Background WavePink WaveYellow Wave

HURST STORES AND INTERIORS LIMITED (01044173)

HURST STORES AND INTERIORS LIMITED (01044173) is an active UK company. incorporated on 29 February 1972. with registered office in Bradford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HURST STORES AND INTERIORS LIMITED has been registered for 54 years. Current directors include HANNAM, Mark, HURST, Gary Stuart, HURST, Jeannie Eleanor and 2 others.

Company Number
01044173
Status
active
Type
ltd
Incorporated
29 February 1972
Age
54 years
Address
Aynsley House, Bradford, BD12 0UF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HANNAM, Mark, HURST, Gary Stuart, HURST, Jeannie Eleanor, HURST, Norman Robert, MIDGLEY, Barrie
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST STORES AND INTERIORS LIMITED

HURST STORES AND INTERIORS LIMITED is an active company incorporated on 29 February 1972 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HURST STORES AND INTERIORS LIMITED was registered 54 years ago.(SIC: 43999)

Status

active

Active since 54 years ago

Company No

01044173

LTD Company

Age

54 Years

Incorporated 29 February 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

HURST SHOPFITTING CONTRACTORS LIMITED
From: 29 February 1972To: 4 July 1995
Contact
Address

Aynsley House Common Road, Low Moor Bradford, BD12 0UF,

Timeline

17 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Feb 72
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jan 13
Director Left
May 13
Director Joined
Jun 14
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 18
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

HIRST, Leanne

Active
Aynsley House, BradfordBD12 0UF
Secretary
Appointed 01 Jun 2011

HANNAM, Mark

Active
Aynsley House, BradfordBD12 0UF
Born December 1979
Director
Appointed 01 Oct 2025

HURST, Gary Stuart

Active
Aynsley House, BradfordBD12 0UF
Born February 1967
Director
Appointed 01 Jun 2011

HURST, Jeannie Eleanor

Active
Aynsley House, BradfordBD12 0UF
Born January 1945
Director
Appointed N/A

HURST, Norman Robert

Active
Aynsley House, BradfordBD12 0UF
Born December 1938
Director
Appointed N/A

MIDGLEY, Barrie

Active
Aynsley House, BradfordBD12 0UF
Born March 1961
Director
Appointed 01 Oct 2016

HURST, Jeannie Eleanor

Resigned
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Secretary
Appointed N/A
Resigned 01 Jun 2011

APPLEBY, Robert Mark

Resigned
Aynsley House, BradfordBD12 0UF
Born March 1969
Director
Appointed 06 Apr 2016
Resigned 19 Oct 2018

BARKER, Derek

Resigned
21 Chiltern Way, LiversedgeWF15 8EQ
Born March 1942
Director
Appointed N/A
Resigned 07 Feb 1991

CARTER, Shaun Micheal

Resigned
129 Eastfield Avenue, YorkYO3 3EZ
Born September 1953
Director
Appointed 12 Feb 1998
Resigned 31 Dec 1999

CURLEY, Martyn John

Resigned
10 Prestwick Road, BiddenhamMK40 4FH
Born February 1951
Director
Appointed 10 Oct 2001
Resigned 01 Aug 2003

DOBSON, Allan

Resigned
19 Kirkdale Road, YorkYO1 3NQ
Born May 1947
Director
Appointed 01 Aug 2001
Resigned 31 Jan 2010

GILBERT, James Edward

Resigned
Aynsley House, BradfordBD12 0UF
Born March 1965
Director
Appointed 06 Apr 2016
Resigned 31 Dec 2021

GRANT, Michael

Resigned
Aynsley House, BradfordBD12 0UF
Born December 1948
Director
Appointed 01 Jun 1997
Resigned 20 May 2013

HALL, Michael Andrew

Resigned
Aynsley House, BradfordBD12 0UF
Born January 1969
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2025

HURST, Craig Robert

Resigned
Moor Royd House, ThorntonBD13 3SU
Born June 1968
Director
Appointed 01 Jan 1995
Resigned 07 Mar 2011

JONES, Frederick Robert

Resigned
49 Whitehall Drive, NorthwichCW8 1SJ
Born November 1948
Director
Appointed 08 Mar 2002
Resigned 30 Jul 2003

RAWSTHORNE, Andrew Timothy

Resigned
30 Warwick Close, BuryBL8 1RT
Born September 1964
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2005

ROBINSON, Lee

Resigned
12 Grady Close, BradfordBD10 8SZ
Born May 1973
Director
Appointed 01 Jul 2007
Resigned 17 Oct 2008

SUCHOMSKI, Edmund

Resigned
28 Bracken Close, MirfieldWF14 0HA
Born February 1959
Director
Appointed 01 Apr 1993
Resigned 05 Jan 2000

TAYLOR, Stuart Melvyn

Resigned
60 Duncombe Road, LeicesterLE3 9EP
Born October 1954
Director
Appointed 01 Apr 2004
Resigned 16 Jan 2007

TITE, Nigel Clive

Resigned
7 Bridge Street, OlneyMK46 4AB
Born April 1958
Director
Appointed 17 May 2010
Resigned 30 Nov 2010

WOODROFFE, Douglas John

Resigned
Aynsley House, BradfordBD12 0UF
Born January 1945
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Common Road, BradfordBD12 0UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016

Mr Norman Robert Hurst

Ceased
Aynsley House, BradfordBD12 0UF
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
31 July 1989
363363
Legacy
9 May 1989
287Change of Registered Office
Legacy
19 April 1989
363363
Accounts With Accounts Type Small
17 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
29 February 1972
MISCMISC
Incorporation Company
29 February 1972
NEWINCIncorporation