ALFRED J HURST LIMITED

Register to unlock more data on OkredoRegister

ALFRED J HURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI001047

Incorporation date

27/03/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Graham Industrial Park, Dargan Crescent, Belfast BT3 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1936)
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/05/2025
Confirmation statement made on 2024-06-11 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Director's details changed for Mr Mark Geoffrey Bewick Goldsbrough on 2024-04-22
dot icon22/04/2024
Director's details changed for Gary Ian Rolston on 2024-04-22
dot icon22/04/2024
Secretary's details changed for Mrs Lisa Denise Kitchen on 2024-04-22
dot icon22/04/2024
Director's details changed for Mrs Lisa Denise Kitchen on 2024-04-22
dot icon22/04/2024
Director's details changed for Mr Mervyn Ernest Stevenson on 2024-04-22
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/05/2013
Termination of appointment of Sean O'kane as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Unit 2 Duncrue Cres Duncrue Road Belfast Co Antrim BT3 9BW on 2012-05-03
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/07/2010
Appointment of Sean O'kane as a director
dot icon05/07/2010
Appointment of Gary Ian Rolston as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mervyn Ernest Stevenson on 2010-04-30
dot icon05/05/2010
Director's details changed for Mark Geoffrey Bewick Goldsbrough on 2010-04-30
dot icon05/05/2010
Director's details changed for Lisa Denise Kitchen on 2010-04-30
dot icon05/05/2010
Secretary's details changed for Lisa Denise Kitchen on 2010-04-30
dot icon03/07/2009
31/12/08 annual accts
dot icon07/06/2009
30/04/09
dot icon03/07/2008
31/12/07 annual accts
dot icon06/05/2008
30/04/08 annual return shuttle
dot icon11/05/2007
30/04/07 annual return shuttle
dot icon09/05/2007
31/12/06 annual accts
dot icon19/05/2006
31/12/05 annual accts
dot icon14/05/2006
30/04/06 annual return shuttle
dot icon06/11/2005
31/12/04 annual accts
dot icon24/05/2005
30/04/05 annual return shuttle
dot icon02/11/2004
31/12/03 annual accts
dot icon03/06/2004
Change of dirs/sec
dot icon03/06/2004
30/04/04 annual return shuttle
dot icon03/06/2004
Change of dirs/sec
dot icon03/06/2004
Change of dirs/sec
dot icon29/03/2004
Change of dirs/sec
dot icon18/09/2003
31/12/02 annual accts
dot icon15/05/2003
30/04/03 annual return shuttle
dot icon31/10/2002
31/12/01 annual accts
dot icon18/07/2002
Particulars of a mortgage charge
dot icon26/06/2002
Change of dirs/sec
dot icon26/06/2002
Change of dirs/sec
dot icon11/05/2002
30/04/02 annual return shuttle
dot icon25/10/2001
Change of dirs/sec
dot icon16/10/2001
31/12/00 annual accts
dot icon11/05/2001
30/04/01 annual return shuttle
dot icon01/09/2000
31/12/99 annual accts
dot icon16/05/2000
30/04/00 annual return shuttle
dot icon29/09/1999
31/12/98 annual accts
dot icon05/07/1999
30/04/99 annual return shuttle
dot icon03/11/1998
31/12/97 annual accts
dot icon07/05/1998
30/04/98 annual return shuttle
dot icon06/02/1998
Change of dirs/sec
dot icon30/10/1997
31/12/96 annual accts
dot icon12/05/1997
30/04/97 annual return shuttle
dot icon06/08/1996
31/12/95 annual accts
dot icon30/07/1996
Updated mem and arts
dot icon14/05/1996
30/04/96 annual return shuttle
dot icon14/07/1995
Change of dirs/sec
dot icon14/07/1995
28/06/95 annual return shuttle
dot icon29/06/1995
31/12/94 annual accts
dot icon17/02/1995
Mortgage satisfaction
dot icon16/08/1994
28/06/94 annual return shuttle
dot icon16/08/1994
Change of dirs/sec
dot icon16/08/1994
Change of dirs/sec
dot icon16/08/1994
31/12/93 annual accts
dot icon01/07/1993
28/06/93 annual return shuttle
dot icon27/05/1993
31/12/92 annual accts
dot icon16/11/1992
28/06/92 annual return form
dot icon13/11/1992
Change of dirs/sec
dot icon09/06/1992
31/12/91 annual accts
dot icon26/05/1992
Resolution to change name
dot icon30/10/1991
Mortgage satisfaction
dot icon29/08/1991
28/06/91 annual return
dot icon15/08/1991
31/12/90 annual accts
dot icon04/07/1990
31/12/89 annual accts
dot icon04/07/1990
17/05/90 annual return
dot icon15/05/1990
Change of dirs/sec
dot icon06/11/1989
16/05/89 annual return
dot icon23/06/1989
31/12/88 annual accts
dot icon01/06/1989
31/05/88 annual return
dot icon08/07/1988
24/06/87 annual return
dot icon25/06/1988
31/12/87 annual accts
dot icon17/06/1987
31/12/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
07/07/86 annual return
dot icon04/07/1986
31/12/85 annual accts
dot icon03/07/1986
Change in sit reg office
dot icon04/03/1986
29/04/85 annual return
dot icon10/12/1985
Particulars of a mortgage charge
dot icon24/10/1985
Mortgage satisfaction
dot icon21/10/1985
Change in sit reg office
dot icon19/04/1985
31/12/84 annual accts
dot icon11/04/1985
31/05/84 annual return
