CHARLES HURST LIMITED

Register to unlock more data on OkredoRegister

CHARLES HURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004882

Incorporation date

24/03/1961

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

62 Boucher Road, Belfast, County Antrim BT12 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1961)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Director's details changed for Mr James Brearley on 2025-07-11
dot icon14/07/2025
Director's details changed for Mr Alex Smith on 2025-07-11
dot icon07/07/2025
Change of details for Lookers Motor Group Limited as a person with significant control on 2025-07-04
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
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 4 in full
dot icon16/03/2024
Satisfaction of charge 3 in full
dot icon16/03/2024
Satisfaction of charge NI0048820008 in full
dot icon16/03/2024
Satisfaction of charge 6 in full
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon08/03/2024
Satisfaction of charge 5 in full
dot icon27/02/2024
Satisfaction of charge NI0048820007 in full
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 Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/09/2022
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 icon04/10/2021
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 icon21/05/2021
Full accounts made up to 2019-12-31
dot icon12/05/2021
Registration of charge NI0048820007, created on 2021-05-11
dot icon12/05/2021
Registration of charge NI0048820008, created on 2021-05-11
dot icon30/03/2021
Statement of company's objects
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 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
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
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 icon10/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon08/08/2019
Clarification Information removed: Appointment of Mr James Peter Robinson-Wyatt Reason for rectification: The information in the form removed 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 updates
dot icon30/10/2018
Cessation of Charles Hurst Holdings Limited as a person with significant control on 2018-03-28
dot icon30/10/2018
Notification of Lookers Motor Group Limited as a person with significant control on 2018-03-28
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 icon17/07/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon19/07/2016
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 icon06/07/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Termination of appointment of William Holmes as a director on 2015-05-29
dot icon01/06/2015
Termination of appointment of Neil Anthony Davis as a director on 2015-05-29
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Richard John Stinson as a director on 2014-12-31
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
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 icon13/09/2013
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 icon15/03/2013
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 icon27/03/2012
Appointment of Neil Anthony Davis as a director on 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/03/2012
Appointment of William Holmes as a director on 2012-02-29
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/10/2011
Termination of appointment of Robin Anthony Gregson as a secretary on 2011-10-01
dot icon20/10/2011
Appointment of Glenda Macgeekie as a secretary on 2011-10-01
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
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 Peter Jones 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 Robin Anthony Gregson on 2011-04-01
dot icon19/04/2011
Director's details changed for Mr Richard John Stinson on 2011-04-04
dot icon19/04/2011
Director's details changed for Mr Henry Kenneth Surgenor on 2011-04-01
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-14 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 icon28/01/2010
