Colchester
Essex
CO4 9ET
Director Name | Mr Richard Harvey McEwen |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(51 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Douglas Walk Chelmsford Essex CM2 9XQ |
Director Name | Mr Gerald Malcolm Berncastel |
---|---|
Date of Birth | July 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 21 August 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 2 High Oaks Michaelstowe Drive Ramsey Essex CO12 5ER |
Director Name | Mrs Lesley Bannister |
---|---|
Date of Birth | May 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Company Director-Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cornard Croft Broom Street Great Cornard Sudbury Suffolk CO10 0JT |
Director Name | William Alan Bannister |
---|---|
Date of Birth | August 1926 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 1999) |
Role | Company Director-Retired |
Correspondence Address | Cornard Croft Broom Street Great Cornard Sudbury Suffolk CO10 0JT |
Director Name | Mr Colin Mundy Beedleston |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Insurance Broker |
Correspondence Address | 19 Harbour Watch 391 Sandbanks Road Evening Hill Poole Dorset BH14 8JB |
Director Name | James Tomlin Bugden |
---|---|
Date of Birth | November 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holly Place Harwich Road Mistley Manningtree Essex CO11 1LL |
Director Name | Mr Derek Stuart Gudgin |
---|---|
Date of Birth | January 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 16 April 1992) |
Role | Insurance Broker |
Correspondence Address | Chestnuts 18 St Clare Road Colchester Essex CO3 3SZ |
Director Name | Mrs Hazel Hurst |
---|---|
Date of Birth | May 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 August 2003) |
Role | Retired |
Correspondence Address | The Toll House 217 Lexden Road Colchester Essex CO3 4BJ |
Director Name | Michael Henry Turner |
---|---|
Date of Birth | November 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Insurance Broker |
Correspondence Address | West House 35 Hillgrove Caswell Swansea SA3 4RE Wales |
Director Name | Mr Keith Michael Webb |
---|---|
Date of Birth | March 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Insurance Broker |
Correspondence Address | Church Farm Barn Gislingham Road Finningham Suffolk IP14 4HY |
Secretary Name | Mrs Edith Joy Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Arthuret House Arthuret Road Longtown Carlisle CA6 5SJ |
Director Name | Mrs Edith Joy Budden |
---|---|
Date of Birth | December 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(41 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Arthuret House Arthuret Road Longtown Carlisle CA6 5SJ |
Director Name | Ann Elizabeth Pallant |
---|---|
Date of Birth | September 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2003) |
Role | Administrative Director |
Correspondence Address | 76 Beeches Road Chelmsford Essex CM1 2RX |
Director Name | Robina Jennifer Simpkin |
---|---|
Date of Birth | February 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Stanley Cottage 1 Boyscott Lane Bungay Suffolk NR35 1DG |
Website | www.hurst-group.co.uk |
---|---|
Telephone | 01245 251581 |
Telephone region | Chelmsford |
Registered Address | 14 Crusader Business Park Stephenson Road West Clacton On Sea Essex CO15 4TN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2013 |
---|---|
Net Worth | £617,922 |
Cash | £625,615 |
Current Liabilities | £176,495 |
Latest Accounts | 30 April 2020 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2022 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 December 2020 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 December 2021 (11 months, 1 week from now) |
22 December 2009 | Delivered on: 30 December 2009 Satisfied on: 23 August 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
---|---|
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
21 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
5 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 August 2013 | Satisfaction of charge 1 in full (3 pages) |
3 July 2013 | Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages) |
9 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of James Bugden as a director (1 page) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Termination of appointment of Edith Budden as a secretary (2 pages) |
22 January 2010 | Termination of appointment of Robina Simpkin as a director (2 pages) |
22 January 2010 | Termination of appointment of Lesley Bannister as a director (2 pages) |
22 January 2010 | Termination of appointment of Keith Webb as a director (2 pages) |
22 January 2010 | Termination of appointment of Edith Budden as a director (2 pages) |
22 January 2010 | Termination of appointment of Michael Turner as a director (2 pages) |
22 January 2010 | Termination of appointment of Colin Beedleston as a director (2 pages) |
22 January 2010 | Resolutions
|
6 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (12 pages) |
16 September 2009 | Director's change of particulars / keith webb / 25/08/2009 (1 page) |
5 February 2009 | Director's change of particulars / colin beedleston / 31/01/2009 (1 page) |
18 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (9 pages) |
12 August 2008 | Director's change of particulars / gerald berncastel / 31/07/2008 (1 page) |
18 December 2007 | Return made up to 14/12/07; full list of members (6 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 14/12/06; full list of members (11 pages) |
21 December 2006 | Full accounts made up to 30 April 2006 (21 pages) |
3 May 2006 | Director's particulars changed (1 page) |
24 January 2006 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (11 pages) |
5 January 2006 | Ad 05/08/05--------- £ si [email protected]=462 £ ic 5000/5462 (3 pages) |
25 January 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (10 pages) |
14 January 2005 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
22 March 2004 | New director appointed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Location of register of members (1 page) |
4 February 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
19 December 2003 | Return made up to 14/12/03; change of members (9 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
2 January 2003 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (12 pages) |
15 May 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members
|
10 January 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (12 pages) |
4 January 2001 | Full group accounts made up to 30 April 2000 (19 pages) |
4 January 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members
|
23 April 1999 | Director resigned (1 page) |
23 December 1998 | Full group accounts made up to 30 April 1998 (18 pages) |
23 December 1998 | Return made up to 14/12/98; no change of members (9 pages) |
2 December 1998 | Resolutions
|
25 August 1998 | New director appointed (2 pages) |
4 February 1998 | Full group accounts made up to 30 April 1997 (18 pages) |
13 January 1998 | Return made up to 14/12/97; full list of members
|
7 January 1997 | Full group accounts made up to 30 April 1996 (16 pages) |
7 January 1997 | Return made up to 14/12/96; change of members
|
4 January 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members
|
12 April 1994 | Memorandum and Articles of Association (7 pages) |
11 January 1994 | Full group accounts made up to 30 April 1993 (14 pages) |
11 January 1994 | Return made up to 14/12/93; change of members (10 pages) |
18 January 1993 | Resolutions
|
11 January 1993 | Return made up to 14/12/92; change of members
|
11 February 1992 | Group accounts for a small company made up to 30 April 1991 (8 pages) |
18 December 1991 | Return made up to 14/12/91; full list of members (11 pages) |
6 March 1991 | Return made up to 14/12/90; no change of members (9 pages) |
3 February 1988 | Return made up to 22/12/87; full list of members (7 pages) |
28 January 1987 | Annual return made up to 16/12/86 (6 pages) |
22 March 1983 | Annual return made up to 29/12/82 (12 pages) |
22 March 1982 | Accounts made up to 30 April 1982 (13 pages) |
14 January 1982 | Annual return made up to 09/12/81 (12 pages) |