Company NameR.J.Hurst & Partners,Limited
DirectorsStuart Antony Smith and Richard Harvey McEwen
Company StatusActive
Company Number00492768
CategoryPrivate Limited Company
Incorporation Date15 March 1951(73 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stuart Antony Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Septimus Drive
Colchester
Essex
CO4 9ET
Director NameMr Richard Harvey McEwen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(51 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NameMrs Lesley Bannister
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleCompany Director-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressCornard Croft Broom Street
Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameWilliam Alan Bannister
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 1999)
RoleCompany Director-Retired
Correspondence AddressCornard Croft Broom Street
Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameMr Colin Mundy Beedleston
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleInsurance Broker
Correspondence Address19 Harbour Watch
391 Sandbanks Road Evening Hill
Poole
Dorset
BH14 8JB
Director NameJames Tomlin Bugden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Place Harwich Road
Mistley
Manningtree
Essex
CO11 1LL
Director NameMr Derek Stuart Gudgin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 April 1992)
RoleInsurance Broker
Correspondence AddressChestnuts 18 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameMrs Hazel Hurst
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2003)
RoleRetired
Correspondence AddressThe Toll House
217 Lexden Road
Colchester
Essex
CO3 4BJ
Director NameMichael Henry Turner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleInsurance Broker
Correspondence AddressWest House
35 Hillgrove Caswell
Swansea
SA3 4RE
Wales
Director NameMr Keith Michael Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleInsurance Broker
Correspondence AddressChurch Farm Barn
Gislingham Road
Finningham
Suffolk
IP14 4HY
Director NameMr Gerald Malcolm Berncastel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 21 August 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 2 High Oaks Michaelstowe Drive
Ramsey
Essex
CO12 5ER
Secretary NameMrs Edith Joy Budden
NationalityBritish
StatusResigned
Appointed14 December 1991(40 years, 9 months after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressArthuret House Arthuret Road
Longtown
Carlisle
CA6 5SJ
Director NameMrs Edith Joy Budden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(41 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressArthuret House Arthuret Road
Longtown
Carlisle
CA6 5SJ
Director NameAnn Elizabeth Pallant
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(47 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2003)
RoleAdministrative Director
Correspondence Address76 Beeches Road
Chelmsford
Essex
CM1 2RX
Director NameRobina Jennifer Simpkin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(52 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressStanley Cottage
1 Boyscott Lane
Bungay
Suffolk
NR35 1DG

Contact

Websitewww.hurst-group.co.uk
Telephone01245 251581
Telephone regionChelmsford

Location

Registered Address14 Crusader Business Park
Stephenson Road West
Clacton On Sea
Essex
CO15 4TN
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Financials

