Background WavePink WaveYellow Wave

HURLSTON HALL CLUBHOUSE LIMITED (08944594)

HURLSTON HALL CLUBHOUSE LIMITED (08944594) is an active UK company. incorporated on 18 March 2014. with registered office in Ormskirk. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HURLSTON HALL CLUBHOUSE LIMITED has been registered for 12 years. Current directors include O'BRIEN, Aoife Mairead, O'BRIEN, Gerald Francis.

Company Number
08944594
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
Hurlston Hall Hurlston Lane, Ormskirk, L40 8HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
O'BRIEN, Aoife Mairead, O'BRIEN, Gerald Francis
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLSTON HALL CLUBHOUSE LIMITED

HURLSTON HALL CLUBHOUSE LIMITED is an active company incorporated on 18 March 2014 with the registered office located in Ormskirk. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HURLSTON HALL CLUBHOUSE LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08944594

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Hurlston Hall Hurlston Lane Scarisbrick Ormskirk, L40 8HB,

Previous Addresses

Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
From: 31 May 2022To: 21 March 2023
Ayrton House Commerce Way Liverpool L8 7BA England
From: 14 October 2016To: 31 May 2022
32 Derby Street Ormskirk Lancashire L39 2BY
From: 18 March 2014To: 14 October 2016
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 16
Director Left
Nov 19
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'BRIEN, Aoife Mairead

Active
OrmskirkL39 2BY
Born June 1977
Director
Appointed 18 Mar 2014

O'BRIEN, Gerald Francis

Active
Hurlston Lane, OrmskirkL40 8HB
Born January 1949
Director
Appointed 30 Sept 2016

DIDLICK, Philip

Resigned
Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 30 Sept 2016
Resigned 28 Jun 2021

CHESWORTH - WIGGER, Andrew Daniel

Resigned
OrmskirkL39 2BY
Born October 1980
Director
Appointed 18 Mar 2014
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Hurlston Hall Ltd

Active
Hurlston Lane, OrmskirkL40 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mrs Brigid Christine O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2016
Ceased 01 Nov 2025

Mr Gerald Francis O'Brien

Ceased
Parliament Business Park, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 June 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Resolution
8 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Incorporation Company
18 March 2014
NEWINCIncorporation