Background WavePink WaveYellow Wave

HURST GROUP (NORTHERN) LIMITED (02911969)

HURST GROUP (NORTHERN) LIMITED (02911969) 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 GROUP (NORTHERN) LIMITED has been registered for 32 years. Current directors include HIRST, Leanne Jayne, HURST, Gary Stuart, HURST, Jeannie Eleanor and 2 others.

Company Number
02911969
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
HIRST, Leanne Jayne, HURST, Gary Stuart, HURST, Jeannie Eleanor, HURST, Norman Robert, MCKAY, Andrew Alan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST GROUP (NORTHERN) LIMITED

HURST GROUP (NORTHERN) 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 GROUP (NORTHERN) LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02911969

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 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

SANDCO 2 LIMITED
From: 23 March 1994To: 25 April 1994
Contact
Address

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

Timeline

8 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 11
Loan Secured
Mar 14
New Owner
Feb 20
Director Left
Jan 21
Director Joined
Oct 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HIRST, Leanne

Active
Aynsley House, BradfordBD12 0UF
Secretary
Appointed 14 Jun 2011

HIRST, Leanne Jayne

Active
Aynsley House, BradfordBD12 0UF
Born August 1970
Director
Appointed 01 Apr 2004

HURST, Gary Stuart

Active
Aynsley House, BradfordBD12 0UF
Born February 1967
Director
Appointed 01 Jan 1996

HURST, Jeannie Eleanor

Active
Aynsley House, BradfordBD12 0UF
Born January 1945
Director
Appointed 28 Mar 1994

HURST, Norman Robert

Active
Aynsley House, BradfordBD12 0UF
Born December 1938
Director
Appointed 28 Mar 1994

MCKAY, Andrew Alan

Active
Aynsley House, BradfordBD12 0UF
Born November 1968
Director
Appointed 01 Oct 2024

HURST, Jeannie Eleanor

Resigned
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Secretary
Appointed 28 Mar 1994
Resigned 14 Jun 2011

LATHAM, David John

Resigned
19 The Triangle, North FerribyHU14 3AT
Secretary
Appointed 23 Mar 1994
Resigned 28 Mar 1994

DOBSON, Allan

Resigned
19 Kirkdale Road, YorkYO1 3NQ
Born May 1947
Director
Appointed 01 Aug 1997
Resigned 01 Aug 2001

HARVEY, Graham Salter

Resigned
Redley House Vicarage Lane, BridlingtonYO15 1HF
Born September 1946
Director
Appointed 23 Mar 1994
Resigned 28 Mar 1994

HURST, Craig Robert

Resigned
Moor Royd House, ThorntonBD13 3SU
Born June 1968
Director
Appointed 01 Apr 1997
Resigned 07 Mar 2011

MAYE, James Gerard

Resigned
Aynsley House, BradfordBD12 0UF
Born May 1954
Director
Appointed 01 Aug 2001
Resigned 31 Dec 2020

Persons with significant control

2

Mr Norman Robert Hurst

Active
Aynsley House, BradfordBD12 0UF
Born December 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Jeannie Eleanor Hurst

Active
Aynsley House, BradfordBD12 0UF
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Legacy
12 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
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
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Legacy
7 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Legacy
27 April 2011
MG01MG01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 March 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Group
13 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
12 March 2008
363sAnnual Return (shuttle)
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
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
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
400400
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1999
AAAnnual Accounts
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1998
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
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
10 January 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Full Group
23 January 1996
AAAnnual Accounts
Legacy
19 May 1995
363aAnnual Return
Legacy
19 January 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
6 September 1994
395Particulars of Mortgage or Charge
Legacy
6 September 1994
395Particulars of Mortgage or Charge
Statement Of Affairs
5 August 1994
SASA
Legacy
5 August 1994
88(2)O88(2)O
Legacy
10 June 1994
88(2)P88(2)P
Legacy
11 May 1994
287Change of Registered Office
Legacy
11 May 1994
224224
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Resolution
27 April 1994
RESOLUTIONSResolutions
Resolution
27 April 1994
RESOLUTIONSResolutions
Memorandum Articles
27 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1994
123Notice of Increase in Nominal Capital
Incorporation Company
23 March 1994
NEWINCIncorporation