Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ALFRED J HURST LIMITED
Company Information for

ALFRED J HURST LIMITED

UNIT 10, GRAHAM INDUSTRIAL PARK, DARGAN CRESCENT, BELFAST, BT3 9LP,
Company Registration Number
NI001047
Private Limited Company
Active

Company Overview

About Alfred J Hurst Ltd
ALFRED J HURST LIMITED was founded on 1936-03-27 and has its registered office in Belfast. The organisation's status is listed as "Active". Alfred J Hurst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALFRED J HURST LIMITED
 
Legal Registered Office
UNIT 10
GRAHAM INDUSTRIAL PARK, DARGAN CRESCENT
BELFAST
BT3 9LP
Other companies in BT3
 
Filing Information
Company Number NI001047
Company ID Number NI001047
Date formed 1936-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED J HURST LIMITED
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 ALFRED J HURST LIMITED

Current Directors
Officer Role Date Appointed
LISA DENISE KITCHEN
Company Secretary 2000-04-30
MARK GEOFFREY BEWICK GOLDSBROUGH
Director 2002-05-22
LISA DENISE KITCHEN
Director 2002-05-22
GARY IAN ROLSTON
Director 2010-04-01
MERVYN ERNEST STEVENSON
Director 2000-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN O'KANE
Director 2010-04-01 2012-10-31
IVAN MAGEE
Director 2000-04-30 2004-03-31
GEOFFREY FREDERICK BEWICK GOLDSBROUGH
Director 2000-04-30 2003-09-30
KENNETH WATSON NEILL
Director 2000-04-30 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEOFFREY BEWICK GOLDSBROUGH HURST TRAVEL LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
LISA DENISE KITCHEN HURST TRAVEL LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active

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
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 47500
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 47500
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 47500
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 47500
2014-06-13AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'KANE
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/12 FROM Unit 2 Duncrue Cres Duncrue Road Belfast Co Antrim BT3 9BW
2012-04-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0130/04/11 ANNUAL RETURN FULL LIST
2011-01-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-07-05AP01DIRECTOR APPOINTED SEAN O'KANE
2010-07-05AP01DIRECTOR APPOINTED GARY IAN ROLSTON
2010-06-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN ERNEST STEVENSON / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA DENISE KITCHEN / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY BEWICK GOLDSBROUGH / 30/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / LISA DENISE KITCHEN / 30/04/2010
2009-07-03AC(NI)31/12/08 ANNUAL ACCTS
2009-06-07371SR(NI)30/04/09
2008-07-03AC(NI)31/12/07 ANNUAL ACCTS
2008-05-06371S(NI)30/04/08 ANNUAL RETURN SHUTTLE
2007-05-11371S(NI)30/04/07 ANNUAL RETURN SHUTTLE
2007-05-09AC(NI)31/12/06 ANNUAL ACCTS
2006-05-19AC(NI)31/12/05 ANNUAL ACCTS
2006-05-14371S(NI)30/04/06 ANNUAL RETURN SHUTTLE
2005-11-06AC(NI)31/12/04 ANNUAL ACCTS
2005-05-24371S(NI)30/04/05 ANNUAL RETURN SHUTTLE
2004-11-02AC(NI)31/12/03 ANNUAL ACCTS
2004-06-03371S(NI)30/04/04 ANNUAL RETURN SHUTTLE
2004-06-03296(NI)CHANGE OF DIRS/SEC
2004-03-29296(NI)CHANGE OF DIRS/SEC
2003-09-18AC(NI)31/12/02 ANNUAL ACCTS
2003-05-15371S(NI)30/04/03 ANNUAL RETURN SHUTTLE
2002-10-31AC(NI)31/12/01 ANNUAL ACCTS
2002-07-18402(NI)PARS RE MORTAGE
2002-06-26296(NI)CHANGE OF DIRS/SEC
2002-05-11371S(NI)30/04/02 ANNUAL RETURN SHUTTLE
2001-10-25296(NI)CHANGE OF DIRS/SEC
2001-10-16AC(NI)31/12/00 ANNUAL ACCTS
2001-05-11371S(NI)30/04/01 ANNUAL RETURN SHUTTLE
2000-09-01AC(NI)31/12/99 ANNUAL ACCTS
2000-05-16371S(NI)30/04/00 ANNUAL RETURN SHUTTLE
1999-09-29AC(NI)31/12/98 ANNUAL ACCTS
1999-07-05371S(NI)30/04/99 ANNUAL RETURN SHUTTLE
1998-11-03AC(NI)31/12/97 ANNUAL ACCTS
1998-05-07371S(NI)30/04/98 ANNUAL RETURN SHUTTLE
1998-02-06296(NI)CHANGE OF DIRS/SEC
1997-10-30AC(NI)31/12/96 ANNUAL ACCTS
1997-05-12371S(NI)30/04/97 ANNUAL RETURN SHUTTLE
1996-08-06AC(NI)31/12/95 ANNUAL ACCTS
1996-07-30UDM+A(NI)UPDATED MEM AND ARTS
1996-05-14371S(NI)30/04/96 ANNUAL RETURN SHUTTLE
1995-07-14371S(NI)28/06/95 ANNUAL RETURN SHUTTLE
1995-07-14296(NI)CHANGE OF DIRS/SEC
1995-06-29AC(NI)31/12/94 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to ALFRED J HURST 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 ALFRED J HURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2002-07-18 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1985-12-10 Outstanding INTERNATIONAL
MORTGAGE OR CHARGE 1984-07-23 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1981-12-21 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1981-12-21 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALFRED J HURST LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED J HURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED J HURST LIMITED
Trademarks
We have not found any records of ALFRED J HURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFRED J HURST 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as ALFRED J HURST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALFRED J HURST 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 ALFRED J HURST 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 ALFRED J HURST 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.