Background WavePink WaveYellow Wave

HURST JOINERY PROJECTS LIMITED (02911962)

HURST JOINERY PROJECTS LIMITED (02911962) is an active UK company. incorporated on 23 March 1994. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HURST JOINERY PROJECTS LIMITED has been registered for 32 years. Current directors include HURST, Gary Stuart, HURST, Jeannie Eleanor, HURST, Norman Robert and 4 others.

Company Number
02911962
Status
active
Type
ltd
Incorporated
23 March 1994
Age
32 years
Address
Aynsley House, Bradford, BD12 0UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HURST, Gary Stuart, HURST, Jeannie Eleanor, HURST, Norman Robert, MATTHEWS, David Andrew, MULKEEN, Matthew Bernard, PAWSON, Christopher Ian, ROSS, Graham
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST JOINERY PROJECTS LIMITED

HURST JOINERY PROJECTS LIMITED is an active company incorporated on 23 March 1994 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HURST JOINERY PROJECTS LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02911962

LTD Company

Age

32 Years

Incorporated 23 March 1994

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 2 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

5 days overdue

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 JOINERY CONTRACTS LIMITED
From: 12 May 1994To: 4 July 1995
HURST JOINERY CONTRACTORS LIMITED
From: 4 May 1994To: 12 May 1994
SANDCO 3 LIMITED
From: 23 March 1994To: 4 May 1994
Contact
Address

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

Timeline

13 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Feb 13
Capital Update
Mar 15
Funding Round
Apr 15
Director Joined
Dec 16
Director Joined
Oct 18
Owner Exit
Dec 21
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

HIRST, Leanne

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

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 12 May 1994

HURST, Norman Robert

Active
Aynsley House, BradfordBD12 0UF
Born December 1938
Director
Appointed 12 May 1994

MATTHEWS, David Andrew

Active
Aynsley House, BradfordBD12 0UF
Born March 1967
Director
Appointed 01 Apr 2006

MULKEEN, Matthew Bernard

Active
Aynsley House, BradfordBD12 0UF
Born September 1979
Director
Appointed 03 Oct 2018

PAWSON, Christopher Ian

Active
Aynsley House, BradfordBD12 0UF
Born March 1962
Director
Appointed 01 Apr 2006

ROSS, Graham

Active
Aynsley House, BradfordBD12 0UF
Born June 1963
Director
Appointed 01 Dec 2016

HURST, Jeannie Eleanor

Resigned
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Secretary
Appointed 12 May 1994
Resigned 01 Jun 2011

LATHAM, David John

Resigned
19 The Triangle, North FerribyHU14 3AT
Secretary
Appointed 23 Mar 1994
Resigned 12 May 1994

CARTER, Shaun Micheal

Resigned
129 Eastfield Avenue, YorkYO3 3EZ
Born September 1953
Director
Appointed 01 Oct 1996
Resigned 31 Mar 2003

CHILD, Martin

Resigned
4 Low Garth Road, LeedsLS25 6DH
Born November 1955
Director
Appointed 01 Aug 2002
Resigned 13 Nov 2009

CLAY, Ian Anthony

Resigned
45 Pullan Drive, BradfordBD2 3RW
Born October 1962
Director
Appointed 01 Aug 2002
Resigned 29 Oct 2004

CRAVEN, Alastair James

Resigned
Aynsley House, BradfordBD12 0UF
Born January 1966
Director
Appointed 01 Apr 2006
Resigned 31 Jan 2013

HARVEY, Graham Salter

Resigned
Redley House Vicarage Lane, BridlingtonYO15 1HF
Born September 1946
Director
Appointed 23 Mar 1994
Resigned 12 May 1994

HURST, Craig Robert

Resigned
Moor Royd House, ThorntonBD13 3SU
Born June 1968
Director
Appointed 01 Nov 2004
Resigned 07 Mar 2011

TITE, Nigel Clive

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

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

127

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
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
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
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 Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
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
9 December 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
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Legacy
31 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2015
SH19Statement of Capital
Legacy
31 March 2015
CAP-SSCAP-SS
Resolution
31 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Director Company With Name
4 February 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
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
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
Appoint Person Director Company
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
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
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
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
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
1 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
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
25 April 2000
363sAnnual Return (shuttle)
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
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
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1995
287Change of Registered Office
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Memorandum Articles
13 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1994
NEWINCIncorporation