Termination of appointment of Hugh Gordon as a director
dot icon25/07/2009
31/12/08 annual accts
dot icon15/07/2009
Resolutions
dot icon15/07/2009
Resolutions
dot icon15/07/2009
Updated mem and arts
dot icon17/06/2009
Particulars of a mortgage charge
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 icon19/03/2009
14/03/09 annual return shuttle
dot icon28/02/2009
Change of dirs/sec
dot icon05/11/2008
31/12/07 annual accts
dot icon27/03/2008
14/03/08 annual return shuttle
dot icon16/11/2007
Resolutions
dot icon10/08/2007
31/12/06 annual accts
dot icon21/03/2007
14/03/07 annual return shuttle
dot icon21/03/2007
Change of dirs/sec
dot icon22/02/2007
Change of dirs/sec
dot icon17/01/2007
Change of dirs/sec
dot icon01/10/2006
Resolutions
dot icon01/10/2006
Updated mem and arts
dot icon21/09/2006
Change of dirs/sec
dot icon14/08/2006
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
Change of dirs/sec
dot icon20/12/2004
Auditor resignation
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Decl re assist acqn shs
dot icon20/12/2004
Decl re assist acqn shs
dot icon10/12/2004
Change of dirs/sec
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 icon20/09/2004
Change of dirs/sec
dot icon24/08/2004
Updated articles
dot icon24/08/2004
Resolutions
dot icon14/05/2004
14/03/04 annual return shuttle
dot icon19/11/2003
Change of dirs/sec
dot icon01/08/2003
Updated memorandum
dot icon17/07/2003
Resolutions
dot icon03/07/2003
31/12/02 annual accts
dot icon08/04/2003
Change of dirs/sec
dot icon21/03/2003
14/03/03 annual return shuttle
dot icon08/01/2003
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 icon11/02/2001
Change of dirs/sec
dot icon10/08/2000
31/12/99 annual accts
dot icon11/04/2000
14/03/00 annual return shuttle
dot icon11/04/2000
Change of dirs/sec
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 icon01/08/1997
30/09/96 annual accts
dot icon11/07/1997
Resolutions
dot icon22/04/1997
14/03/97 annual return shuttle
dot icon27/03/1997
Mortgage satisfaction
dot icon01/11/1996
31/12/95 annual accts
dot icon10/09/1996
Change of ARD during arp
dot icon19/07/1996
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 icon29/02/1996
Change of dirs/sec
dot icon29/02/1996
Change of dirs/sec
dot icon26/09/1995
Change of dirs/sec
dot icon28/04/1995
31/12/94 annual accts
dot icon20/04/1995
14/03/95 annual return shuttle
dot icon26/01/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/03/1994
31/12/93 annual accts
dot icon23/03/1994
14/03/94 annual return shuttle
dot icon23/03/1993
27/03/93 annual return shuttle
dot icon23/03/1993
31/12/92 annual accts
dot icon07/04/1992
31/12/91 annual accts
dot icon07/04/1992
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 icon20/04/1991
Change of dirs/sec
dot icon02/02/1991
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 icon13/04/1989
Change of dirs/sec
dot icon16/01/1989
Change in sit reg add
dot icon16/01/1989
Change of dirs/sec
dot icon16/01/1989
Change of dirs/sec
dot icon03/09/1988
Change of dirs/sec
dot icon31/08/1988
15/07/88 annual return
dot icon26/07/1988
31/12/87 annual accts
dot icon16/05/1988
Mortgage satisfaction
dot icon13/02/1988
Change of dirs/sec
dot icon18/01/1988
Particulars of a mortgage charge
dot icon22/07/1987
10/07/87 annual return
dot icon21/07/1987
31/12/86 annual accts
dot icon21/05/1987
Change of dirs/sec
dot icon02/01/1987
Certificate of change of name
dot icon02/01/1987
Resolution to change name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Change of dirs/sec
dot icon21/06/1986
09/05/86 annual return
dot icon24/05/1986
Updated mem and arts
dot icon24/05/1986
Resolutions
dot icon19/05/1986
Annual accts
dot icon06/05/1986
Change of dirs/sec
dot icon09/12/1985
Change of dirs/sec
dot icon14/08/1985
31/12/84 annual accts
dot icon14/08/1985
27/06/85 annual return
dot icon14/08/1985
Change of dirs/sec
dot icon23/03/1985
Change of dirs/sec
dot icon01/08/1984
31/05/84 annual return
dot icon01/08/1984
31/12/83 annual accts
dot icon28/06/1983
Sit of register of mems
