CHARLES HURST CORPORATION LIMITED - THE

Register to unlock more data on OkredoRegister

CHARLES HURST CORPORATION LIMITED - THE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI013590

Incorporation date

10/05/1979

Size

Dormant

Contacts

Registered address

Registered address

62 Boucher Road, Balmoral, Belfast BT12 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1979)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2025
Application to strike the company off the register
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Solvency Statement dated 21/11/24
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon25/11/2024
Change of share class name or designation
dot icon25/11/2024
Particulars of variation of rights attached to shares
dot icon25/11/2024
Resolutions
dot icon12/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon16/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon16/03/2024
Satisfaction of charge NI0135900003 in full
dot icon16/03/2024
Satisfaction of charge 2 in full
dot icon16/03/2024
Satisfaction of charge 1 in full
dot icon01/02/2024
Change of details for Lookers Plc as a person with significant control on 2023-10-10
dot icon18/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon18/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon23/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon20/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon12/05/2021
Registration of charge NI0135900003, created on 2021-05-11
dot icon06/05/2021
Full accounts made up to 2019-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon09/04/2021
Director's details changed for Ms Anna Catherine Bielby on 2021-02-19
dot icon09/04/2021
Termination of appointment of Henry Kenneth Surgenor as a director on 2020-12-08
dot icon30/03/2021
Statement of company's objects
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon27/04/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon31/03/2020
Director's details changed for Mr Mark Douglas Raban on 2019-07-15
dot icon14/02/2020
Termination of appointment of Nigel John Mcminn as a director on 2019-12-31
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon17/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon08/08/2019
Clarification Information removed: AP01 for James Peter Robinson-Wyatt Reason for rectification: the information in the form removed is factually inaccurate or is derived from something factually inaccurate.
dot icon17/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon20/02/2018
Change of details for Lookers Plc as a person with significant control on 2017-12-11
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Peter Jones as a director
dot icon12/09/2013
Appointment of Mr Nigel John Mcminn as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/01/2012
Memorandum and Articles of Association
dot icon13/12/2011
Resolutions
dot icon25/10/2011
Termination of appointment of Robin Gregson as a secretary
dot icon20/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon19/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon19/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon19/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon19/04/2011
Director's details changed for Mr Henry Kenneth Surgenor on 2011-04-01
dot icon13/04/2011
Secretary's details changed for Robin Anthony Gregson on 2011-04-01
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon16/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon16/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon16/02/2010
Termination of appointment of Gordon Scott as a director
dot icon23/07/2009
31/12/08 annual accts
dot icon15/07/2009
Resolutions
dot icon15/07/2009
Updated mem and arts
dot icon15/07/2009
Resolutions
dot icon26/06/2009
Change of dirs/sec
dot icon17/06/2009
Particulars of a mortgage charge
dot icon17/06/2009
Particulars of a mortgage charge
dot icon16/06/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon19/03/2009
19/03/09 annual return shuttle
dot icon07/11/2008
31/12/07 annual accts
dot icon09/04/2008
19/03/08 annual return shuttle
dot icon15/08/2007
31/12/06 annual accts
dot icon03/04/2007
19/03/07 annual return shuttle
dot icon17/01/2007
Change of dirs/sec
dot icon13/11/2006
Auditor resignation
dot icon21/09/2006
Change of dirs/sec
dot icon29/08/2006
31/12/05 annual accts
dot icon14/04/2006
19/03/06 annual return shuttle
dot icon14/09/2005
31/12/04 annual accts
dot icon04/07/2005
19/03/05 annual return shuttle
dot icon16/02/2005
Decl re assist acqn shs
dot icon20/12/2004
Auditor resignation
dot icon20/12/2004
Dec dirs h/c ass acq shs
dot icon20/12/2004
Resolutions
dot icon10/12/2004
Change of dirs/sec
dot icon02/11/2004
31/12/03 annual accts
dot icon22/09/2004
Change of dirs/sec
dot icon24/08/2004
Updated memorandum
dot icon24/08/2004
Resolutions
dot icon14/05/2004
19/03/04 annual return shuttle
dot icon17/11/2003
Change of dirs/sec
