GEORGE HURST & SONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 00828200
Status In Administration
Incorporation Date 20 November 1964
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 10,000 . The most likely internet sites of GEORGE HURST & SONS LIMITED are www.georgehurstsons.co.uk, and www.george-hurst-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Hurst Sons Limited is a Private Limited Company. The company registration number is 00828200. George Hurst Sons Limited has been working since 20 November 1964. The present status of the company is In Administration. The registered address of George Hurst Sons Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . BOTCHERBY, Kay is a Secretary of the company. FANTHORPE, Norman is a Director of the company. Secretary BRADLEY, Mary Allison has been resigned. Secretary HURST, Joanna Patricia has been resigned. Secretary SELLARS, Dawn has been resigned. Secretary WILEMAN, Theresa Bridget has been resigned. Director BURNELL, Ian David has been resigned. Director HURST, George Eric has been resigned. Director HURST, John Philip has been resigned. Director SELLARS, Dawn has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BOTCHERBY, Kay
Appointed Date: 01 February 2011

Director
FANTHORPE, Norman
Appointed Date: 01 April 2008
71 years old

Resigned Directors

Secretary
BRADLEY, Mary Allison
Resigned: 14 August 2009
Appointed Date: 15 July 2002

Secretary
HURST, Joanna Patricia
Resigned: 11 February 1992

Secretary
SELLARS, Dawn
Resigned: 01 February 2011
Appointed Date: 14 August 2009

Secretary
WILEMAN, Theresa Bridget
Resigned: 15 July 2002
Appointed Date: 21 February 1992

Director
BURNELL, Ian David
Resigned: 28 January 2011
Appointed Date: 01 April 2008
64 years old

Director
HURST, George Eric
Resigned: 01 April 2008
100 years old

Director
HURST, John Philip
Resigned: 01 April 2008
71 years old

Director
SELLARS, Dawn
Resigned: 25 January 2012
Appointed Date: 01 February 2011
67 years old

Persons With Significant Control

Mr Norman Fanthorpe
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

George Hurst & Sons (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GEORGE HURST & SONS LIMITED Events

23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Jun 2016
Full accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000

17 Jun 2015
Full accounts made up to 31 October 2014
05 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000

...
... and 94 more events
14 May 1987
Return made up to 01/04/87; full list of members

14 May 1987
Return made up to 31/12/86; full list of members

14 May 1987
Return made up to 31/12/86; full list of members

02 Apr 1987
Accounts for a small company made up to 28 February 1986

20 Nov 1964
Incorporation

GEORGE HURST & SONS LIMITED Charges

5 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Nicholas Ralph Dyson and Robert Mcmorraine Grierson
Description: F/H property k/a 25 victoria street mexborough south…
24 August 2011
Legal charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 windermere close mexborough rotherham t/no SYK428387 by…
25 August 2010
Legal charge
Delivered: 1 September 2010
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: 16 windermere close, mexborough south yorkshire t/no…
25 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 victoria street, mexborough south yorkshire t/no…
1 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of rowms lane swinton…
1 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 166 wath road mexborough doncaster south yorkshire…
31 January 1992
Legal mortgage
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at don pottery yard swinton rotherham south yorks t/n…