Company NameHurren & Jubb Accountants Limited
Company StatusActive
Company Number03110011
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Previous NamesPaige Aircraft Services Limited and R.A. Hurren & Co (Accountants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Sandra Hurren
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(7 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-4 Protection House Albion Road
North Shields
NE30 2RH
Director NameMr Robert Andrew Hurren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(9 years, 6 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-4 Protection House Albion Road
North Shields
NE30 2RH
Secretary NameMr Robert Andrew Hurren
NationalityBritish
StatusCurrent
Appointed06 April 2005(9 years, 6 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-4 Protection House Albion Road
North Shields
NE30 2RH
Director NameMr Shaun Jubb
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits 2-4 Protection House Albion Road
North Shields
NE30 2RH
Director NameMrs Sarah Jubb
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-4 Protection House Albion Road
North Shields
NE30 2RH
Director NameRobert Andrew Hurren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleAccountant
Correspondence Address4 Airedale
Hadrian Lodge West
Wallsend
Tyne & Wear
NE28 8TL
Secretary NameSandra Hurren
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Airedale
Hadrian Lodge West
Wallsend
Tyne & Wear
NE26 1EE
Secretary NameChristine Mary Thomson
NationalityBritish
StatusResigned
Appointed07 January 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2005)
RoleAccountant
Correspondence Address41 Muirfield
Whitley Bay
Tyne & Wear
NE25 9HY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.hurrenaccountants.co.uk/
Telephone0191 2517599
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnits 2-4 Protection House
Albion Road
North Shields
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

7 at £1Mr Robert Andrew Hurren
58.33%
Ordinary
3 at £1Mrs Sandra Hurren
25.00%
Ordinary
2 at £1Richard Millar
16.67%
Other

