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

HURST (UK) LIMITED

GAMES HOUSE, 7 PELHAM ROAD, COWES, ISLE OF WIGHT, PO31 7DS,
Company Registration Number
05911471
Private Limited Company
Active

Company Overview

About Hurst (uk) Ltd
HURST (UK) LIMITED was founded on 2006-08-21 and has its registered office in Cowes. The organisation's status is listed as "Active". Hurst (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HURST (UK) LIMITED
 
Legal Registered Office
GAMES HOUSE
7 PELHAM ROAD
COWES
ISLE OF WIGHT
PO31 7DS
Other companies in SO53
 
Previous Names
WAYPOINT (UK) LIMITED01/12/2014
Filing Information
Company Number 05911471
Company ID Number 05911471
Date formed 2006-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB932176332  GB341539507  
Last Datalog update: 2023-12-06 23:59:52
Primary Source:Companies House
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 HURST (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL BLOWERS
Company Secretary 2017-02-07
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-02-06
PAUL BLOWERS
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN DANIELS
Director 2007-08-01 2014-12-16
KERRY OLIVIA JAGO
Director 2007-02-07 2007-08-01
PAUL BLOWERS
Director 2006-08-21 2007-02-07
NICHOLAS JOHN DANIELS
Director 2006-08-21 2007-02-07
RICHARD MASTERS
Company Secretary 2006-08-21 2007-02-06
KERRY OLIVIA JAGO
Director 2006-08-21 2006-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AB SUPPORT SERVICES LIMITED Company Secretary 2016-04-12 CURRENT 2015-10-16 Dissolved 2017-08-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ANUERA LIMITED Company Secretary 2016-03-09 CURRENT 2012-09-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HOT AND COLD TECHNICAL (UK) LIMITED Company Secretary 2012-02-20 CURRENT 2006-02-06 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WINDHOVER PROJECTS LIMITED Company Secretary 2011-06-07 CURRENT 1975-12-01 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LITTLE ME SKYLINE PLAZA LIMITED Company Secretary 2011-03-14 CURRENT 2011-03-14 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED OLDMEADOW CONSULTING (DAIRY MARKETS) LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (DORCHESTER) LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY GROUP LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED DORSET PROPERTY (WIMBORNE) LIMITED Company Secretary 2010-03-04 CURRENT 2010-03-04 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FOUR PLUMBING AND HEATING LIMITED Company Secretary 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BOLNORE LIMITED Company Secretary 2009-11-19 CURRENT 2009-11-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ZEEMET LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ALLIANTS LIMITED Company Secretary 2009-06-04 CURRENT 2009-04-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAIRNFINCH LIMITED Company Secretary 2008-08-06 CURRENT 1980-04-09 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAMPSHIRE APARTMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-03-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION HOLDINGS LIMITED Company Secretary 2008-03-29 CURRENT 2008-03-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SCHOLARIS UK LIMITED Company Secretary 2008-03-19 CURRENT 2008-02-04 Dissolved 2016-06-28
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ONBOARD TV LTD Company Secretary 2007-05-11 CURRENT 2007-02-12 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SHERIOL THIRTY - TWO LIMITED Company Secretary 2007-03-12 CURRENT 1992-03-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WAYPOINT (UK) LIMITED Company Secretary 2006-08-18 CURRENT 2003-01-16 Dissolved 2016-11-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HAWK LANA LIMITED Company Secretary 2006-08-02 CURRENT 2004-07-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHILWORTH PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2002-10-23 Dissolved 2016-01-26
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERIORBUILD (UK) LIMITED Company Secretary 2006-05-17 CURRENT 2004-06-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED HIGHCLIFFE FINANCIAL PLANNING LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2017-02-21
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS ELECTRONICS LIMITED Company Secretary 2006-04-26 CURRENT 1984-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CAMARGUE WEST BROMWICH LIMITED Company Secretary 2006-04-23 CURRENT 1990-05-21 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WEBTEQ LIMITED Company Secretary 2006-02-17 CURRENT 2005-09-23 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED LATIMER NEWS LIMITED Company Secretary 2006-01-03 CURRENT 2002-12-20 Dissolved 2014-12-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED PLANNING SOLUTIONS LIMITED Company Secretary 2006-01-03 CURRENT 1995-12-15 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED EXTRAWAY LIMITED Company Secretary 2005-12-31 CURRENT 2005-07-13 Dissolved 2015-03-01
FRYERN COMPANY SECRETARIAL SERVICES LIMITED AMA OPTIC LIMITED Company Secretary 2005-12-31 CURRENT 1996-04-12 Dissolved 2014-10-31
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE MARKETING ASSOCIATION LIMITED Company Secretary 2005-12-31 CURRENT 1996-08-19 Dissolved 2016-11-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WILKINSON INFORMATION SYSTEMS LIMITED Company Secretary 2005-12-31 CURRENT 2004-02-04 Dissolved 2016-04-12
FRYERN COMPANY SECRETARIAL SERVICES LIMITED WESTFIELD POLYMERS LIMITED Company Secretary 2005-12-31 CURRENT 1993-03-12 Dissolved 2017-08-22
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ACTIVE RIDE LIMITED Company Secretary 2005-12-31 CURRENT 2003-11-21 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SPARKSTONE TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 2004-05-25 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL SAILING PRODUCTS LIMITED Company Secretary 2005-12-31 CURRENT 2005-09-28 Active - Proposal to Strike off
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ST. CROSS HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 2005-11-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK GROUP LIMITED Company Secretary 2005-12-31 CURRENT 1986-10-03 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED 35/37 GRAND PARADE (PLYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-31 CURRENT 1989-08-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED ADVENTA LIMITED Company Secretary 2005-12-31 CURRENT 1994-04-08 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED COURTNEY BISHOPP AGENCY LIMITED Company Secretary 2005-12-31 CURRENT 1995-06-02 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MONSAC (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1995-10-10 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED JUDY SPORLE SWIMMING ENTERPRISES LIMITED Company Secretary 2005-12-31 CURRENT 1996-05-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FALCON PRECISION LIMITED Company Secretary 2005-12-31 CURRENT 1998-09-17 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CHESS MAGAZINE HOLDINGS LIMITED Company Secretary 2005-12-31 CURRENT 1999-04-29 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK INDUSTRIALS LIMITED Company Secretary 2005-12-31 CURRENT 2000-07-07 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED CLUBCUTIE LIMITED Company Secretary 2005-12-31 CURRENT 2001-06-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FAIRPARK LIMITED Company Secretary 2005-12-31 CURRENT 2001-09-18 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED SIMPLIE SMITH & JONES LIMITED Company Secretary 2005-12-31 CURRENT 1978-10-24 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED MASONBROOK LIMITED Company Secretary 2005-12-31 CURRENT 1973-04-19 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED STOUTS HILL CLUB LIMITED Company Secretary 2005-12-31 CURRENT 1982-12-20 Liquidation
FRYERN COMPANY SECRETARIAL SERVICES LIMITED BRITISH CHESS MAGAZINE LIMITED Company Secretary 2005-12-31 CURRENT 1937-12-22 Active
FRYERN COMPANY SECRETARIAL SERVICES LIMITED FINESSE BRIDGE BOOKS LIMITED Company Secretary 2005-12-31 CURRENT 2000-01-26 Active
PAUL BLOWERS WAYPOINT (UK) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-11-01

