CHARLES HURST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARLES HURST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

R0000134

Incorporation date

08/06/1911

Size

Dormant

Contacts

Registered address

Registered address

62 Boucher Road, Belfast, BT12 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1922)
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 icon11/11/2024
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 icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon16/03/2024
Satisfaction of charge 2 in full
dot icon16/03/2024
Satisfaction of charge 1 in full
dot icon16/03/2024
Satisfaction of charge R00001340005 in full
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon18/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon20/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon20/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon30/10/2021
Memorandum and Articles of Association
dot icon21/10/2021
Resolutions
dot icon06/10/2021
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 R00001340005, created on 2021-05-11
dot icon06/05/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Statement of company's objects
dot icon09/04/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon09/04/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon08/04/2021
Resolutions
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon26/03/2021
Director's details changed for Mr Mark Douglas Raban on 2019-07-15
dot icon18/03/2021
Memorandum and Articles of Association
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon11/01/2021
Termination of appointment of Henry Kenneth Surgenor as a director on 2020-12-08
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 icon26/03/2020
Confirmation statement made on 2020-03-14 with no updates
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 icon07/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon08/08/2019
Rectified Information removed: Director's appointment Reason for rectification: The information in the form is factually inaccurate or is derived from something factually inaccurate.
dot icon12/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Peter Jones as a director on 2013-12-31
dot icon12/09/2013
Appointment of Mr Nigel John Mcminn as a director on 2013-08-19
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/10/2011
Appointment of Glenda Macgeekie as a secretary on 2011-10-01
dot icon20/10/2011
Termination of appointment of Robin Anthony Gregson as a secretary on 2011-10-01
dot icon11/07/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Secretary's details changed for Robin Anthony Gregson on 2011-04-01
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 Henry Kenneth Surgenor on 2011-04-01
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon09/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon22/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon16/02/2010
Termination of appointment of Gordon Scott as a director
dot icon15/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon25/07/2009
31/12/08 annual accts
dot icon10/07/2009
Updated mem and arts
dot icon10/07/2009
Resolutions
dot icon25/06/2009
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
14/03/09 annual return shuttle
dot icon26/09/2008
31/12/07 annual accts
dot icon27/03/2008
14/03/08 annual return shuttle
dot icon17/10/2007
31/12/06 annual accts
dot icon21/03/2007
14/03/07 annual return shuttle
dot icon17/01/2007
Change of dirs/sec
dot icon21/09/2006
Change of dirs/sec
dot icon29/08/2006
31/12/05 annual accts
dot icon06/04/2006
14/03/06 annual return shuttle
dot icon14/09/2005
31/12/04 annual accts
dot icon03/07/2005
14/03/05 annual return shuttle
dot icon03/07/2005
14/03/05 annual return shuttle
dot icon20/12/2004
Dec dirs h/c ass acq shs
dot icon20/12/2004
Auditor resignation
dot icon20/12/2004
Resolutions
dot icon10/12/2004
Change of dirs/sec
dot icon02/11/2004
31/12/03 annual accts
dot icon20/09/2004
Change of dirs/sec
dot icon24/08/2004
Updated mem and arts
dot icon24/08/2004
Resolutions
dot icon14/05/2004
14/03/04 annual return shuttle
dot icon07/04/2004
14/03/04 annual return shuttle
dot icon03/07/2003
31/12/02 annual accts
dot icon24/04/2003
Change of dirs/sec
dot icon21/03/2003
14/03/03 annual return shuttle
dot icon22/01/2003
Change of dirs/sec
dot icon13/08/2002
31/12/01 annual accts
dot icon18/04/2002
14/03/02 annual return shuttle
dot icon20/09/2001
31/12/00 annual accts
dot icon01/04/2001
14/03/01 annual return shuttle
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Updated mem and arts
