Background WavePink WaveYellow Wave

HURST PLASTICS LIMITED (03034235)

HURST PLASTICS LIMITED (03034235) is an active UK company. incorporated on 17 March 1995. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HURST PLASTICS LIMITED has been registered for 31 years. Current directors include ATKINSON, Mark John, HURST, Gary Stuart, HURST, Jeannie Eleanor and 2 others.

Company Number
03034235
Status
active
Type
ltd
Incorporated
17 March 1995
Age
31 years
Address
Aynsley House, Bradford, BD12 0UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATKINSON, Mark John, HURST, Gary Stuart, HURST, Jeannie Eleanor, HURST, Norman Robert, WHEATMAN, Kevin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST PLASTICS LIMITED

HURST PLASTICS LIMITED is an active company incorporated on 17 March 1995 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HURST PLASTICS LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

03034235

LTD Company

Age

31 Years

Incorporated 17 March 1995

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: Medium 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 SHOPFITTING CONTRACTORS LIMITED
From: 4 July 1995To: 23 December 1996
SANDCO 11 LIMITED
From: 17 March 1995To: 4 July 1995
Contact
Address

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

Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jun 11
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Dec 21
Owner Exit
Dec 21
Loan Cleared
Apr 24
Loan Cleared
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HIRST, Leanne

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

ATKINSON, Mark John

Active
Aynsley House, BradfordBD12 0UF
Born February 1964
Director
Appointed 01 Apr 1999

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 30 May 1995

HURST, Norman Robert

Active
Aynsley House, BradfordBD12 0UF
Born December 1938
Director
Appointed 30 May 1995

WHEATMAN, Kevin

Active
Aynsley House, BradfordBD12 0UF
Born March 1965
Director
Appointed 20 Dec 2021

HURST, Jeannie Eleanor

Resigned
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Secretary
Appointed 30 May 1995
Resigned 01 Jun 2011

RANN, Duncan Alistair

Resigned
89 Walkergate, BeverleyHU17 9BP
Secretary
Appointed 17 Mar 1995
Resigned 30 May 1995

FEELY, Michael Andrew

Resigned
29 Braham Post Office, WetherbyLS23 6QT
Born January 1970
Director
Appointed 07 Apr 1997
Resigned 12 Oct 1998

HARVEY, Graham Salter

Resigned
Redley House Vicarage Lane, BridlingtonYO15 1HF
Born September 1946
Director
Appointed 17 Mar 1995
Resigned 30 May 1995

KIRKEBY, Margit Kristine

Resigned
21 York Road, BeverleyHU17 8DP
Born August 1964
Director
Appointed 01 Aug 2004
Resigned 25 May 2007

KUBRAN, David

Resigned
1033 Thornton Road, BradfordBD8 0PA
Born December 1957
Director
Appointed 01 Apr 1997
Resigned 12 Feb 2008

MEADLEY, Timothy

Resigned
Aynsley House, BradfordBD12 0UF
Born September 1964
Director
Appointed 05 May 2015
Resigned 11 Aug 2015

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

111

Accounts With Accounts Type Medium
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
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
30 November 2018
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
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
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
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
Legacy
27 April 2011
MG01MG01
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
Legacy
11 March 2010
MG01MG01
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
11 April 2001
395Particulars of Mortgage or Charge
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)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
29 September 1997
88(2)R88(2)R
Resolution
16 September 1997
RESOLUTIONSResolutions
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
16 September 1997
123Notice of Increase in Nominal Capital
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 Dormant
16 April 1997
AAAnnual Accounts
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
88(2)R88(2)R
Legacy
25 January 1997
123Notice of Increase in Nominal Capital
Resolution
25 January 1997
RESOLUTIONSResolutions
Resolution
25 January 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 July 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
287Change of Registered Office
Incorporation Company
17 March 1995
NEWINCIncorporation