About

Registered Number: 00463912
Date of Incorporation: 26/01/1949 (75 years and 2 months ago)
Company Status: Active
Registered Address: Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT

 

F.P.Hurley & Sons Ltd was registered on 26 January 1949 with its registered office in Bridgend. This business has 9 directors listed as Morris, Andrea Richards, Davies, Gerwyn John, Hurley, Malcolm Terence, Luff, Simon Thomas, Midgley, Simon Frederick, James, Christine Valerie, Hiett, Dale Frederick, Hurley, Leonard Francis, Hurley, Phillip John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gerwyn John 01 April 2012 - 1
HURLEY, Malcolm Terence N/A - 1
LUFF, Simon Thomas 01 April 2012 - 1
MIDGLEY, Simon Frederick N/A - 1
HIETT, Dale Frederick N/A 31 March 2010 1
HURLEY, Leonard Francis N/A 31 March 2010 1
HURLEY, Phillip John N/A 23 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Andrea Richards 31 March 2012 - 1
JAMES, Christine Valerie 31 March 2006 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 20 May 2019
MR04 - N/A 23 February 2019
MR04 - N/A 23 February 2019
MR04 - N/A 23 February 2019
MR05 - N/A 20 December 2018
MR05 - N/A 20 December 2018
MR05 - N/A 20 December 2018
RESOLUTIONS - N/A 18 September 2018
MA - Memorandum and Articles 18 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 05 June 2018
MR04 - N/A 23 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 01 April 2016
SH03 - Return of purchase of own shares 18 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 28 December 2014
AA01 - Change of accounting reference date 11 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 June 2013
MR01 - N/A 02 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
CH01 - Change of particulars for director 21 June 2012
SH01 - Return of Allotment of shares 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 23 August 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 24 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 12 October 2000
395 - Particulars of a mortgage or charge 09 October 2000
363s - Annual Return 17 August 2000
AUD - Auditor's letter of resignation 25 April 2000
AA - Annual Accounts 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 23 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 01 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
AA - Annual Accounts 16 November 1994
363b - Annual Return 06 October 1994
363s - Annual Return 16 August 1994
288 - N/A 01 August 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 14 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1993
RESOLUTIONS - N/A 08 October 1993
123 - Notice of increase in nominal capital 08 October 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 30 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1991
288 - N/A 20 August 1991
363b - Annual Return 20 August 1991
363(287) - N/A 20 August 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 15 November 1989
RESOLUTIONS - N/A 19 September 1989
RESOLUTIONS - N/A 19 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
AA - Annual Accounts 01 September 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 26 January 1989
288 - N/A 04 July 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 06 January 1987
288 - N/A 06 January 1987
288 - N/A 27 November 1986
288 - N/A 01 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Fully Satisfied

N/A

Charge of deposit 22 September 2003 Fully Satisfied

N/A

Charge over credit balances 29 September 2000 Fully Satisfied

N/A

Legal mortgage 22 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.