dot icon10/08/2000
31/12/99 annual accts
dot icon11/04/2000
Change of dirs/sec
dot icon11/04/2000
14/03/00 annual return shuttle
dot icon28/09/1999
Change of ARD
dot icon24/07/1999
30/09/98 annual accts
dot icon24/03/1999
14/03/99 annual return shuttle
dot icon15/10/1998
Change of dirs/sec
dot icon18/06/1998
30/09/97 annual accts
dot icon20/04/1998
14/03/98 annual return shuttle
dot icon03/04/1998
Change of dirs/sec
dot icon31/07/1997
30/09/96 annual accts
dot icon11/07/1997
Resolutions
dot icon22/04/1997
14/03/97 annual return shuttle
dot icon05/11/1996
31/12/95 annual accts
dot icon12/09/1996
Change of ARD during arp
dot icon18/07/1996
Change of dirs/sec
dot icon22/04/1996
14/03/96 annual return shuttle
dot icon18/04/1996
Change of dirs/sec
dot icon03/04/1996
Decl re assist acqn shs
dot icon20/03/1996
Change of dirs/sec
dot icon17/03/1996
Change of dirs/sec
dot icon06/03/1996
Change of dirs/sec
dot icon06/03/1996
Change of dirs/sec
dot icon26/09/1995
Change of dirs/sec
dot icon19/04/1995
14/03/95 annual return shuttle
dot icon19/04/1995
31/12/94 annual accts
dot icon12/01/1995
Change of dirs/sec
dot icon24/03/1994
31/12/93 annual accts
dot icon24/03/1994
14/03/94 annual return shuttle
dot icon22/09/1993
Change of dirs/sec
dot icon23/03/1993
31/12/92 annual accts
dot icon23/03/1993
27/03/93 annual return shuttle
dot icon06/04/1992
31/12/91 annual accts
dot icon06/04/1992
27/03/92 annual return form
dot icon28/05/1991
10/05/91 annual return
dot icon15/05/1991
31/12/90 annual accts
dot icon22/04/1991
Change of dirs/sec
dot icon27/09/1990
Change of dirs/sec
dot icon09/08/1990
10/08/90 annual return
dot icon06/08/1990
31/12/89 annual accts
dot icon17/08/1989
11/08/89 annual return
dot icon16/08/1989
31/12/88 annual accts
dot icon20/04/1989
Change of dirs/sec
dot icon17/01/1989
Change in sit reg add
dot icon04/08/1988
15/07/88 annual return
dot icon26/07/1988
31/12/87 annual accts
dot icon06/02/1988
Change of dirs/sec
dot icon24/07/1987
31/12/86 annual accts
dot icon22/07/1987
10/07/87 annual return
dot icon20/05/1987
Change of dirs/sec
dot icon30/04/1987
Change of dirs/sec
dot icon15/01/1987
Updated mem and arts
dot icon02/01/1987
Resolution to change name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Annual accts
dot icon16/05/1986
09/05/86 annual return
dot icon03/04/1986
Decl re assist acqn shs
dot icon03/04/1986
Affidavit-special circs
dot icon18/12/1985
Resolutions
dot icon18/12/1985
Applicn by PLC to go priv
dot icon18/12/1985
Updated mem and arts
dot icon18/12/1985
Updated mem and arts
dot icon07/11/1985
31/12/84 annual accts
dot icon11/09/1985
09/08/85 annual return
dot icon14/08/1985
Change of dirs/sec
dot icon14/08/1985
Change of dirs/sec
dot icon01/08/1984
31/05/84 annual return
dot icon01/08/1984
31/12/83 annual accts
dot icon01/03/1984
Memorandum and articles
dot icon03/02/1984
Particulars re directors
dot icon06/01/1984
Decl by opc going PLC
dot icon06/01/1984
Should be GR7
dot icon06/01/1984
Memorandum and articles
dot icon13/06/1983
31/12/83 annual return
dot icon22/03/1983
Particulars re directors
dot icon02/06/1982
Notice of ARD
dot icon01/06/1982
Memorandum and articles
dot icon01/06/1982
31/12/82 annual return
dot icon21/05/1982
Resolutions
dot icon24/03/1982
Particulars re directors
dot icon24/03/1982
Particulars re directors
dot icon27/07/1981
Mortgage satisfaction
dot icon12/06/1981
31/12/81 annual return
dot icon03/06/1981
Mortgage satisfaction
dot icon26/03/1981
Particulars re directors
dot icon02/01/1980
31/12/80 annual return
dot icon05/06/1979
31/12/79 annual return
dot icon05/06/1979
Particulars re directors
dot icon05/06/1978
31/12/78 annual return
dot icon09/06/1977
31/12/77 annual return
dot icon24/03/1977
Return of allots (cash)
dot icon24/03/1977
Pars re contract
dot icon01/11/1976
Return of allots (cash)
dot icon01/11/1976
Pars re contract
dot icon26/07/1976
Memorandum and articles
dot icon23/07/1976
Situation of reg office
dot icon16/06/1976
31/12/76 annual return
dot icon06/05/1976
Particulars re directors
dot icon25/03/1976
Resolutions
dot icon25/03/1976
Not of incr in nom cap
dot icon09/01/1976
Particulars re directors
dot icon19/06/1975
Return of allots (cash)
dot icon19/06/1975
Contrct/agreemnt re shs
dot icon17/06/1975
31/12/75 annual return
dot icon28/06/1974
31/12/74 annual return
dot icon08/05/1974
31/12/73 annual return
dot icon11/04/1973
Return of allots (cash)
dot icon02/04/1973
Situation of reg office
dot icon20/03/1973
Return of allots (cash)
dot icon04/01/1973
Particulars re directors
