Company NameA & Ra Hulbert Limited
DirectorsJames Alexander Hulbert and Emma Elizabeth Hulbert
Company StatusActive
Company Number04633752
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr James Alexander Hulbert
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RolePost Office Operative
Country of ResidenceEngland
Correspondence Address84 Heaton Moor Road
Stockport
SK4 4NZ
Director NameMiss Emma Elizabeth Hulbert
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RolePost Office Operative
Country of ResidenceEngland
Correspondence Address84 Heaton Moor Road
Stockport
SK4 4NZ
Director NameMr Anthony Hulbert
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleSub Postmaster
Country of ResidenceEngland
Correspondence Address84 Heaton Moor Road
Stockport
SK4 4NZ
Director NameMrs Rosemary Anne Hulbert
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Heaton Moor Road
Stockport
SK4 4NZ
Secretary NameMrs Rosemary Anne Hulbert
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Heaton Moor Road
Stockport
SK4 4NZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address84 Heaton Moor Road
Stockport
SK4 4NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr Anthony Hulbert
50.00%
Ordinary
500 at £1Mrs Rosemary Anne Hulbert
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,776
Cash£7,859
Current Liabilities£25,643

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

20 January 2020Delivered on: 31 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in the leasehold land known as 84 heaton moor road, stockport, SK4 4NZ registered at the land registry with title number GM350086 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
20 January 2020Delivered on: 31 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 July 2017Delivered on: 26 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 heaton moor road, stockport, SK4 4NZ registered at the land registry with title number GM350086.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
8 July 2022Satisfaction of charge 046337520001 in full (1 page)
29 November 2021Change of details for Mr James Alexander Hulbert as a person with significant control on 1 September 2021 (2 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 January 2020Registration of charge 046337520002, created on 20 January 2020 (18 pages)
31 January 2020Registration of charge 046337520003, created on 20 January 2020 (18 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
13 June 2018Notification of James Alexander Hulbert as a person with significant control on 13 June 2018 (2 pages)
14 September 2017Termination of appointment of Anthony Hulbert as a director on 4 August 2017 (1 page)
14 September 2017Cessation of Anthony Hulbert as a person with significant control on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Rosemary Anne Hulbert as a secretary on 4 August 2017 (1 page)
14 September 2017Termination of appointment of Rosemary Anne Hulbert as a director on 4 August 2017 (1 page)
14 September 2017Cessation of Anthony Hulbert as a person with significant control on 4 August 2017 (1 page)
14 September 2017Termination of appointment of Anthony Hulbert as a director on 4 August 2017 (1 page)
14 September 2017Cessation of Rosemary Anne Hulbert as a person with significant control on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Rosemary Anne Hulbert as a secretary on 4 August 2017 (1 page)
14 September 2017Termination of appointment of Rosemary Anne Hulbert as a director on 4 August 2017 (1 page)
14 September 2017Cessation of Rosemary Anne Hulbert as a person with significant control on 4 August 2017 (1 page)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Registration of charge 046337520001, created on 5 July 2017 (7 pages)
26 July 2017Registration of charge 046337520001, created on 5 July 2017 (7 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 April 2017Director's details changed for Miss Elizabeth Emma Hulbert on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Miss Elizabeth Emma Hulbert on 5 April 2017 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 June 2016Appointment of Miss Elizabeth Emma Hulbert as a director on 13 June 2016 (2 pages)
30 June 2016Appointment of Mr James Alexander Hulbert as a director on 13 June 2016 (2 pages)
30 June 2016Appointment of Mr James Alexander Hulbert as a director on 13 June 2016 (2 pages)
30 June 2016Appointment of Miss Elizabeth Emma Hulbert as a director on 13 June 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
10 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1,000
(4 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mr Anthony Hulbert on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Anthony Hulbert on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (1 page)
18 January 2013Director's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2012Secretary's details changed for Rosemary Anne Hulbert on 1 December 2011 (2 pages)
15 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
15 January 2012Director's details changed for Anthony Hulbert on 1 December 2011 (3 pages)
15 January 2012Director's details changed for Anthony Hulbert on 1 December 2011 (3 pages)
15 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
15 January 2012Secretary's details changed for Rosemary Anne Hulbert on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Mrs Rosemary Anne Hulbert on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Mrs Rosemary Anne Hulbert on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Mrs Rosemary Anne Hulbert on 1 December 2011 (2 pages)
15 January 2012Secretary's details changed for Rosemary Anne Hulbert on 1 December 2011 (2 pages)
15 January 2012Director's details changed for Anthony Hulbert on 1 December 2011 (3 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Director's details changed for Anthony Hulbert on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rosemary Anne Hulbert on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rosemary Anne Hulbert on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Hulbert on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 January 2005Return made up to 10/01/05; full list of members (7 pages)
21 January 2005Return made up to 10/01/05; full list of members (7 pages)
5 October 2004Ad 15/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 2004Ad 15/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2004Return made up to 10/01/04; full list of members (7 pages)
12 February 2004Return made up to 10/01/04; full list of members (7 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
13 March 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
10 January 2003Incorporation (13 pages)
10 January 2003Incorporation (13 pages)