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

HURSTANGER LIMITED

Friars House, Manor House Drive, Coventry, WEST MIDLANDS, CV1 2TE,
Company Registration Number
00930883
Private Limited Company
Active

Company Overview

About Hurstanger Ltd
HURSTANGER LIMITED was founded on 1968-04-23 and has its registered office in Coventry. The organisation's status is listed as "Active". Hurstanger Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HURSTANGER LIMITED
 
Legal Registered Office
Friars House
Manor House Drive
Coventry
WEST MIDLANDS
CV1 2TE
Other companies in CV3
 
Filing Information
Company Number 00930883
Company ID Number 00930883
Date formed 1968-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts SMALL
Last Datalog update: 2024-06-12 11:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURSTANGER 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.
Companies with same name HURSTANGER LIMITED
The following companies were found which have the same name as HURSTANGER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HURSTANGER HOLDINGS LTD MARSTON HOUSE 5, ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL Active Company formed on the 2018-01-04
HURSTANGER PROPERTY LIMITED MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL Active Company formed on the 2024-03-30

Company Officers of HURSTANGER LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN FELLOWS
Company Secretary 1990-12-01
PAUL FELLOWS
Company Secretary 2017-03-14
CLAIRE MARIE JAMES - BULL
Company Secretary 2013-02-08
JAMES WILLIAM FELLOWS
Director 2006-12-20
MARGARET ANN FELLOWS
Director 1990-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR FELLOWS
Director 1990-12-01 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM FELLOWS COVENTRY MORTGAGE CENTRE LIMITED Director 2006-06-04 CURRENT 1991-06-21 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
2024-06-12REGISTERED OFFICE CHANGED ON 12/06/24 FROM Suite 44, Business Innovation Centre Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TX
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-11-22CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-02-17SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR PHILIP JAMES BULL
2019-02-26PSC02Notification of Hurstanger Holdings Ltd as a person with significant control on 2019-02-05
2019-02-26PSC07CESSATION OF MARGARET ANN FELLOWS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM FELLOWS
2019-02-26TM02Termination of appointment of Margaret Ann Fellows on 2019-02-05
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN FELLOWS
2018-11-15PSC09Withdrawal of a person with significant control statement on 2018-11-15
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-17PSC08Notification of a person with significant control statement
2017-11-17PSC07CESSATION OF JOHN ARTHUR FELLOWS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-27AP03Appointment of Mr Paul Fellows as company secretary on 2017-03-14
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 105
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 105
2015-11-18AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-18CH01Director's details changed for James William Fellows on 2015-11-12
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FELLOWS
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 105
2014-11-18AR0112/11/14 FULL LIST
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 73 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JR
2014-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 105
2013-11-18AR0112/11/13 FULL LIST
2013-03-20AP03SECRETARY APPOINTED MRS CLAIRE MARIE JAMES - BULL
2013-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-23AR0112/11/12 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FELLOWS / 13/11/2011
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR FELLOWS / 13/11/2011
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FELLOWS / 13/11/2011
2012-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN FELLOWS / 13/11/2011
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-21AR0112/11/11 FULL LIST
2011-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-18AR0112/11/10 FULL LIST
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FELLOWS / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR FELLOWS / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FELLOWS / 01/10/2009
2010-01-19AR0112/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FELLOWS / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR FELLOWS / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FELLOWS / 01/10/2009
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-26363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-26363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-01363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: CHURCH HOUSE SOLIHULL ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0EX
2003-08-10363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-05363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-06363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-15363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-01363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-12363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1996-11-27363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-19AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-11-21363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-03-23395PARTICULARS OF MORTGAGE/CHARGE
1994-11-22363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-08-16AAFULL ACCOUNTS MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HURSTANGER 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 HURSTANGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-03-23 Satisfied HURSTANGER LIMITED DIRECTORS PENSION FUND
DEBENTURE 1993-03-31 Satisfied HURSTANGER LIMITED DIRECTORS PENSION FUND
DEBENTURE 1983-01-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-05-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HURSTANGER LIMITED

Intangible Assets
Patents
We have not found any records of HURSTANGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURSTANGER LIMITED
Trademarks
We have not found any records of HURSTANGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURSTANGER 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 (64999 - Financial intermediation not elsewhere classified) as HURSTANGER LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HURSTANGER 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 HURSTANGER 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 HURSTANGER 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.