dot icon15/01/1985
Change in ARD after arp
dot icon15/01/1985
31/12/83 annual accts
dot icon04/12/1984
25/04/83 annual return
dot icon24/07/1984
Particulars of a mortgage charge
dot icon13/01/1983
Mortgage satisfaction
dot icon07/10/1982
31/12/82 annual return
dot icon02/06/1982
Notice of ARD
dot icon11/02/1982
31/12/81 annual return
dot icon23/12/1981
Particulars of a mortgage charge
dot icon23/12/1981
Particulars of a mortgage charge
dot icon19/11/1981
Particulars re directors
dot icon18/06/1981
Particulars of a mortgage charge
dot icon06/01/1981
31/12/80 annual return
dot icon14/12/1979
31/12/79 annual return
dot icon18/01/1979
Mortgage satisfaction
dot icon20/10/1978
31/12/78 annual return
dot icon17/02/1978
31/12/77 annual return
dot icon17/02/1978
Situation of reg office
dot icon16/12/1976
31/12/76 annual return
dot icon16/12/1976
Sit of register of mems
dot icon23/12/1975
31/12/75 annual return
dot icon12/05/1975
Situation of reg office
dot icon25/04/1975
31/12/74 annual return
dot icon25/04/1975
Sit of register of mems
dot icon10/05/1974
31/12/73 annual return
dot icon10/05/1974
Particulars re directors
dot icon16/01/1974
Not of incr in nom cap
dot icon16/01/1974
Resolutions
dot icon16/01/1974
Return of allots (cash)
dot icon10/10/1973
Memorandum and articles
dot icon06/08/1973
31/12/72 annual return
dot icon01/08/1973
Particulars of a mortgage charge
dot icon29/05/1973
Resolutions
dot icon03/03/1972
31/12/71 annual return
dot icon14/10/1971
Particulars re directors
dot icon26/05/1971
31/12/70 annual return
dot icon19/06/1970
31/12/69 annual return
dot icon10/01/1969
31/12/68 annual return
dot icon20/03/1968
31/12/67 annual return
dot icon01/03/1967
31/12/66 annual return
dot icon18/03/1966
31/12/65 annual return
dot icon26/02/1965
31/12/64 annual return
dot icon26/02/1964
31/12/63 annual return
dot icon13/03/1963
31/12/62 annual return
dot icon05/04/1962
Situation of reg office
dot icon02/03/1962
31/12/61 annual return
dot icon12/04/1961
Particulars re directors
dot icon12/04/1961
31/12/60 annual return
dot icon05/05/1960
Return of allots (cash)
dot icon05/05/1960
Contrct/agreemnt re shs
dot icon21/04/1960
31/12/59 annual return
dot icon30/10/1959
Resolutions
dot icon30/10/1959
Not of incr in nom cap
dot icon30/10/1959
Not of incr in nom cap
dot icon23/02/1959
31/12/58 annual return
dot icon03/09/1957
31/12/57 annual return
dot icon26/10/1956
31/12/56 annual return
dot icon24/01/1956
31/12/55 annual return
dot icon17/12/1954
31/12/54 annual return
dot icon29/12/1953
31/12/53 annual return
dot icon27/01/1953
31/12/52 annual return
dot icon28/01/1952
31/12/51 annual return
dot icon08/03/1951
31/12/50 annual return
dot icon06/04/1950
31/12/49 annual return
dot icon06/04/1950
Particulars re directors
dot icon31/01/1949
31/12/48 annual return
dot icon06/04/1948
31/12/47 annual return
dot icon31/01/1947
31/12/46 annual return
dot icon28/03/1946
31/12/45 annual return
dot icon04/01/1945
31/12/44 annual return
dot icon27/04/1944
Situation of reg office
dot icon18/04/1944
31/12/43 annual return
dot icon17/04/1943
31/12/42 annual return
dot icon13/01/1942
31/12/41 annual return
dot icon11/04/1941
Particulars re directors
dot icon02/12/1940
31/12/40 annual return
dot icon02/12/1940
Particulars re directors
dot icon18/08/1939
31/12/39 annual return
dot icon27/01/1939
Particulars re directors
dot icon27/01/1939
31/12/38 annual return
dot icon16/09/1937
31/12/37 annual return
dot icon27/07/1936
Return of allots (cash)
dot icon27/03/1936
Decl on compl on incorp
dot icon27/03/1936
Situation of reg office
dot icon27/03/1936
Memorandum
dot icon27/03/1936
Articles
dot icon27/03/1936
Statement of nominal cap
dot icon27/03/1936
Particulars re directors
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
752.18K
-
0.00
508.28K
-
2022
15
1.23M
-
0.00
589.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean O'kane
Director
01/04/2010 - 31/10/2012
61
Goldsbrough, Mark Geoffrey Bewick
Director
22/05/2002 - Present
1
Kitchen, Lisa Denise
Director
22/05/2002 - Present
1
Rolston, Gary Ian
Director
01/04/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRED J HURST LIMITED

ALFRED J HURST LIMITED is an(a) Active company incorporated on 27/03/1936 with the registered office located at Unit 10 Graham Industrial Park, Dargan Crescent, Belfast BT3 9LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRED J HURST LIMITED?

toggle

ALFRED J HURST LIMITED is currently Active. It was registered on 27/03/1936 .

Where is ALFRED J HURST LIMITED located?

toggle

ALFRED J HURST LIMITED is registered at Unit 10 Graham Industrial Park, Dargan Crescent, Belfast BT3 9LP.

What does ALFRED J HURST LIMITED do?

toggle

ALFRED J HURST LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ALFRED J HURST LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2024-12-31.