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
2023-09-01CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2022-08-26CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-08-18TM02Termination of appointment of Fryern Company Secretarial Services Limited on 2017-02-07
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-01CH01Director's details changed for Paul Blowers on 2017-04-13
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 20
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Enterprise House Ocean Village Southamtpon Hampshire SO14 3XB England
2017-05-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR
2017-02-10AP03SECRETARY APPOINTED MR PAUL BLOWERS
2017-02-10AP03SECRETARY APPOINTED MR PAUL BLOWERS
2016-12-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 20
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 20
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-11SH20Statement by Directors
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-11SH19Statement of capital on 2016-04-11 GBP 20
2016-04-11RES13Resolutions passed:
  • Reduce capital redemption reserve 14/03/2016
  • Resolution of reduction in issued share capital
2016-04-11RES06REDUCE ISSUED CAPITAL 14/03/2016
2016-04-11CAP-SSSolvency Statement dated 14/03/16
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 50020
2015-09-10AR0121/08/15 ANNUAL RETURN FULL LIST
2015-01-23RES09Resolution of authority to purchase a number of shares
2015-01-23SH06Cancellation of shares. Statement of capital on 2014-12-15 GBP 50,020
2015-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 50020
2015-01-23SH0115/12/14 STATEMENT OF CAPITAL GBP 50020
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DANIELS
2014-12-01RES15CHANGE OF COMPANY NAME 28/02/19
2014-12-01CERTNMCompany name changed waypoint (uk) LIMITED\certificate issued on 01/12/14
2014-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100040
2014-09-03AR0121/08/14 FULL LIST
2013-10-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-05AR0121/08/13 FULL LIST
2012-11-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10AR0121/08/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07AR0121/08/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AR0121/08/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DANIELS / 21/08/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOWERS / 21/08/2010
2010-08-20SH0107/04/10 STATEMENT OF CAPITAL GBP 100040
2010-08-19SH0107/04/10 STATEMENT OF CAPITAL GBP 100040
2009-09-18363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-10-29363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 36 PANTHEON ROAD CHANDLERS FORD HAMPSHIRE SO53 2NS
2006-10-26288bDIRECTOR RESIGNED
2006-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HURST (UK) 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 HURST (UK) 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 2008-03-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HURST (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HURST (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURST (UK) LIMITED
Trademarks
We have not found any records of HURST (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURST (UK) 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 (78109 - Other activities of employment placement agencies) as HURST (UK) LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where HURST (UK) 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 HURST (UK) 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 HURST (UK) 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.
    Other companies at postcode PO31 7DS