Chapel Allerton
Leeds
LS7 3PD
Director Name | Jeannie Eleanor Hurst |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months (closed 06 February 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Els Advisory Limited, 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Mr Gary Stuart Hurst |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Els Advisory Limited, 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Secretary Name | Mrs Leanne Hirst |
---|---|
Status | Closed |
Appointed | 01 June 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | C/O Els Advisory Limited, 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Stephen Friend |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 4 The Wickets Wakefield West Yorkshire WF2 6AR |
Secretary Name | Jeannie Eleanor Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Moor Royd Gate Farm Pit Lane Thornton Bradford West Yorkshire BD13 3ST |
Director Name | Trevor Watson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2001) |
Role | Operations Director |
Correspondence Address | 10 Cyprus Avenue St Johns Wakefield West Yorkshire WF1 2RT |
Director Name | Mr Craig Robert Hurst |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Royd House 2-4 Pit Lane Thornton Bradford BD13 3SU |
Director Name | Mr Shaun Micheal Carter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Role | Manager |
Correspondence Address | 129 Eastfield Avenue Haxby York North Yorkshire YO3 3EZ |
Director Name | Anthony David Seward |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 May 2019) |
Role | Q S |
Country of Residence | England |
Correspondence Address | Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF |
Director Name | Mr Stuart Christopher Chilcott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Derwent Drive Smithy Bridge Littleborough Lancashire OL15 0BT |
Director Name | Mr Stuart Mulvay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chatsworth Drive Bedlington Northumberland NE22 5YS |
Director Name | Laurence Patrick James Lydon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2008) |
Role | Construction |
Correspondence Address | 6 Syke Lane Scarcroft Leeds West Yorkshire LS14 3BQ |
Website | thehurstgroup.co.uk |
---|---|
Telephone | 01274 670077 |
Telephone region | Bradford |
Registered Address | C/O Els Advisory Limited, 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
2 at £1 | Hurst Group (Northern) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,160,000 |
Gross Profit | £326,000 |
Net Worth | £110,000 |
Cash | £36,000 |
Current Liabilities | £832,000 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 2007 | Delivered on: 21 December 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 September 1999 | Delivered on: 29 September 1999 Satisfied on: 17 January 2008 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 March 1995 | Delivered on: 22 March 1995 Satisfied on: 17 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 6TH may 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
6 May 1988 | Delivered on: 13 May 1988 Satisfied on: 17 January 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
6 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2024 | Satisfaction of charge 4 in full (1 page) |
6 November 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
28 December 2022 | Liquidators' statement of receipts and payments to 25 October 2022 (27 pages) |
22 December 2021 | Liquidators' statement of receipts and payments to 25 October 2021 (37 pages) |
18 November 2020 | Statement of affairs (10 pages) |
14 November 2020 | Resolutions
|
10 November 2020 | Registered office address changed from Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF to C/O Els Advisory Limited, 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 10 November 2020 (2 pages) |
28 October 2020 | Appointment of a voluntary liquidator (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a small company made up to 31 March 2019 (21 pages) |
15 May 2019 | Termination of appointment of Anthony David Seward as a director on 10 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
15 June 2011 | Director's details changed for Mr Gary Stuart Hurst on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Gary Stuart Hurst on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Jeannie Hurst on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Jeannie Hurst on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Norman Robert Hurst on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Norman Robert Hurst on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Anthony David Seward on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Anthony David Seward on 14 June 2011 (2 pages) |
2 June 2011 | Appointment of Mrs Leanne Hirst as a secretary (1 page) |
2 June 2011 | Appointment of Mrs Leanne Hirst as a secretary (1 page) |
2 June 2011 | Termination of appointment of Jeannie Hurst as a secretary (1 page) |
2 June 2011 | Termination of appointment of Jeannie Hurst as a secretary (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Termination of appointment of Craig Hurst as a director (1 page) |
16 March 2011 | Termination of appointment of Craig Hurst as a director (1 page) |
23 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
23 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Norman Robert Hurst on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Craig Hurst on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Norman Robert Hurst on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Anthony David Seward on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gary Stuart Hurst on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Jeannie Hurst on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Anthony David Seward on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Jeannie Hurst on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gary Stuart Hurst on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Craig Hurst on 31 March 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
30 June 2009 | Appointment terminated director stuart chilcott (1 page) |
30 June 2009 | Appointment terminated director stuart chilcott (1 page) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Appointment terminated director stuart mulvay (1 page) |
7 April 2009 | Appointment terminated director stuart mulvay (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Particulars of mortgage/charge (8 pages) |
21 December 2007 | Particulars of mortgage/charge (8 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (18 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members
|
7 August 2003 | Return made up to 26/07/03; full list of members
|
8 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page) |
28 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 September 2000 | Return made up to 26/07/00; full list of members (7 pages) |
27 September 2000 | Return made up to 26/07/00; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Return made up to 26/07/99; full list of members
|
28 July 1999 | Return made up to 26/07/99; full list of members
|
4 May 1999 | Company name changed hurst ceiling contractors limite d\certificate issued on 05/05/99 (3 pages) |
4 May 1999 | Company name changed hurst ceiling contractors limite d\certificate issued on 05/05/99 (3 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 January 1997 | Return made up to 26/07/96; full list of members
|
3 January 1997 | Return made up to 26/07/96; full list of members
|
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
28 July 1995 | Return made up to 26/07/95; no change of members
|
28 July 1995 | Return made up to 26/07/95; no change of members
|
22 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
12 January 1988 | Incorporation (16 pages) |
12 January 1988 | Incorporation (16 pages) |