Hurst Group (northern) Limited BRADFORD


Hurst Group (northern) started in year 1994 as Private Limited Company with registration number 02911969. The Hurst Group (northern) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bradford at Aynsley House. Postal code: BD12 0UF. Since Monday 25th April 1994 Hurst Group (northern) Limited is no longer carrying the name Sandco 2.

Currently there are 4 directors in the the company, namely Leanne H., Gary H. and Jeannie H. and others. In addition one secretary - Leanne H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hurst Group (northern) Limited Address / Contact

Office Address Aynsley House
Office Address2 Common Road, Low Moor
Town Bradford
Post code BD12 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911969
Date of Incorporation Wed, 23rd Mar 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Leanne H.

Position: Secretary

Appointed: 14 June 2011

Leanne H.

Position: Director

Appointed: 01 April 2004

Gary H.

Position: Director

Appointed: 01 January 1996

Jeannie H.

Position: Director

Appointed: 28 March 1994

Norman H.

Position: Director

Appointed: 28 March 1994

James M.

Position: Director

Appointed: 01 August 2001

Resigned: 31 December 2020

Allan D.

Position: Director

Appointed: 01 August 1997

Resigned: 01 August 2001

Craig H.

Position: Director

Appointed: 01 April 1997

Resigned: 07 March 2011

Jeannie H.

Position: Secretary

Appointed: 28 March 1994

Resigned: 14 June 2011

Graham H.

Position: Director

Appointed: 23 March 1994

Resigned: 28 March 1994

David L.

Position: Secretary

Appointed: 23 March 1994

Resigned: 28 March 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Jeannie H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Norman H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jeannie H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Norman H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sandco 2 April 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 3241 3561 961
Current Assets2 4313 0053 987
Debtors1 1071 6492 026
Net Assets Liabilities4 0975 1156 381
Other Debtors22  
Property Plant Equipment554495477
Other
Accrued Liabilities Deferred Income444130
Accumulated Depreciation Impairment Property Plant Equipment590654683
Amounts Owed By Group Undertakings1 0171 4841 987
Amounts Owed To Group Undertakings1 6231 6501 283
Average Number Employees During Period321293290
Comprehensive Income Expense1 0921 0181 266
Corporation Tax Payable320 
Corporation Tax Recoverable  2
Creditors271 905114
Finance Lease Liabilities Present Value Total572231
Fixed Assets4 0744 0153 997
Future Minimum Lease Payments Under Non-cancellable Operating Leases271230239
Increase From Depreciation Charge For Year Property Plant Equipment 6429
Investments Fixed Assets3 5203 5203 520
Investments In Group Undertakings3 5203 5203 520
Net Current Assets Liabilities501 1002 498
Other Creditors 3519
Other Taxation Social Security Payable446144
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income633317
Profit Loss1 1031 0181 266
Property Plant Equipment Gross Cost1 1441 1491 160
Recoverable Value-added Tax 11820
Total Additions Including From Business Combinations Property Plant Equipment 511
Total Assets Less Current Liabilities4 1245 1156 495
Trade Creditors Trade Payables20816022
Trade Debtors Trade Receivables514 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (33 pages)

Company search

Advertisements