Financials

Year2014
Net Worth£19,430
Cash£1,530
Current Liabilities£93,735

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due26 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 November 2017Delivered on: 7 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 to 4 howard terrace albion road north shields t/no TY297160.
Outstanding
24 February 1999Delivered on: 5 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
19 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
4 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
25 May 2022Satisfaction of charge 031100110002 in full (1 page)
28 February 2022Notification of Shaun Jubb as a person with significant control on 1 May 2021 (2 pages)
28 February 2022Notification of Robert Andrew Hurren as a person with significant control on 1 May 2021 (2 pages)
14 October 2021Confirmation statement made on 30 September 2021 with updates (6 pages)
13 October 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
12 October 2021Cessation of Sandra Hurren as a person with significant control on 30 April 2021 (1 page)
12 October 2021Cessation of Shaun Jubb as a person with significant control on 10 September 2021 (1 page)
12 October 2021Cessation of Robert Andrew Hurren as a person with significant control on 30 April 2021 (1 page)
17 September 2021Director's details changed for Miss Sarah Noble on 10 September 2021 (2 pages)
17 September 2021Director's details changed for Miss Sarah Jubb on 10 September 2021 (2 pages)
29 June 2021Appointment of Miss Sarah Noble as a director on 20 June 2021 (2 pages)
7 April 2021Micro company accounts made up to 31 May 2020 (2 pages)
29 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
(3 pages)
25 November 2020Change of details for Mr Robert Andrew Hurren as a person with significant control on 20 August 2018 (2 pages)
24 November 2020Director's details changed for Mrs Sandra Hurren on 24 November 2020 (2 pages)
24 November 2020Secretary's details changed for Mr Robert Andrew Hurren on 24 November 2020 (1 page)
24 November 2020Change of details for Mr Robert Andrew Hurren as a person with significant control on 20 August 2018 (2 pages)
24 November 2020Director's details changed for Mr Robert Andrew Hurren on 24 November 2020 (2 pages)
10 November 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 October 2019Register inspection address has been changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA United Kingdom to Unit 2-4 Protection House Albion Road North Shields (1 page)
23 October 2019Confirmation statement made on 30 September 2019 with updates (6 pages)
22 October 2019Notification of Shaun Jubb as a person with significant control on 1 June 2019 (2 pages)
25 September 2019Particulars of variation of rights attached to shares (2 pages)
25 September 2019Change of share class name or designation (2 pages)
24 September 2019Change of share class name or designation (2 pages)
24 September 2019Particulars of variation of rights attached to shares (2 pages)
24 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 September 2019Particulars of variation of rights attached to shares (2 pages)
24 September 2019Particulars of variation of rights attached to shares (2 pages)
24 May 2019Appointment of Mr Shaun Jubb as a director on 24 May 2019 (2 pages)
22 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 September 2018Registered office address changed from Protection House 2-4 Albion Road North Shields Newcastle upon Tyne NE30 2RH England to Units 2-4 Protection House Albion Road North Shields NE30 2RH on 12 September 2018 (1 page)
22 August 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Protection House 2-4 Albion Road North Shields Newcastle upon Tyne NE30 2RH on 22 August 2018 (1 page)
18 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
7 December 2017Registration of charge 031100110002, created on 30 November 2017 (9 pages)
7 December 2017Registration of charge 031100110002, created on 30 November 2017 (9 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
17 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
26 August 2016Statement of company's objects (2 pages)
26 August 2016Statement of company's objects (2 pages)
5 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 110
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 110
(4 pages)
5 August 2016Particulars of variation of rights attached to shares (2 pages)
5 August 2016Change of share class name or designation (2 pages)
5 August 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 August 2016Particulars of variation of rights attached to shares (2 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 August 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 August 2016Change of share class name or designation (2 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2016Director's details changed for Sandra Hurren on 12 October 2006 (1 page)
20 May 2016Director's details changed for Sandra Hurren on 12 October 2006 (1 page)
26 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12
(7 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 12
(7 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 12
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 12
(7 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 12
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Mr Robert Andrew Hurren on 1 November 2009 (2 pages)
30 September 2010Director's details changed for Sandra Hurren on 1 November 2009 (2 pages)
30 September 2010Director's details changed for Sandra Hurren on 1 November 2009 (2 pages)
30 September 2010Secretary's details changed for Robert Andrew Hurren on 1 November 2009 (1 page)
30 September 2010Director's details changed for Mr Robert Andrew Hurren on 1 November 2009 (2 pages)
30 September 2010Secretary's details changed for Robert Andrew Hurren on 1 November 2009 (1 page)
30 September 2010Secretary's details changed for Robert Andrew Hurren on 1 November 2009 (1 page)
30 September 2010Director's details changed for Mr Robert Andrew Hurren on 1 November 2009 (2 pages)
30 September 2010Director's details changed for Sandra Hurren on 1 November 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 November 2007Return made up to 30/09/07; full list of members (3 pages)
19 November 2007Return made up to 30/09/07; full list of members (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
8 August 2007Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 April 2007Ad 22/03/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
12 April 2007Ad 22/03/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 November 2006Ad 01/10/06-01/10/06 £ si 8@1=8 £ ic 2/10 (2 pages)
21 November 2006Ad 01/10/06-01/10/06 £ si 8@1=8 £ ic 2/10 (2 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (7 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 December 2004Return made up to 04/10/04; full list of members (6 pages)
10 December 2004Return made up to 04/10/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
10 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 February 2004Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
13 February 2004Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
2 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
2 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
11 December 2002Return made up to 04/10/02; full list of members (6 pages)
11 December 2002Return made up to 04/10/02; full list of members (6 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
26 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 October 2001Return made up to 04/10/01; full list of members (6 pages)
8 October 2001Return made up to 04/10/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
14 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
9 December 1998Accounts for a dormant company made up to 31 October 1998 (3 pages)
9 December 1998Accounts for a dormant company made up to 31 October 1998 (3 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Return made up to 04/10/98; no change of members (4 pages)
13 November 1998Return made up to 04/10/98; no change of members (4 pages)
15 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
15 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
15 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Return made up to 04/10/97; no change of members (4 pages)
23 February 1998Return made up to 04/10/97; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
9 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
9 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Return made up to 04/10/96; full list of members (6 pages)
26 September 1996Return made up to 04/10/96; full list of members (6 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
12 March 1996Company name changed paige aircraft services LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed paige aircraft services LIMITED\certificate issued on 13/03/96 (2 pages)
4 October 1995Incorporation (11 pages)
4 October 1995Incorporation (11 pages)