dot icon16/06/1983
31/12/83 annual return
dot icon26/07/1982
Particulars re directors
dot icon21/05/1982
Notice of ARD
dot icon17/05/1982
31/12/82 annual return
dot icon09/07/1981
31/12/81 annual return
dot icon26/03/1981
Particulars re directors
dot icon24/09/1980
31/12/80 annual return
dot icon14/06/1979
31/12/79 annual return
dot icon05/06/1978
Particulars re directors
dot icon05/06/1978
31/12/78 annual return
dot icon17/01/1978
Particulars re directors
dot icon09/06/1977
31/12/77 annual return
dot icon06/04/1977
Particulars re directors
dot icon23/07/1976
Situation of reg office
dot icon06/05/1976
31/12/76 annual return
dot icon06/05/1976
Particulars re directors
dot icon12/05/1975
31/12/75 annual return
dot icon12/05/1975
Particulars re directors
dot icon25/06/1974
31/12/74 annual return
dot icon25/06/1974
Particulars re directors
dot icon25/06/1974
31/12/73 annual return
dot icon07/12/1972
31/12/70 annual return
dot icon07/12/1972
Particulars re directors
dot icon07/12/1972
31/12/71 annual return
dot icon07/12/1972
31/12/72 annual return
dot icon07/12/1972
Particulars re directors
dot icon07/12/1972
Particulars re directors
dot icon09/06/1969
31/12/69 annual return
dot icon21/04/1969
31/12/68 annual return
dot icon15/01/1968
31/12/67 annual return
dot icon17/02/1967
31/12/67 annual return
dot icon09/01/1967
Letter of approval
dot icon06/01/1967
Resolutions
dot icon26/10/1966
Particulars re directors
dot icon19/04/1966
31/12/66 annual return
dot icon07/07/1965
Leter of renunciation of
dot icon07/07/1965
Leter of renunciation of
dot icon07/07/1965
Resolutions
dot icon07/07/1965
Leter of renunciation of
dot icon07/07/1965
Leter of renunciation of
dot icon07/07/1965
Leter of renunciation of
dot icon07/07/1965
Return of allots (cash)
dot icon07/07/1965
Leter of renunciation of
dot icon07/07/1965
Leter of renunciation of
dot icon07/07/1965
Leter of renunciation of
dot icon05/07/1965
Pars re contract
dot icon04/05/1965
Return of allots (cash)
dot icon29/03/1965
31/12/64 annual return
dot icon08/02/1965
31/12/65 annual return
dot icon22/05/1964
Particulars re directors
dot icon07/04/1964
Particulars re directors
dot icon07/04/1964
Return of allots (cash)
dot icon04/03/1964
31/12/63 annual return
dot icon02/12/1963
Return of allots (cash)
dot icon13/11/1963
Letter of approval
dot icon13/11/1963
Resolutions
dot icon06/03/1963
Return of allots (cash)
dot icon06/03/1963
Particulars re directors
dot icon17/01/1963
31/12/62 annual return
dot icon02/01/1963
Return of allots (cash)
dot icon24/11/1961
Return of allots (cash)
dot icon12/10/1961
Return of allots (cash)
dot icon15/05/1961
Particulars of a mortgage charge
dot icon14/04/1961
Particulars re directors
dot icon14/04/1961
Return of allots (cash)
dot icon24/03/1961
Incorporation
dot icon24/03/1961
Statement of nominal cap
dot icon24/03/1961
Decl on compl on incorp
dot icon24/03/1961
Articles
dot icon24/03/1961
Situation of reg office
dot icon24/03/1961
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregson, Robin Anthony
Director
20/05/2009 - 05/07/2019
142
Bielby, Anna Catherine
Director
19/02/2021 - 30/06/2021
165
Mcphee, Duncan Andrew
Director
19/02/2021 - 04/04/2024
122
Mcminn, Nigel John
Director
19/08/2013 - 31/12/2019
73
Raban, Mark Douglas
Director
15/07/2019 - 10/01/2024
199

Persons with Significant Control

2
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 CHARLES HURST LIMITED

CHARLES HURST LIMITED is an(a) Active company incorporated on 24/03/1961 with the registered office located at 62 Boucher Road, Belfast, County Antrim BT12 6LR. 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 CHARLES HURST LIMITED?

toggle

CHARLES HURST LIMITED is currently Active. It was registered on 24/03/1961 .

Where is CHARLES HURST LIMITED located?

toggle

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

What does CHARLES HURST LIMITED do?

toggle

CHARLES HURST LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CHARLES HURST LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.