About

Registered Number: 04750279
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Little Summerhill Farm, Tickhill Lane, Dilhorne, Stoke On Trent, Staffordshire, ST10 2PL

 

Founded in 2003, Arthur Hurst & Son Ltd has its registered office in Stoke On Trent in Staffordshire. We don't know the number of employees at the business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLANT, Glyn Joseph 01 May 2003 - 1
PLANT, Nathan Robert 24 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PLANT, Elizabeth Ann 01 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 11 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 28 June 2007
353 - Register of members 28 June 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.