CHARLES HURST LIMITED
Overview
| Company Name | CHARLES HURST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI004882 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES HURST LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHARLES HURST LIMITED located?
| Registered Office Address | 62 Boucher Road BT12 6LR Belfast County Antrim |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES HURST LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLES HURST (COMMERCIALS) LIMITED | Mar 24, 1961 | Mar 24, 1961 |
What are the latest accounts for CHARLES HURST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARLES HURST LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for CHARLES HURST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 35 pages | AA | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Alex Smith on Jul 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Brearley on Jul 11, 2025 | 2 pages | CH01 | ||
Change of details for Lookers Motor Group Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge NI0048820008 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of CHARLES HURST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 144665270001 | ||||||
| GREGSON, Robin Anthony | Secretary | Boucher Road BT12 6LR Belfast 62 County Antrim | British | 149006690001 | ||||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 269181490001 | |||||||
| MACDONALD, Stuart Randolph | Secretary | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | 13510080001 | ||||||
| MACGEEKIE, Glenda | Secretary | Boucher Road BT12 6LR Belfast 62 County Antrim | British | 163954710001 | ||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | United Kingdom | British | 138836960001 | |||||
| CROOKS, William Ronald | Director | Orpen Park BT10 0BN Belfast 50 County Antrim | British | 143367070001 | ||||||
| DAVIS, Neil Anthony | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | United Kingdom | British | 110289580001 | |||||
| DYSON, David Victor, Mr. | Director | The Barn Moorside Farm SK14 6SG Hobson Moor Road Awttram, Cheshire | United Kingdom | British | 140049720001 | |||||
| GORDON, Hugh Edward | Director | 10 Pinehill Grove Bangor BT19 Co.Down | British | 143367090001 | ||||||
| GREGSON, Robin Anthony | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | England | English | 107835250001 | |||||
| HOLMES, William | Director | Water Lane LS11 5RU Leeds Bridgewater House United Kingdom | United Kingdom | British | 132204470001 | |||||
| JONES, Peter | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | United Kingdom | British | 63556040002 | |||||
| LAIRD, Oliver Walter | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | United Kingdom | British | 233726140001 | |||||
| MAGUIRE, Frederick Sydney | Director | Llyndir Cottage Llyndir Lane LL2 0AY Rossett | British | 143504000001 | ||||||
| MARSTON, Allan Stewart | Director | Rosemary Drive OL15 8RZ Littleborough 4 Lancashire | British | 4763720002 | ||||||
| MCMINN, Nigel John | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | United Kingdom | British | 116906770002 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| MORROW, David | Director | Harop Green Farm Heath Road SK11 9DF Lower Withington Macclesfield | England | British | 76387590001 | |||||
| PERRIE, James | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | United Kingdom | British | 272947250001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road WA14 5XS West Timperley Lookers House Altrincham United Kingdom | United Kingdom | British | 318222340001 | |||||
| SCHUMACHER, Brian | Director | 71 Common Lane Culchesh WA3 4HB Warrington Cheshire | British | 143367170001 | ||||||
| SCOTT, Gordon Martin | Director | Cardy Road Greyabbey BT22 2LS Newtownards 16b County Down | British | 88110930001 | ||||||
| STINSON, Richard John | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | British | 143367080001 | ||||||
| SURGENOR, Henry Kenneth | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | Northern Ireland | British | 49695110001 | |||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 | |||||
| WHITAKER, Christopher Trevor | Director | Boucher Road BT12 6LR Belfast 62 County Antrim | United Kingdom | British | 319098450001 |
Who are the persons with significant control of CHARLES HURST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lookers Motor Group Limited | Mar 28, 2018 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charles Hurst Holdings Limited | Apr 06, 2016 | Boucher Road Balmoral BT12 6LR Belfast 62 Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0