Company number 04799100
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address BRIDGE STREET CHAMBERS, 72 BRIDGE STREET, MANCHESTER, M3 2RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 3,105,998
; Satisfaction of charge 42 in full. The most likely internet sites of HURSTWOOD GROUP 1 LIMITED are www.hurstwoodgroup1.co.uk, and www.hurstwood-group-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurstwood Group 1 Limited is a Private Limited Company.
The company registration number is 04799100. Hurstwood Group 1 Limited has been working since 13 June 2003.
The present status of the company is Active. The registered address of Hurstwood Group 1 Limited is Bridge Street Chambers 72 Bridge Street Manchester M3 2rj. . PARK, Andrew Charles is a Secretary of the company. ASHWORTH, Stephen John is a Director of the company. ASHWORTH, Trevor Anderton is a Director of the company. PARK, Andrew Charles is a Director of the company. Secretary ASHWORTH, Nicola Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FUSSELL, Dominic Matthew Francis has been resigned. Director GLYNN, Stephen Paul has been resigned. Director OLDFIELD, David Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003
HURSTWOOD GROUP 1 LIMITED Events
1 May 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The Trustee)
Description: Bridge mills, edenfield t/no LA702470 and market hall…
1 May 2009
Share charge
Delivered: 2 May 2009
Status: Satisfied
on 2 November 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed charge 50 ordinary £1 shares in hurstwood landbank…
15 September 2008
Legal charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of wiseman street burnley t/no…
9 November 2007
Legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The f/h property known as edwin foden business centre moss…
31 May 2007
Third party legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at new hey mills rawtenstall t/no…
13 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a phase 1, hurstwood court, leigh…
17 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site 7, centurion park, centurion way, leyland, lancashire…
3 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of haslingden old road rawtenstall…
3 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at new hall hey rawtenstall t/no la 692248. by way of…
27 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a land (and buildings thereon) on the east…
22 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Apollo cinema,king william street,blackburn. And all…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 croft industrial estate caldbeck road bromborough…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at waybridge industrial park salford t/n…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cobden centre vere street salford t/n GM535530 (l/h)…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of merseyton road…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Millers bridge industrial estate bootle merseyside t/n…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Agecroft enterprise park agecroft road pendlebury salford…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of broadstone hall road south…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bersham centre wrexham road wrexham t/n WA651447. By way of…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 carrs industrial estate haslingden t/n LA494733. By way…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of mount pleasant…
29 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 block b hampton court runcorn t/n CH344664. By way of…
25 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of tippings road bolton and land on…
4 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The property k/a units D1-D5 hurstwood court shadsworth…
4 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Theproperty k/a unit A2 hurstwood court shadsworth business…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at carrs industrial estate bentwood road…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at new hall hey rawtenstall. By way of…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of raikes lane…
17 December 2004
Legal charge
Delivered: 2 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of bury road…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the northwest side of new hall hey…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north west of bury road…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charles lane mill charles lane haslingden. By way of fixed…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south westerly side of knowsley road…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hurstdale house hurst lane rawtenstall. By way of fixed…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower mill back mill and holly mount burnley road and land…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 to 27 (odd) bacup road rawtenstall. By way of fixed…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The picture house bacup road rawtenstall. By way of fixed…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 charles lane haslingden. By way of fixed charge the…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of highfield road…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hurstwood court sett end road blackburn. By way of fixed…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 596 and 598 bacup road waterfront. By way of fixed charge…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: New hall hey mills rawtenstall. By way of fixed charge the…