Company NameCoulter Hurst And Company Limited
Company StatusDissolved
Company Number03745896
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date11 August 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(20 years after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(20 years after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Alistair Peel
StatusClosed
Appointed05 April 2019(20 years after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2023)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Charles Anthony Coulter Hurst
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMrs Anne Victoria Wells
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NP
Secretary NameHelen Hurst
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressField Gate
Mill Lane
Willaston
South Wirral
CH64 1RP
Wales
Director NameDarren James O'Brien
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 18 June 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMartin Edwin Ellison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 September 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Toll Bar Road
Christleton
Chester
Cheshire
CH3 5QX
Wales
Secretary NameMrs Anne Victoria Wells
NationalityBritish
StatusResigned
Appointed15 September 2003(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew House Bedford Road
Guildford
Surrey
GU1 4SJ
Director NameLisa Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Christopher Mark Milam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Keith Alexander Hester
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(15 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Bedford Road
Guildford
Surrey
GU1 4SJ
Director NameMr James Ion Daniel Agnew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Secretary NameChristopher Mark Milam
NationalityBritish
StatusResigned
Appointed29 April 2014(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Hardhorn Road
Poulton-Le-Fylde
Lancashire
FY6 8DH
Secretary NameMr Iain Jamieson
StatusResigned
Appointed31 December 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecoulterhurst.co.uk
Telephone0151 2551999
Telephone regionLiverpool

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95.1k at £1Stackhouse Poland Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,089,662
Net Worth£76,718
Cash£308,144
Current Liabilities£636,178

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

18 December 2014Delivered on: 23 December 2014
Persons entitled: Synova Capital General Partner 4 LTD in Its Capacity as General Partner of Synova Capital General Partnership Ii LP Which is the General Partner of Synova Capital Fund Ii LP (The Security Agent)

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Satisfaction of charge 037458960001 in full (1 page)
16 May 2017Satisfaction of charge 037458960002 in full (1 page)
28 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 95,100
(7 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 95,100
(7 pages)
27 February 2015Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (1 page)
23 December 2014Registration of charge 037458960002, created on 18 December 2014 (60 pages)
19 December 2014Registration of charge 037458960001, created on 18 December 2014 (53 pages)
10 November 2014Appointment of Mr Timothy David Johnson as a director on 24 July 2014 (2 pages)
28 May 2014Appointment of Mr Jeremy Michael George Cary as a director (3 pages)
21 May 2014Appointment of Mr Christopher Mark Milam as a director (3 pages)
21 May 2014Registered office address changed from Moffat House 14-20 Pall Mall Liverpool L3 6AL on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Anne Wells as a director (2 pages)
21 May 2014Appointment of Christopher Mark Milam as a secretary (3 pages)
21 May 2014Appointment of Mr James Ion Daniel Agnew as a director (4 pages)
21 May 2014Termination of appointment of Anne Wells as a secretary (2 pages)
21 May 2014Appointment of Mr Keith Alexander Hester as a director (3 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 March 2014Auditor's resignation (2 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 95,100
(5 pages)
4 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 95,100
(3 pages)
16 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 March 2013Secretary's details changed for Anne Wells on 1 January 2013 (1 page)
4 March 2013Director's details changed for Charles Anthony Coulter Hurst on 1 January 2013 (2 pages)
4 March 2013Secretary's details changed for Anne Wells on 1 January 2013 (1 page)
4 March 2013Director's details changed for Charles Anthony Coulter Hurst on 1 January 2013 (2 pages)
4 March 2013Director's details changed for Darren James O'brien on 1 January 2013 (2 pages)
4 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 50,100
(3 pages)
4 March 2013Director's details changed for Darren James O'brien on 1 January 2013 (2 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 50,100
(3 pages)
18 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2013Form 123 (1 page)
11 February 2013Director's details changed for Lisa Roberts on 6 December 2012 (2 pages)
11 February 2013Director's details changed for Lisa Roberts on 6 December 2012 (2 pages)
17 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
31 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
30 August 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 May 2011Amended accounts made up to 30 April 2010 (9 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Charles Anthony Coulter Hurst on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Charles Anthony Coulter Hurst on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
1 March 2010Director's details changed for Anne Wells on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Lisa Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Darren James O'brien on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Lisa Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Darren James O'brien on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Anne Wells on 1 March 2010 (2 pages)
27 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
21 September 2009Appointment terminated director martin ellison (1 page)
2 March 2009Return made up to 02/03/09; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
2 June 2008Return made up to 02/03/08; full list of members (5 pages)
24 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
24 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 July 2006Registered office changed on 12/07/06 from: victoria house 7-11 james street liverpool merseyside L2 7NX (1 page)
13 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
8 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2005Return made up to 02/03/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004New director appointed (2 pages)
22 March 2004Return made up to 18/03/04; full list of members (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 October 2002Registered office changed on 27/10/02 from: new zealand hse 18 water street liverpool merseyside L2 8TD (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
23 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
4 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
4 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: 2ND floor, new zealand house 18 water street liverpool L2 8TB (1 page)
5 May 1999Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
6 April 1999Incorporation (12 pages)