Warrington
Cheshire
WA1 1SL
Director Name | Dennis Mooney |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 15 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Director Name | Mr John Thomas Mooney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS |
Secretary Name | Dennis Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 15 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Director Name | Mr Thomas Darren Mooney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 March 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 66b Birchdale Road Appleton Warrington Cheshire WA4 5AW |
Secretary Name | John Thomas Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(28 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS |
Website | hurst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4772474 |
Telephone region | Manchester |
Registered Address | Holly House 73-75 Sankey Street Warrington Cheshire WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Milton Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,085,644 |
Cash | £91,486 |
Current Liabilities | £1,538,054 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
25 July 2003 | Delivered on: 30 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land at deans lane thelwall warrington & 25,27 & 29 deans lane thelwall warrington t/nos CH463074, CH340504 & CH345808. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 May 2003 | Delivered on: 19 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 102 and 104 bridge street warrington cheshire. Outstanding |
28 October 2002 | Delivered on: 13 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at thelwall lane, latchford, warrington, cheshire t/nos. CH114162, CH115781 and CH167319. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2001 | Delivered on: 29 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 100 bridge street, warrington, cheshire WA1 2RU.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 April 2001 | Delivered on: 19 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land k/a 3 and 5 bewsey road warrington t/n CH173800. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 2001 | Delivered on: 2 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2000 | Delivered on: 21 December 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer agreement. Particulars: The f/h property at 25 deans lane thelwall being the whole of the land CH356581 f/h property at deans lane thelwall being the whole of the land CH340504 and its f/h property at 29 deans lane thelwall being the whole of the land t/n CH345808. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 September 2017 | Delivered on: 13 September 2017 Persons entitled: Sancus (Iom) Limited Classification: A registered charge Outstanding |
8 September 2017 | Delivered on: 13 September 2017 Persons entitled: Sancus (Iom) Limited Classification: A registered charge Particulars: Freehold property known as land on teh south side of buckley street warrington t/n CH527354. Freehold property known as land on the east side of dallam lane warrington c/h 450870. for more details please refer to the instrument. Outstanding |
30 June 2004 | Delivered on: 14 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting to erwood street, buckley street and dallam lane, warrington t/nos. CH92768, CH92823, CH93270 and CH450870. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 1988 | Delivered on: 6 June 1988 Satisfied on: 22 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hurst limited to the chargee on any account whatsoever. Particulars: 1A chester road, warrington cheshire t/n ch 153208. Fully Satisfied |
27 November 1985 | Delivered on: 5 December 1985 Satisfied on: 28 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of wildespool causeway warrington cheshire t/n ch 153208 and the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Director's details changed for John Thomas Mooney on 15 August 2017 (2 pages) |
13 September 2017 | Registration of charge 013514060012, created on 8 September 2017 (33 pages) |
13 September 2017 | Registration of charge 013514060011, created on 8 September 2017 (41 pages) |
13 September 2017 | Registration of charge 013514060011, created on 8 September 2017 (41 pages) |
13 September 2017 | Registration of charge 013514060012, created on 8 September 2017 (33 pages) |
12 September 2017 | Satisfaction of charge 4 in full (4 pages) |
12 September 2017 | Satisfaction of charge 8 in full (4 pages) |
12 September 2017 | Satisfaction of charge 10 in full (4 pages) |
12 September 2017 | Satisfaction of charge 9 in full (4 pages) |
12 September 2017 | Satisfaction of charge 8 in full (4 pages) |
12 September 2017 | Satisfaction of charge 10 in full (4 pages) |
12 September 2017 | Satisfaction of charge 7 in full (4 pages) |
12 September 2017 | Satisfaction of charge 9 in full (4 pages) |
12 September 2017 | Satisfaction of charge 7 in full (4 pages) |
12 September 2017 | Satisfaction of charge 4 in full (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 June 2017 | Satisfaction of charge 5 in full (2 pages) |
15 June 2017 | Satisfaction of charge 5 in full (2 pages) |
15 June 2017 | Satisfaction of charge 6 in full (2 pages) |
15 June 2017 | Satisfaction of charge 6 in full (2 pages) |
15 June 2017 | Satisfaction of charge 3 in full (2 pages) |
15 June 2017 | Satisfaction of charge 3 in full (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
26 February 2015 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for John Thomas Mooney on 12 November 2014 (2 pages) |
26 February 2015 | Secretary's details changed for John Thomas Mooney on 12 November 2014 (1 page) |
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for John Thomas Mooney on 12 November 2014 (1 page) |
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for John Thomas Mooney on 12 November 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 November 2013 | Termination of appointment of Thomas Mooney as a director (1 page) |
22 November 2013 | Termination of appointment of Thomas Mooney as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
20 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / thomas mooney / 31/12/2007 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / thomas mooney / 31/12/2007 (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
21 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
21 December 2000 | Particulars of mortgage/charge (11 pages) |
21 December 2000 | Particulars of mortgage/charge (11 pages) |
6 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (11 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (11 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
27 February 1991 | Company name changed\certificate issued on 27/02/91 (2 pages) |
27 February 1991 | Company name changed\certificate issued on 27/02/91 (2 pages) |
23 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1979 | New secretary appointed (2 pages) |
3 February 1978 | Incorporation (12 pages) |
3 February 1978 | Incorporation (12 pages) |