Company NameHurst Marler Limited
DirectorsColin Hurst and Christopher Geoffrey Marler
Company StatusActive
Company Number03138142
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin Hurst
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Way
Bexley
Kent
DA5 3QF
Director NameMr Christopher Geoffrey Marler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
100 Hanley Road
London
N4 3DW
Secretary NameLynn Lesley Hurst
NationalityBritish
StatusCurrent
Appointed01 December 2005(9 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleManager
Correspondence Address5 Manor Way
Bexley
Kent
DA5 3QF
Secretary NameLesley Anne Smith
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHunters View
Wicken Road Leckhampstead
Buckingham
MK18 5NZ
Director NameMichael Finlay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2000)
RoleBusiness Adviser
Correspondence Address66 Tranquil Vale
Blackheath
London
SE3 0BN
Director NameThe Oxford Law Publishing Company Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Contact

Telephone01322 555835
Telephone regionDartford

Location

Registered Address100c Hanley Road 100c Hanley Road
London
N4 3DW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

50 at £1Mr Christopher Geoffrey Marler
50.00%
Ordinary
50 at £1Mr Colin Hurst
50.00%
Ordinary

Financials

Year2014
Net Worth-£251,280
Cash£2,293
Current Liabilities£178,673

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

31 July 1992Delivered on: 11 August 2001
Persons entitled: Ucb Bank PLC Now Referred to as Birmingham Midshires Mortgage Asset (No.6)Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1A hillcrest rise, buckingham industrial park buckingham MK18 1SL.
Outstanding
24 July 2001Delivered on: 31 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being unit 1A hillcrest rise, buckingham industral park, buckinghamshire MK181SL t/n BM151557. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 February 1996Delivered on: 13 February 1996
Persons entitled: Alex Lawrie Factors Limited

Classification: Fixed and floating charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: By way of fixed equitable charge all specified debts and other debts and by way of floating charge such of the moneys which the company may receive in respect of the other debts.
Outstanding
28 July 1998Delivered on: 11 August 1998
Satisfied on: 20 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
2 January 1996Delivered on: 6 January 1996
Satisfied on: 17 February 1999
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from davy marler (import) limited to the chargee.
Particulars: Floating charge over the whole of the company's undertaking and all its property and assets.
Fully Satisfied

Filing History

22 May 2023Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 100C Hanley Road 100C Hanley Road London N4 3DW on 22 May 2023 (1 page)
15 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Satisfaction of charge 3 in full (5 pages)
20 January 2016Satisfaction of charge 3 in full (5 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 April 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
15 April 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
14 December 2012Registered office address changed from , Heritage House, 34 North Cray Road, Bexley, Kent, DA5 3LZ on 14 December 2012 (1 page)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Registered office address changed from , Heritage House, 34 North Cray Road, Bexley, Kent, DA5 3LZ on 14 December 2012 (1 page)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Director's details changed for Mr Colin Hurst on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Colin Hurst on 13 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Christopher Geoffrey Marler on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Christopher Geoffrey Marler on 13 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Return made up to 14/12/08; full list of members (4 pages)
17 February 2009Return made up to 14/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 14/12/07; no change of members (7 pages)
4 February 2008Return made up to 14/12/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 14/12/06; full list of members (7 pages)
15 January 2007Return made up to 14/12/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 14/12/05; full list of members (7 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Return made up to 14/12/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Registered office changed on 11/04/05 from: 2A alton house office park, gatehouse way, aylesbury, buckinghamshire HP19 8YF (1 page)
11 April 2005Registered office changed on 11/04/05 from: 2A alton house office park, gatehouse way, aylesbury, buckinghamshire HP19 8YF (1 page)
16 March 2005Return made up to 14/12/04; full list of members (7 pages)
16 March 2005Return made up to 14/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2004Return made up to 14/12/03; full list of members (7 pages)
14 January 2004Return made up to 14/12/03; full list of members (7 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
5 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
24 January 2002Registered office changed on 24/01/02 from: unit 1A hillcrest rise, buckingham industral park, buckingham, buckinghamshire MK18 1SL (1 page)
24 January 2002Registered office changed on 24/01/02 from: unit 1A hillcrest rise, buckingham industral park, buckingham, buckinghamshire MK18 1SL (1 page)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 August 2001Particulars of property mortgage/charge (3 pages)
11 August 2001Particulars of property mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
31 May 2000Accounts made up to 31 December 1999 (15 pages)
31 May 2000Accounts made up to 31 December 1999 (15 pages)
7 January 2000Return made up to 14/12/99; full list of members (7 pages)
7 January 2000Return made up to 14/12/99; full list of members (7 pages)
25 May 1999Accounts made up to 31 December 1998 (16 pages)
25 May 1999Accounts made up to 31 December 1998 (16 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Return made up to 14/12/98; no change of members (6 pages)
2 December 1998Return made up to 14/12/98; no change of members (6 pages)
11 August 1998Particulars of mortgage/charge (6 pages)
11 August 1998Particulars of mortgage/charge (6 pages)
20 April 1998Accounts made up to 31 December 1997 (15 pages)
20 April 1998Accounts made up to 31 December 1997 (15 pages)
6 June 1997Accounts made up to 31 December 1996 (17 pages)
6 June 1997Accounts made up to 31 December 1996 (17 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
13 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Registered office changed on 30/01/96 from: unit 1A hillcrest rise, buckingham industrial park, buckingham buckinghamshire, MK18 1SL (1 page)
30 January 1996Registered office changed on 30/01/96 from: unit 1A hillcrest rise, buckingham industrial park, buckingham buckinghamshire, MK18 1SL (1 page)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 98 high street, thame, oxfordshire OX9 3EH (1 page)
21 December 1995Secretary resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 98 high street, thame, oxfordshire OX9 3EH (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
14 December 1995Incorporation (24 pages)
14 December 1995Incorporation (24 pages)