Hurstwood Holdings Limited MANCHESTER


Hurstwood Holdings started in year 2003 as Private Limited Company with registration number 04799896. The Hurstwood Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at 40 Peter Street. Postal code: M2 5GP. Since Wed, 3rd Dec 2008 Hurstwood Holdings Limited is no longer carrying the name Hurstwood Group 2.

At present there are 4 directors in the the firm, namely Samuel A., Aimee B. and Andrew P. and others. In addition one secretary - Andrew P. - is with the company. Currenlty, the firm lists one former director, whose name is Trevor A. and who left the the firm on 22 May 2020. In addition, there is one former secretary - Nicola A. who worked with the the firm until 8 July 2008.

Hurstwood Holdings Limited Address / Contact

Office Address 40 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04799896
Date of Incorporation Mon, 16th Jun 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Samuel A.

Position: Director

Appointed: 12 March 2024

Aimee B.

Position: Director

Appointed: 13 October 2022

Andrew P.

Position: Director

Appointed: 19 December 2008

Andrew P.

Position: Secretary

Appointed: 08 July 2008

Stephen A.

Position: Director

Appointed: 16 June 2003

Trevor A.

Position: Director

Appointed: 26 May 2010

Resigned: 22 May 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2003

Resigned: 16 June 2003

Nicola A.

Position: Secretary

Appointed: 16 June 2003

Resigned: 08 July 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 2003

Resigned: 16 June 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Stephen A. The abovementioned PSC and has 75,01-100% shares.

Stephen A.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Hurstwood Group 2 December 3, 2008
Bridgewater Group March 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 8501 8501 8501 850
Current Assets1 8503 001 8502 821 8502 651 850
Debtors 3 000 0002 820 0002 650 000
Net Assets Liabilities-1 956 3071 043 693863 693693 693
Other
Accrued Liabilities Deferred Income  2 085 4031 927 236
Accumulated Depreciation Impairment Property Plant Equipment  74 153130 806
Additions Other Than Through Business Combinations Property Plant Equipment   154 151
Administrative Expenses  10 326 71414 977 632
Amounts Owed To Associates Joint Ventures Participating Interests  12 0003 270 245
Amounts Owed To Group Undertakings1 835 6571 851 6571 747 1571 789 457
Bank Borrowings  23 758 75026 512 500
Bank Borrowings Overdrafts  1 485 1231 062 500
Cash Cash Equivalents  1 489 1272 051 358
Comprehensive Income Expense  3 357 864438 211
Corporation Tax Payable  424 777320 743
Creditors110 50094 5001 759 1571 801 457
Current Tax For Period  225 92279 481
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  592 646559 102
Dividends Paid Classified As Financing Activities  -120 000-170 000
Dividends Paid To Owners Parent Classified As Financing Activities  -120 000-170 000
Finance Lease Liabilities Present Value Total  98 642153 558
Finance Lease Payments Owing Minimum Gross  32 58557 863
Further Item Tax Increase Decrease Component Adjusting Items  -549 195391 671
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  2 890 500710 000
Income Taxes Paid Refund Classified As Operating Activities  -121 105-192 376
Increase Decrease In Current Tax From Adjustment For Prior Periods  -328 861
Increase From Depreciation Charge For Year Property Plant Equipment   56 653
Interest Paid Classified As Operating Activities  -1 029 067-1 229 575
Interest Payable Similar Charges Finance Costs  1 029 0671 229 575
Investment Property  47 920 41948 630 419
Net Cash Generated From Operations  -2 534 019-1 108 095
Other Creditors110 50094 500534 928639 782
Other Provisions Balance Sheet Subtotal  84 01984 019
Other Remaining Borrowings  199 000156 700
Pension Other Post-employment Benefit Costs Other Pension Costs  37 16941 265
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income  932 9391 355 342
Profit Loss   438 211
Property Plant Equipment Gross Cost  403 948558 099
Staff Costs Employee Benefits Expense  802 5711 151 878
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 129 0931 688 195
Tax Decrease From Utilisation Tax Losses  504 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  12 55136 496
Tax Tax Credit On Profit Or Loss On Ordinary Activities  818 568647 444
Total Borrowings  1 485 1231 062 500
Total Current Tax Expense Credit  225 92288 342
Trade Creditors Trade Payables  1 180 4932 944 818
Trade Debtors Trade Receivables  3 857 8185 491 480
Wages Salaries  765 4021 110 613
Amounts Owed By Group Undertakings 3 000 000  
Net Assets Liabilities Subsidiaries-16 778 201-14 862 611  
Net Current Assets Liabilities-1 845 8071 138 193  
Number Shares Issued Fully Paid 12 531  
Par Value Share 1  
Profit Loss Subsidiaries5 482 3781 084 410  
Total Assets Less Current Liabilities-1 845 8071 138 193  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (35 pages)

Company search