Background WavePink WaveYellow Wave

F.P.HURLEY & SONS LIMITED (00463912)

F.P.HURLEY & SONS LIMITED (00463912) is an active UK company. incorporated on 26 January 1949. with registered office in Bridgend. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. F.P.HURLEY & SONS LIMITED has been registered for 77 years. Current directors include HURLEY, Adrian Patrick, LUFF, Simon Thomas, MIDGLEY, Simon Frederick and 2 others.

Company Number
00463912
Status
active
Type
ltd
Incorporated
26 January 1949
Age
77 years
Address
Queens Road, Bridgend, CF31 3UT
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HURLEY, Adrian Patrick, LUFF, Simon Thomas, MIDGLEY, Simon Frederick, PENGELLY, Robert Gareth, THOMAS, Andrea Richards
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.P.HURLEY & SONS LIMITED

F.P.HURLEY & SONS LIMITED is an active company incorporated on 26 January 1949 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. F.P.HURLEY & SONS LIMITED was registered 77 years ago.(SIC: 43220)

Status

active

Active since 77 years ago

Company No

00463912

LTD Company

Age

77 Years

Incorporated 26 January 1949

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Queens Road Bridgend Industrial Estate Bridgend, CF31 3UT,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Loan Secured
May 13
Share Buyback
Nov 15
Loan Cleared
Apr 18
Director Left
Jun 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Feb 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Jun 23
Capital Reduction
Nov 25
Share Buyback
Nov 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

THOMAS, Andrea Richards

Active
Queens Road, BridgendCF31 3UT
Secretary
Appointed 31 Mar 2012

HURLEY, Adrian Patrick

Active
Whitegates 28 Llantrisant Road, CardiffCF5 2PX
Born October 1959
Director
Appointed 01 Apr 1994

LUFF, Simon Thomas

Active
Ysbryd-Y-Coed, BridgendCF31 4GF
Born February 1969
Director
Appointed 01 Apr 2012

MIDGLEY, Simon Frederick

Active
16 Moorlands Road, BridgendCF31 3DR
Born May 1962
Director
Appointed N/A

PENGELLY, Robert Gareth

Active
Henfron, CaerphillyCF83 2NU
Born February 1977
Director
Appointed 01 Oct 2021

THOMAS, Andrea Richards

Active
Lougher Gardens, PorthcawlCF36 3BJ
Born April 1966
Director
Appointed 01 Oct 2021

HIETT, Dale Frederick

Resigned
14 Highfield Avenue, BridgendCF31 1QR
Secretary
Appointed N/A
Resigned 31 Mar 2006

JAMES, Christine Valerie

Resigned
The Limes, PencoedCF35 5HJ
Secretary
Appointed 31 Mar 2006
Resigned 31 Mar 2012

DAVIES, Gerwyn John

Resigned
Heol-Y-Groes, BridgendCF31 1QZ
Born April 1959
Director
Appointed 01 Apr 2012
Resigned 30 Apr 2021

HIETT, Dale Frederick

Resigned
14 Highfield Avenue, BridgendCF31 1QR
Born March 1944
Director
Appointed N/A
Resigned 31 Mar 2010

HURLEY, Leonard Francis

Resigned
White Lodge St Quentins Close, CowbridgeCF71 7EZ
Born March 1925
Director
Appointed N/A
Resigned 31 Mar 2010

HURLEY, Malcolm Terence

Resigned
Coity Farm House Heol Yr Ysgol, BridgendCF35 6BL
Born June 1932
Director
Appointed N/A
Resigned 31 Jan 2021

HURLEY, Phillip John

Resigned
Blossom Drive, CardiffCF14 0BE
Born November 1952
Director
Appointed N/A
Resigned 23 May 2018

Persons with significant control

2

Mr Malcolm Terence Hurley

Active
Queens Road, BridgendCF31 3UT
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Phillip John Hurley

Active
Queens Road, BridgendCF31 3UT
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Capital Cancellation Shares
20 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Resolution
8 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
16 April 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
7 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 December 2018
MR05Certification of Charge
Memorandum Articles
18 September 2018
MAMA
Resolution
18 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Medium
1 April 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
18 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Medium
28 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Medium
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Medium
1 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 2000
AUDAUD
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
16 September 1999
88(2)R88(2)R
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
88(2)R88(2)R
Legacy
13 February 1996
88(2)R88(2)R
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
6 October 1994
363b363b
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
88(2)R88(2)R
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
8 October 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
5 September 1991
88(2)R88(2)R
Legacy
20 August 1991
288288
Legacy
20 August 1991
363b363b
Legacy
20 August 1991
363(287)363(287)
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
19 September 1989
88(2)R88(2)R
Resolution
19 September 1989
RESOLUTIONSResolutions
Resolution
19 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
4 July 1988
288288
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
6 January 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
1 October 1986
288288