dot icon12/12/1972
Stat inc in nominal cap
dot icon12/12/1972
Prospectus
dot icon12/12/1972
Memorandum
dot icon12/12/1972
Resolutions
dot icon12/12/1972
Not of incr in nom cap
dot icon12/12/1972
Articles
dot icon12/12/1972
Should be G28
dot icon08/12/1972
Particulars re directors
dot icon08/12/1972
31/12/72 annual return
dot icon08/12/1972
Particulars re directors
dot icon08/12/1972
Particulars re directors
dot icon08/12/1972
31/12/70 annual return
dot icon08/12/1972
31/12/71 annual return
dot icon08/12/1972
Return of allots (cash)
dot icon21/11/1972
Resolutions
dot icon19/06/1970
Mortgage satisfaction
dot icon19/06/1970
31/12/69 annual return
dot icon16/07/1968
31/12/68 annual return
dot icon26/01/1968
Sit of register of mems
dot icon15/01/1968
Particulars re directors
dot icon15/01/1968
Return of allots (cash)
dot icon15/01/1968
31/12/67 annual return
dot icon17/10/1966
Particulars of a mortgage charge
dot icon12/08/1966
31/12/66 annual return
dot icon30/07/1965
31/12/65 annual return
dot icon29/04/1965
31/12/64 annual return
dot icon11/07/1963
Particulars re directors
dot icon11/07/1963
31/12/63 annual return
dot icon10/04/1963
Articles
dot icon10/04/1963
Resolutions
dot icon11/07/1962
31/12/62 annual return
dot icon04/08/1961
Particulars of a mortgage charge
dot icon14/07/1961
31/12/61 annual return
dot icon01/07/1960
31/12/60 annual return
dot icon02/07/1959
31/12/59 annual return
dot icon22/07/1958
31/12/58 annual return
dot icon11/03/1958
31/12/57 annual return
dot icon08/03/1957
31/12/56 annual return
dot icon05/01/1956
Pars re contract
dot icon29/12/1955
Resolutions
dot icon29/12/1955
Not of incr in nom cap
dot icon29/12/1955
Stat inc in nominal cap
dot icon29/12/1955
Return of allots (cash)
dot icon15/01/1955
31/12/55 annual return
dot icon10/02/1954
Particulars re directors
dot icon10/02/1954
31/12/53 annual return
dot icon11/01/1954
31/12/54 annual return
dot icon22/07/1952
Particulars re directors
dot icon22/07/1952
Particulars re directors
dot icon09/07/1952
31/12/52 annual return
dot icon14/09/1951
31/12/51 annual return
dot icon04/07/1950
31/12/50 annual return
dot icon04/06/1949
31/12/49 annual return
dot icon24/06/1948
31/12/48 annual return
dot icon10/02/1948
31/12/47 annual return
dot icon24/03/1947
31/12/46 annual return
dot icon20/08/1945
31/12/45 annual return
dot icon19/07/1944
31/12/44 annual return
dot icon24/11/1943
31/12/43 annual return
dot icon20/05/1942
31/12/42 annual return
dot icon17/11/1941
31/12/41 annual return
dot icon12/11/1940
31/12/40 annual return
dot icon20/02/1940
31/12/39 annual return
dot icon29/07/1938
31/12/38 annual return
dot icon23/12/1937
Situation of reg office
dot icon23/12/1937
31/12/37 annual return
dot icon22/07/1936
31/12/36 annual return
dot icon10/07/1936
Particulars re directors
dot icon03/08/1935
31/12/35 annual return
dot icon20/02/1934
31/12/34 annual return
dot icon21/12/1933
31/12/33 annual return
dot icon01/03/1933
31/12/32 annual return
dot icon17/10/1931
31/12/31 annual return
dot icon10/12/1930
31/12/30 annual return
dot icon01/02/1930
31/12/29 annual return
dot icon01/11/1929
Return of allots (cash)
dot icon04/03/1929
31/12/28 annual return
dot icon12/02/1928
31/12/27 annual return
dot icon17/09/1926
31/12/26 annual return
dot icon18/11/1925
31/12/25 annual return
dot icon15/08/1924
31/12/24 annual return
dot icon14/05/1924
Situation of reg office
dot icon19/09/1923
Articles
dot icon19/09/1923
Stat pars of co on recons
dot icon19/09/1923
Memorandum
dot icon19/09/1923
Miscellaneous
dot icon22/05/1923
31/12/23 annual return
dot icon02/01/1923
31/12/22 annual return
dot icon28/02/1922
31/12/21 annual return

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
14/03/2025
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

18
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
16/04/2003 - 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 HOLDINGS LIMITED

CHARLES HURST HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/06/1911 with the registered office located at 62 Boucher Road, 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 HOLDINGS LIMITED?

toggle

CHARLES HURST HOLDINGS LIMITED is currently Dissolved. It was registered on 08/06/1911 and dissolved on 27/05/2025.

Where is CHARLES HURST HOLDINGS LIMITED located?

toggle

CHARLES HURST HOLDINGS LIMITED is registered at 62 Boucher Road, Belfast, BT12 6LR.

What does CHARLES HURST HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CHARLES HURST HOLDINGS LIMITED?

toggle

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