CHARLES HURST MOTORS LTD

CHARLES HURST MOTORS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARLES HURST MOTORS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI025262
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARLES HURST MOTORS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARLES HURST MOTORS LTD located?

    Registered Office Address
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES HURST MOTORS LTD?

    Previous Company Names
    Company NameFromUntil
    CHARLES HURST VAUXHALL LIMITEDOct 14, 2003Oct 14, 2003
    SARCON LIMITEDFeb 07, 1991Feb 07, 1991

    What are the latest accounts for CHARLES HURST MOTORS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHARLES HURST MOTORS LTD?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for CHARLES HURST MOTORS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Brearley as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 27, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Statement of capital on Dec 24, 2024

    • Capital: GBP 0.12500
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHARLES HURST MOTORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, Owen John
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish253903990001
    SMITH, Alex
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish331807830001
    WHITAKER, Christopher Trevor
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    United KingdomBritish319098450001
    BLAKEMAN, David John
    Clifton House
    Soushpors Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Soushpors Road
    PR7 1NT Chorley
    Lancashire
    British144665270001
    GREGSON, Robin Anthony
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Secretary
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    British149006790001
    KENNY, Philip John
    Lookers House, 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers Plc
    United Kingdom
    Secretary
    Lookers House, 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers Plc
    United Kingdom
    266095380001
    MACDONALD, Stuart Randolph
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    Secretary
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    British13510080001
    MACGEEKIE, Glenda
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Secretary
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    261328420001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BLAKEMAN, David John
    Clifton House
    Southpors Road
    PR7 1NS Chorley
    Lancashire
    Director
    Clifton House
    Southpors Road
    PR7 1NS Chorley
    Lancashire
    British144419410001
    BREARLEY, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish328484420001
    BRUCE, Andrew Campbell
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    United KingdomBritish138836960001
    DYSON, David Victor, Mr.
    The Barn Motorside Farm
    Hobson Moor Road
    SK14 6SG Mottram
    Cheshire
    Director
    The Barn Motorside Farm
    Hobson Moor Road
    SK14 6SG Mottram
    Cheshire
    United KingdomBritish140049720001
    GREGSON, Robin Anthony
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    EnglandEnglish107835250001
    JONES, Peter
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    United KingdomBritish63556040002
    MAGUIRE, Frederick Sydney
    Llyndir Cottage
    Llyndir Lane
    LLZ OAY Rossott
    Wrexham
    Director
    Llyndir Cottage
    Llyndir Lane
    LLZ OAY Rossott
    Wrexham
    British143504000001
    MARSTON, Allan Stewart
    Rosemary Drive
    Littleborough
    OL15 8RZ Lancashire
    Director
    Rosemary Drive
    Littleborough
    OL15 8RZ Lancashire
    British4763720002
    MCMINN, Nigel John
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    United KingdomBritish249366050001
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    PERRIE, James
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    Lookers House, 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers Plc
    United Kingdom
    Director
    Lookers House, 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers Plc
    United Kingdom
    EnglandBritish261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritish318222340001
    SCHUMACKER, Brian
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    United KingdomBritish71162730002
    SCOTT, Gordon Martin
    166 Cardy Road
    Geyabbey
    BT22 2LS Newtownards
    Director
    166 Cardy Road
    Geyabbey
    BT22 2LS Newtownards
    British88110930001
    SURGENOR, Henry Kenneth
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Director
    62 Boucher Road
    Balmoral
    BT12 6LR Belfast
    Northern IrelandBritish49695110001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    MOTORS DIRECTORS LIMITED
    4 Chiswell Street
    London
    EC14 4UP
    Director
    4 Chiswell Street
    London
    EC14 4UP
    69096550002
    MOTORS SECRETARIES LIMITED
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    50844980002

    Who are the persons with significant control of CHARLES HURST MOTORS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    Mar 28, 2018
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberNi004882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    Apr 06, 2016
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    Yes
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi013590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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