Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HURST ADVISORS & ACCOUNTANTS LIMITED
Company Information for

HURST ADVISORS & ACCOUNTANTS LIMITED

3 STOCKPORT EXCHANGE, STOCKPORT, SK1 3GG,
Company Registration Number
02577321
Private Limited Company
Active

Company Overview

About Hurst Advisors & Accountants Ltd
HURST ADVISORS & ACCOUNTANTS LIMITED was founded on 1991-01-28 and has its registered office in Stockport. The organisation's status is listed as "Active". Hurst Advisors & Accountants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HURST ADVISORS & ACCOUNTANTS LIMITED
 
Legal Registered Office
3 STOCKPORT EXCHANGE
STOCKPORT
SK1 3GG
Other companies in SK1
 
Filing Information
Company Number 02577321
Company ID Number 02577321
Date formed 1991-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:26:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HURST ADVISORS & ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
NARENDRA MISTRY
Company Secretary 1996-10-17
NARENDRA MISTRY
Director 2011-10-17
RACHEL MURPHY
Director 2011-10-17
TIMOTHY JAMES POTTER
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NIGEL BARRATT
Director 2011-10-17 2017-03-31
ANDREW MILNES
Director 2011-10-17 2016-03-31
HARRY MALCOLM GUY HURST
Director 1991-03-27 2009-03-13
ANDREW JOHN TYLER
Director 1991-03-27 2002-03-31
DAVID ANTHONY STONEFIELD
Company Secretary 1992-06-18 1996-10-17
DAVID ANTHONY STONEFIELD
Director 1991-12-31 1996-10-17
PAUL ROBERT SOMONDSON
Company Secretary 1991-12-31 1992-06-18
PAUL ROBERT SOMONDSON
Director 1991-03-27 1992-06-18
PAUL ROBERT SOMONDSON
Director 1991-12-31 1992-06-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-01-28 1991-03-27
CHETTLEBURGH'S LIMITED
Nominated Director 1991-01-28 1991-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Director's details changed for Mr Narendra Mistry on 2024-04-22
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18RES13Resolutions passed:
  • Actual or possible conflict of interest which may arise/ proposed sale of the entire issued shares capital of the company by the shareholders on the terms of the sale and purchase agreement 20/08/2019
  • ADOPT ARTICLES
2019-09-04PSC07CESSATION OF NARENDRA MISTRY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04PSC02Notification of Hurst Accountants Limited as a person with significant control on 2019-08-20
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025773210002
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-21PSC04Change of details for Mr Timothy Potter as a person with significant control on 2017-04-01
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17SH03Purchase of own shares
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL BARRATT
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 612
2017-05-03SH06Cancellation of shares. Statement of capital on 2017-03-31 GBP 612
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 726
2016-05-17SH06Cancellation of shares. Statement of capital on 2016-03-31 GBP 726
2016-05-17SH03Purchase of own shares
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Nigel Barratt on 2015-07-20
2015-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-24RES01ADOPT ARTICLES 24/03/15
2015-03-24RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association</ul>
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-07ANNOTATIONClarification
2015-01-07RP04
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0116/12/13 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19SH0101/04/11 STATEMENT OF CAPITAL GBP 998
2013-02-11AP01DIRECTOR APPOINTED RACHEL MURPHY
2013-02-11AP01DIRECTOR APPOINTED MR NARENDRA MISTRY
2013-02-11AP01DIRECTOR APPOINTED ANDREW MILNES
2013-02-11AP01DIRECTOR APPOINTED NIGEL BARRATT
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AR0116/12/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES POTTER / 16/12/2012
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / NARENDRA MISTRY / 16/12/2012
2012-01-05AR0116/12/11 FULL LIST
2011-09-09AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-24AR0116/12/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-22AR0116/12/09 FULL LIST
2009-03-23288aDIRECTOR APPOINTED TIMOTHY POTTER
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR HARRY HURST
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-18363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-07363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-31363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-12363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-03-02CERTNMCOMPANY NAME CHANGED HURST & COMPANY ACCOUNTANTS LIMI TED CERTIFICATE ISSUED ON 02/03/04
2003-12-13363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-12-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-26RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-04288bDIRECTOR RESIGNED
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-09363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2001-01-08SRES03EXEMPTION FROM APPOINTING AUDITORS 03/01/01
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-17SRES03EXEMPTION FROM APPOINTING AUDITORS 09/12/99
1998-12-23363sRETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS
1998-12-23SRES03EXEMPTION FROM APPOINTING AUDITORS 28/11/98
1998-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
1997-12-23CERTNMCOMPANY NAME CHANGED WASHDALE SERVICES LIMITED CERTIFICATE ISSUED ON 24/12/97
1997-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS
1996-11-07288aNEW SECRETARY APPOINTED
1996-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS
1994-12-11363sRETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-01-16363(288)DIRECTOR RESIGNED
1994-01-16363sRETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HURST ADVISORS & ACCOUNTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HURST ADVISORS & ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURST ADVISORS & ACCOUNTANTS LIMITED

Intangible Assets
Patents
We have not found any records of HURST ADVISORS & ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURST ADVISORS & ACCOUNTANTS LIMITED
Trademarks
We have not found any records of HURST ADVISORS & ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURST ADVISORS & ACCOUNTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HURST ADVISORS & ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HURST ADVISORS & ACCOUNTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURST ADVISORS & ACCOUNTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HURST ADVISORS & ACCOUNTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1