Background WavePink WaveYellow Wave

HURLSTON HALL SPORT AND LEISURE LIMITED (12596456)

HURLSTON HALL SPORT AND LEISURE LIMITED (12596456) is an active UK company. incorporated on 12 May 2020. with registered office in Ormskirk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HURLSTON HALL SPORT AND LEISURE LIMITED has been registered for 5 years. Current directors include BERRY, John Graham, ROBINSON, Martin James.

Company Number
12596456
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2020
Age
5 years
Address
Hurlston Hall Hurlston Lane, Ormskirk, L40 8HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BERRY, John Graham, ROBINSON, Martin James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLSTON HALL SPORT AND LEISURE LIMITED

HURLSTON HALL SPORT AND LEISURE LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Ormskirk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HURLSTON HALL SPORT AND LEISURE LIMITED was registered 5 years ago.(SIC: 93110)

Status

active

Active since 5 years ago

Company No

12596456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 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: 18 January 2022To: 16 March 2023
24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom
From: 12 May 2020To: 18 January 2022
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERRY, John Graham

Active
Hurlston Lane, OrmskirkL40 8HB
Born January 1952
Director
Appointed 13 May 2020

ROBINSON, Martin James

Active
Hurlston Lane, OrmskirkL40 8HB
Born June 1981
Director
Appointed 01 Mar 2024

BACON, Kelvin

Resigned
Nicholas Street, ChesterCH1 2AU
Born May 1971
Director
Appointed 12 May 2020
Resigned 17 Jan 2022

BUTLER, Paul Anthony

Resigned
Nicholas Street, ChesterCH1 2AU
Born June 1976
Director
Appointed 12 May 2020
Resigned 13 May 2020

ROBERTS, Martyn Gerard

Resigned
Nicholas Street, ChesterCH1 2AU
Born August 1959
Director
Appointed 12 May 2020
Resigned 24 Feb 2023

WILLIAMS, Lee

Resigned
Hurlston Lane, OrmskirkL40 8HB
Born March 1981
Director
Appointed 24 Feb 2023
Resigned 25 Aug 2023

Persons with significant control

1

Mr David Lars Jakobsen

Active
Hurlston Lane, OrmskirkL40 8HB
Born December 1958

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
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
4 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Incorporation Company
12 May 2020
NEWINCIncorporation