Year2013
Net Worth£617,922
Cash£625,615
Current Liabilities£176,495

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

22 December 2009Delivered 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

Filing History

10 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
8 November 2021Second filing of Confirmation Statement dated 14 December 2020 (3 pages)
17 March 2021Notification of Grs (2018) Ltd as a person with significant control on 10 December 2020 (2 pages)
17 March 2021Cessation of Bms (2009) Ltd as a person with significant control on 10 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/11/21
(4 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
6 November 2018Termination of appointment of Gerald Malcolm Berncastel as a director on 21 August 2018 (1 page)
13 August 2018Registered office address changed from 133 New London Road, Chelmsford CM2 0QZ to 14 Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4TN on 13 August 2018 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
4 August 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages)
30 June 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages)
30 June 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,462.5
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,462.5
(5 pages)
9 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,462.5
(5 pages)
9 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,462.5
(5 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
5 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
5 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,462.5
(5 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,462.5
(5 pages)
23 August 2013Satisfaction of charge 1 in full (3 pages)
23 August 2013Satisfaction of charge 1 in full (3 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
9 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
9 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of James Bugden as a director (1 page)
21 June 2011Termination of appointment of James Bugden as a director (1 page)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
22 January 2010Termination of appointment of Lesley Bannister as a director (2 pages)
22 January 2010Termination of appointment of Robina Simpkin as a director (2 pages)
22 January 2010Termination of appointment of Colin Beedleston as a director (2 pages)
22 January 2010Termination of appointment of Michael Turner as a director (2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2010Termination of appointment of Colin Beedleston as a director (2 pages)
22 January 2010Termination of appointment of Robina Simpkin as a director (2 pages)
22 January 2010Termination of appointment of Edith Budden as a secretary (2 pages)
22 January 2010Termination of appointment of Keith Webb as a director (2 pages)
22 January 2010Termination of appointment of Lesley Bannister as a director (2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2010Termination of appointment of Edith Budden as a director (2 pages)
22 January 2010Termination of appointment of Edith Budden as a secretary (2 pages)
22 January 2010Termination of appointment of Edith Budden as a director (2 pages)
22 January 2010Termination of appointment of Keith Webb as a director (2 pages)
22 January 2010Termination of appointment of Michael Turner as a director (2 pages)
6 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
6 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (12 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (12 pages)
16 September 2009Director's change of particulars / keith webb / 25/08/2009 (1 page)
16 September 2009Director's change of particulars / keith webb / 25/08/2009 (1 page)
5 February 2009Director's change of particulars / colin beedleston / 31/01/2009 (1 page)
5 February 2009Director's change of particulars / colin beedleston / 31/01/2009 (1 page)
18 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
18 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
15 December 2008Return made up to 14/12/08; full list of members (9 pages)
15 December 2008Return made up to 14/12/08; full list of members (9 pages)
12 August 2008Director's change of particulars / gerald berncastel / 31/07/2008 (1 page)
12 August 2008Director's change of particulars / gerald berncastel / 31/07/2008 (1 page)
18 December 2007Return made up to 14/12/07; full list of members (6 pages)
18 December 2007Return made up to 14/12/07; full list of members (6 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 14/12/06; full list of members (11 pages)
17 January 2007Return made up to 14/12/06; full list of members (11 pages)
21 December 2006Full accounts made up to 30 April 2006 (21 pages)
21 December 2006Full accounts made up to 30 April 2006 (21 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
24 January 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
24 January 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
18 January 2006Return made up to 14/12/05; full list of members (11 pages)
18 January 2006Return made up to 14/12/05; full list of members (11 pages)
5 January 2006Ad 05/08/05--------- £ si [email protected]=462 £ ic 5000/5462 (3 pages)
5 January 2006Ad 05/08/05--------- £ si [email protected]=462 £ ic 5000/5462 (3 pages)
25 January 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
25 January 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
14 January 2005Return made up to 14/12/04; full list of members (10 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Return made up to 14/12/04; full list of members (10 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
22 March 2004New director appointed (1 page)
22 March 2004New director appointed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
10 February 2004Location of register of members (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Location of register of members (1 page)
4 February 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
4 February 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
19 December 2003Return made up to 14/12/03; change of members (9 pages)
19 December 2003Return made up to 14/12/03; change of members (9 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
2 January 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
2 January 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
19 December 2002Return made up to 14/12/02; full list of members (12 pages)
19 December 2002Return made up to 14/12/02; full list of members (12 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/02
(12 pages)
10 January 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/02
(12 pages)
10 January 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
4 January 2001Full group accounts made up to 30 April 2000 (19 pages)
4 January 2001Return made up to 14/12/00; full list of members (12 pages)
4 January 2001Return made up to 14/12/00; full list of members (12 pages)
4 January 2001Full group accounts made up to 30 April 2000 (19 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2000Full group accounts made up to 30 April 1999 (20 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2000Full group accounts made up to 30 April 1999 (20 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 December 1998Return made up to 14/12/98; no change of members (9 pages)
23 December 1998Return made up to 14/12/98; no change of members (9 pages)
23 December 1998Full group accounts made up to 30 April 1998 (18 pages)
23 December 1998Full group accounts made up to 30 April 1998 (18 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
4 February 1998Full group accounts made up to 30 April 1997 (18 pages)
4 February 1998Full group accounts made up to 30 April 1997 (18 pages)
13 January 1998Return made up to 14/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1998Return made up to 14/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1997Full group accounts made up to 30 April 1996 (16 pages)
7 January 1997Return made up to 14/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 1997Full group accounts made up to 30 April 1996 (16 pages)
7 January 1997Return made up to 14/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1996Full group accounts made up to 30 April 1995 (17 pages)
4 January 1996Full group accounts made up to 30 April 1995 (17 pages)
4 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1994Memorandum and Articles of Association (7 pages)
12 April 1994Memorandum and Articles of Association (7 pages)
11 January 1994Return made up to 14/12/93; change of members (10 pages)
11 January 1994Full group accounts made up to 30 April 1993 (14 pages)
11 January 1994Return made up to 14/12/93; change of members (10 pages)
11 January 1994Full group accounts made up to 30 April 1993 (14 pages)
18 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1993Return made up to 14/12/92; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 1993Return made up to 14/12/92; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 1992Group accounts for a small company made up to 30 April 1991 (8 pages)
11 February 1992Group accounts for a small company made up to 30 April 1991 (8 pages)
18 December 1991Return made up to 14/12/91; full list of members (11 pages)
18 December 1991Return made up to 14/12/91; full list of members (11 pages)
6 March 1991Return made up to 14/12/90; no change of members (9 pages)
6 March 1991Return made up to 14/12/90; no change of members (9 pages)
3 February 1988Return made up to 22/12/87; full list of members (7 pages)
3 February 1988Return made up to 22/12/87; full list of members (7 pages)
28 January 1987Annual return made up to 16/12/86 (6 pages)
28 January 1987Annual return made up to 16/12/86 (6 pages)
22 March 1983Annual return made up to 29/12/82 (12 pages)
22 March 1983Annual return made up to 29/12/82 (12 pages)
22 March 1982Accounts made up to 30 April 1982 (13 pages)
22 March 1982Accounts made up to 30 April 1982 (13 pages)
14 January 1982Annual return made up to 09/12/81 (12 pages)
14 January 1982Annual return made up to 09/12/81 (12 pages)