Background WavePink WaveYellow Wave

HURLSTON HALL HOLDING LIMITED (09943455)

HURLSTON HALL HOLDING LIMITED (09943455) is an active UK company. incorporated on 11 January 2016. with registered office in Ormskirk. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks and 1 other business activities. HURLSTON HALL HOLDING LIMITED has been registered for 10 years. Current directors include O'BRIEN, Aoife Mairead, O'BRIEN, Gerald Francis.

Company Number
09943455
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Hurlston Hall Hurlston Lane, Ormskirk, L40 8HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
O'BRIEN, Aoife Mairead, O'BRIEN, Gerald Francis
SIC Codes
55300, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLSTON HALL HOLDING LIMITED

HURLSTON HALL HOLDING LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Ormskirk. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks and 1 other business activity. HURLSTON HALL HOLDING LIMITED was registered 10 years ago.(SIC: 55300, 93110)

Status

active

Active since 10 years ago

Company No

09943455

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 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: 11 January 2016To: 31 May 2022
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Oct 16
Director Joined
May 20
Director Left
May 20
Director Left
Jun 21
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'BRIEN, Aoife Mairead

Active
Hurlston Lane, OrmskirkL40 8HB
Born June 1977
Director
Appointed 12 May 2020

O'BRIEN, Gerald Francis

Active
Hurlston Lane, OrmskirkL40 8HB
Born January 1949
Director
Appointed 11 Jan 2016

DIDLICK, Philip

Resigned
Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 11 Jan 2016
Resigned 28 Jun 2021

DIDLICK, Philip James

Resigned
Commerce Way, LiverpoolL8 7BA
Born June 1976
Director
Appointed 11 Jan 2016
Resigned 28 Jun 2021

O'BRIEN, Padraic Marc

Resigned
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 11 Jan 2016
Resigned 12 May 2020

Persons with significant control

3

1 Active
2 Ceased

Ob Settlement

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 01 Nov 2025

Mr Gerald Francis O'Brien

Ceased
Hurlston Lane, OrmskirkL40 8HB
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mrs Brigid Christina Obrien

Ceased
Hurlston Lane, OrmskirkL40 8HB
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

55

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
22 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
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Memorandum Articles
31 January 2023
MAMA
Resolution
31 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 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
Accounts Amended With Accounts Type Group
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 Group
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
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 Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Resolution
15 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation