Background WavePink WaveYellow Wave

HURLFIELD LIMITED (05804160)

HURLFIELD LIMITED (05804160) is an active UK company. incorporated on 3 May 2006. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HURLFIELD LIMITED has been registered for 19 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
05804160
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
15 Basset Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLFIELD LIMITED

HURLFIELD LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HURLFIELD LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05804160

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

GRAVEL TRADING LIMITED
From: 3 May 2006To: 15 April 2008
Contact
Address

15 Basset Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England
From: 21 January 2021To: 1 September 2023
1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
From: 3 December 2018To: 21 January 2021
49 Hurlfield Road Sheffield South Yorkshire S12 2SD
From: 3 May 2006To: 3 December 2018
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Apr 13
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Director Left
Dec 18
Loan Secured
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Aug 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BIRCH, Kevin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Dec 2022

KHEHRA, Caroline Jane

Resigned
49 Hurlfield Road, SheffieldS12 2SD
Secretary
Appointed 22 Sept 2006
Resigned 30 Nov 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 May 2006
Resigned 22 Sept 2006

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Dec 2022
Resigned 28 Jun 2024

DHAMI, Kuljinder Kaur

Resigned
Hurlfield Road, SheffieldS43 4EJ
Born January 1970
Director
Appointed 31 May 2007
Resigned 30 Nov 2018

EL-DHUWAIB, Bilal

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1981
Director
Appointed 11 Apr 2019
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Dec 2022
Resigned 03 Jun 2024

KHEHRA, Caroline Jane

Resigned
Hurlfield Road, SheffieldS12 2SD
Born August 1975
Director
Appointed 31 May 2007
Resigned 30 Nov 2018

KHEHRA, Kuljit Singh

Resigned
49 Hurlfield Road, SheffieldS12 2SD
Born October 1972
Director
Appointed 22 Sept 2006
Resigned 30 Nov 2018

LLOYD, Neil Antony

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born June 1965
Director
Appointed 30 Nov 2018
Resigned 04 Oct 2022

RATTAN, Ravindra

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born October 1962
Director
Appointed 10 Apr 2019
Resigned 01 Dec 2022

SCALES, Victoria

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

SKELTON, John Richard

Resigned
Solihull Parkway, BirminghamB37 7YB
Born March 1957
Director
Appointed 30 Nov 2018
Resigned 11 Apr 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 May 2006
Resigned 22 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
476-478 Bristol Road, BirminghamB29 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Kuljit Khehra

Ceased
Solihull Parkway, BirminghamB37 7YB
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288cChange of Particulars
Legacy
10 May 2007
225Change of Accounting Reference Date
Legacy
10 May 2007
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
287Change of Registered Office
Incorporation Company
3 May 2006
NEWINCIncorporation