Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.J.HURST & PARTNERS,LIMITED
Company Information for

R.J.HURST & PARTNERS,LIMITED

14 CRUSADER BUSINESS PARK, STEPHENSON ROAD WEST, CLACTON ON SEA, ESSEX, CO15 4TN,
Company Registration Number
00492768
Private Limited Company
Active

Company Overview

About R.j.hurst & Partners,limited
R.J.HURST & PARTNERS,LIMITED was founded on 1951-03-15 and has its registered office in Clacton On Sea. The organisation's status is listed as "Active". R.j.hurst & Partners,limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.J.HURST & PARTNERS,LIMITED
 
Legal Registered Office
14 CRUSADER BUSINESS PARK
STEPHENSON ROAD WEST
CLACTON ON SEA
ESSEX
CO15 4TN
Other companies in CM2
 
Filing Information
Company Number 00492768
Company ID Number 00492768
Date formed 1951-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.J.HURST & PARTNERS,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.J.HURST & PARTNERS,LIMITED

Current Directors
Officer Role Date Appointed
GERALD MALCOLM BERNCASTEL
Director 1991-12-14
RICHARD HARVEY MCEWEN
Director 2002-05-01
STUART ANTONY SMITH
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TOMLIN BUGDEN
Director 1991-12-14 2010-12-31
EDITH JOY BUDDEN
Company Secretary 1991-12-14 2009-12-21
LESLEY BANNISTER
Director 1991-12-14 2009-12-21
COLIN MUNDY BEEDLESTON
Director 1991-12-14 2009-12-21
EDITH JOY BUDDEN
Director 1992-05-13 2009-12-21
ROBINA JENNIFER SIMPKIN
Director 2004-01-22 2009-12-21
MICHAEL HENRY TURNER
Director 1991-12-14 2009-12-21
KEITH MICHAEL WEBB
Director 1991-12-14 2009-12-21
ANN ELIZABETH PALLANT
Director 1998-05-01 2003-09-30
HAZEL HURST
Director 1991-12-14 2003-08-01
WILLIAM ALAN BANNISTER
Director 1991-12-14 1999-03-23
DEREK STUART GUDGIN
Director 1991-12-14 1992-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD MALCOLM BERNCASTEL EDMANS IFA LIMITED Director 2013-12-04 CURRENT 2005-06-15 Active
GERALD MALCOLM BERNCASTEL MEDICAL INSURANCE SERVICES LIMITED Director 2010-04-30 CURRENT 1960-05-04 Active - Proposal to Strike off
GERALD MALCOLM BERNCASTEL EQUITY INSURANCE SERVICES LIMITED Director 2009-12-21 CURRENT 1972-04-20 Active
GERALD MALCOLM BERNCASTEL BMS (2009) LTD Director 2009-09-04 CURRENT 2009-07-21 Active - Proposal to Strike off
RICHARD HARVEY MCEWEN EDMANS IFA LIMITED Director 2013-12-04 CURRENT 2005-06-15 Active
RICHARD HARVEY MCEWEN MEDICAL INSURANCE SERVICES LIMITED Director 2010-04-30 CURRENT 1960-05-04 Active - Proposal to Strike off
RICHARD HARVEY MCEWEN EQUITY INSURANCE SERVICES LIMITED Director 2009-12-21 CURRENT 1972-04-20 Active
RICHARD HARVEY MCEWEN BMS (2009) LTD Director 2009-09-04 CURRENT 2009-07-21 Active - Proposal to Strike off
STUART ANTONY SMITH EDMANS IFA LIMITED Director 2013-12-04 CURRENT 2005-06-15 Active
STUART ANTONY SMITH MEDICAL INSURANCE SERVICES LIMITED Director 2010-04-30 CURRENT 1960-05-04 Active - Proposal to Strike off
STUART ANTONY SMITH EQUITY INSURANCE SERVICES LIMITED Director 2009-12-21 CURRENT 1972-04-20 Active
STUART ANTONY SMITH BMS (2009) LTD Director 2009-09-04 CURRENT 2009-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-1030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-01-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-08RP04CS01
2021-03-17PSC07CESSATION OF BMS (2009) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PSC02Notification of Grs (2018) Ltd as a person with significant control on 2020-12-10
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MALCOLM BERNCASTEL
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 133 New London Road, Chelmsford CM2 0QZ
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 5462.5
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5462.5
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-04CH01Director's details changed for Mr. Gerald Malcolm Berncastel on 2016-08-04
2016-06-30CH01Director's details changed for Mr. Gerald Malcolm Berncastel on 2016-06-14
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 5462.5
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5462.5
2015-02-09AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5462.5
2014-01-03AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-03CH01Director's details changed for Mr. Richard Harvey Mcewen on 2013-07-03
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Mr. Gerald Malcolm Berncastel on 2012-10-10
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN
2011-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-12-14AR0114/12/10 FULL LIST
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY EDITH BUDDEN
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBINA SIMPKIN
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WEBB
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BANNISTER
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EDITH BUDDEN
2010-01-22RES01ALTER ARTICLES 21/12/2009
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BEEDLESTON
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-14AR0114/12/09 FULL LIST
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH WEBB / 25/08/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN BEEDLESTON / 31/01/2009
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD BERNCASTEL / 31/07/2008
2007-12-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-01-18363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-0588(2)RAD 05/08/05--------- £ SI 4625@.1=462 £ IC 5000/5462
2005-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-02-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-02-10353LOCATION OF REGISTER OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-12-19363aRETURN MADE UP TO 14/12/03; CHANGE OF MEMBERS
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288bDIRECTOR RESIGNED
2003-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-19363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
2002-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-01-04AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2001-01-04363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-01-04363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-01-04AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-23288bDIRECTOR RESIGNED
1998-12-23AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to R.J.HURST & PARTNERS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.J.HURST & PARTNERS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.J.HURST & PARTNERS,LIMITED

Intangible Assets
Patents
We have not found any records of R.J.HURST & PARTNERS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.J.HURST & PARTNERS,LIMITED
Trademarks
We have not found any records of R.J.HURST & PARTNERS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.J.HURST & PARTNERS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as R.J.HURST & PARTNERS,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.J.HURST & PARTNERS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.J.HURST & PARTNERS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.J.HURST & PARTNERS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.