dot icon10/11/2003
Change of dirs/sec
dot icon08/07/2003
Change of dirs/sec
dot icon03/07/2003
31/12/02 annual accts
dot icon08/04/2003
Change of dirs/sec
dot icon01/04/2003
19/03/03 annual return shuttle
dot icon01/04/2003
Change of dirs/sec
dot icon01/04/2003
Change of dirs/sec
dot icon22/01/2003
Change of dirs/sec
dot icon13/08/2002
31/12/01 annual accts
dot icon18/04/2002
19/03/02 annual return shuttle
dot icon20/09/2001
31/12/00 annual accts
dot icon01/04/2001
19/03/01 annual return shuttle
dot icon10/08/2000
31/12/99 annual accts
dot icon12/04/2000
19/03/00 annual return shuttle
dot icon12/04/2000
Change of dirs/sec
dot icon28/09/1999
Change of ARD
dot icon24/07/1999
30/09/98 annual accts
dot icon25/03/1999
19/03/99 annual return shuttle
dot icon15/10/1998
Change of dirs/sec
dot icon18/06/1998
30/09/97 annual accts
dot icon20/04/1998
19/03/98 annual return shuttle
dot icon08/04/1998
Change of dirs/sec
dot icon01/08/1997
30/09/96 annual accts
dot icon24/07/1997
Resolutions
dot icon23/04/1997
19/03/97 annual return shuttle
dot icon14/04/1997
Change of dirs/sec
dot icon14/04/1997
Change in sit reg add
dot icon04/11/1996
31/12/95 annual accts
dot icon11/09/1996
Change of ARD during arp
dot icon19/07/1996
Change of dirs/sec
dot icon24/04/1996
Resolution to change name
dot icon22/04/1996
19/03/96 annual return shuttle
dot icon12/04/1996
Dec dirs h/c ass acq shs
dot icon12/04/1996
Dec dirs h/c ass acq shs
dot icon12/04/1996
Dec dirs h/c ass acq shs
dot icon12/04/1996
Dec dirs h/c ass acq shs
dot icon03/04/1996
Decl re assist acqn shs
dot icon26/03/1996
Change of dirs/sec
dot icon05/03/1996
Change of dirs/sec
dot icon05/03/1996
Change of dirs/sec
dot icon05/03/1996
Change of dirs/sec
dot icon27/02/1996
Resolutions
dot icon21/04/1995
19/03/95 annual return shuttle
dot icon14/04/1995
31/12/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
31/12/93 annual accts
dot icon18/04/1994
19/03/94 annual return shuttle
dot icon09/07/1993
31/12/92 annual accts
dot icon14/04/1993
19/03/93 annual return shuttle
dot icon03/09/1992
19/03/92 annual return form
dot icon23/05/1992
31/12/91 annual accts
dot icon18/03/1992
31/12/90 annual accts
dot icon18/03/1992
19/03/91 annual return
dot icon12/09/1990
10/08/90 annual return
dot icon05/09/1990
31/12/89 annual accts
dot icon19/09/1989
08/09/89 annual return
dot icon18/09/1989
31/12/88 annual accts
dot icon13/09/1989
Sit of register of mems
dot icon28/09/1988
03/08/88 annual return
dot icon24/09/1988
31/12/87 annual accts
dot icon01/04/1988
31/12/86 annual accts
dot icon13/08/1987
16/07/87 annual return
dot icon12/05/1987
31/12/85 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
27/01/86 annual return
dot icon24/04/1986
31/05/85 annual accts
dot icon03/04/1986
Change of ARD during arp
dot icon03/04/1986
Updated mem and arts
dot icon24/01/1986
Resolution to change name
dot icon22/05/1985
Updated mem and arts
dot icon15/05/1985
Allotment (cash)
dot icon15/05/1985
Allotment other than cash
dot icon15/05/1985
Allotment other than cash
dot icon20/04/1985
Resolutions
dot icon20/04/1985
Not of incr in nom cap
dot icon31/03/1985
Resolutions
dot icon10/03/1985
01/02/85 annual return
dot icon26/02/1985
Sit of register of mems
dot icon25/02/1985
30/12/83 annual return
dot icon25/02/1985
17/12/84 annual return
dot icon19/02/1985
Change of dirs/sec
dot icon07/02/1985
31/05/84 annual accts
dot icon08/02/1983
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon18/02/1982
31/12/81 annual return
dot icon03/02/1981
31/12/80 annual return
dot icon02/02/1981
Particulars re directors
dot icon04/03/1980
Return of allots (cash)
dot icon10/05/1979
Articles
dot icon10/05/1979
Decl on compl on incorp
dot icon10/05/1979
Statement of nominal cap
dot icon10/05/1979
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - Present
102
Dyson, David Victor
Director
26/03/2003 - 19/05/2009
32
Raban, Mark Douglas
Director
15/07/2019 - 10/01/2024
199
Mcminn, Nigel John
Director
19/08/2013 - 31/12/2019
73

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES HURST CORPORATION LIMITED - THE

CHARLES HURST CORPORATION LIMITED - THE is an(a) Dissolved company incorporated on 10/05/1979 with the registered office located at 62 Boucher Road, Balmoral, Belfast BT12 6LR. There are currently 2 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 CHARLES HURST CORPORATION LIMITED - THE?

toggle

CHARLES HURST CORPORATION LIMITED - THE is currently Dissolved. It was registered on 10/05/1979 and dissolved on 27/05/2025.

Where is CHARLES HURST CORPORATION LIMITED - THE located?

toggle

CHARLES HURST CORPORATION LIMITED - THE is registered at 62 Boucher Road, Balmoral, Belfast BT12 6LR.

What does CHARLES HURST CORPORATION LIMITED - THE do?

toggle

CHARLES HURST CORPORATION LIMITED - THE operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHARLES HURST CORPORATION LIMITED - THE?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.