Company NameHunt Brothers & Co. Limited
Company StatusActive
Company Number00530406
CategoryPrivate Limited Company
Incorporation Date16 March 1954(70 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Geoffrey Hilditch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(42 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleTimber Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Dovedale Road
Wirral
Merseyside
CH47 3AW
Wales
Secretary NameJohn Robert Andrews
NationalityBritish
StatusCurrent
Appointed17 May 1999(45 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsh Tree Hoouse 3 The Woodlands
Briars Lane
Lathom Ormskirk
Lancashire
L40 5RS
Director NameMr Stephen Michael Knowles
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(64 years, 1 month after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEverite House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
Director NameMr Timothy John Lincoln
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(64 years, 1 month after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEverite House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
Director NameKenneth Albert Acock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 1995)
RoleSalesman
Correspondence Address16 Tilstock Crescent
Prenton
Birkenhead
Merseyside
L43 0ST
Director NameAnthony Firth Davidson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleSalesman
Correspondence AddressLongsand 104 Meols Parade
Hoylake
Wirral
Merseyside
CH47 5AY
Wales
Director NameBrian William Eastwood
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address44 Sandy Lane
Irby
Wirral
Merseyside
L61 0HD
Director NameLillian Constance Hunt
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address9 The Groves
Chester
Cheshire
CH1 1SD
Wales
Director NameMalcolm Burton Hunt
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleSalesman
Correspondence AddressWhispers St Davids Lane
Noctorum
Birkenhead Wirral
Merseyside
L43 9UD
Secretary NameBrian William Eastwood
NationalityBritish
StatusResigned
Appointed19 September 1991(37 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address44 Sandy Lane
Irby
Wirral
Merseyside
L61 0HD
Secretary NameAnthony Firth Davidson
NationalityBritish
StatusResigned
Appointed01 June 1996(42 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1999)
RoleSalesman
Correspondence AddressLongsand 104 Meols Parade
Hoylake
Wirral
Merseyside
CH47 5AY
Wales
Director NameMr Ian Linzey Cartwright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(42 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2018)
RoleTimber Agent
Country of ResidenceEngland
Correspondence Address4 Highfield Grove
Crosby
Liverpool
Merseyside
L23 9TD

Contact

Websitewww.huntbros.co.uk
Telephone01252 810010
Telephone regionAldershot

Location

Registered AddressEverite House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

10.5k at £1Ian Linzey Cartwright
35.00%
Preference
10.5k at £1Mr Geoffrey Hilditch
35.00%
Preference
4.5k at £1Ian Linzey Cartwright
15.00%
Ordinary
4.5k at £1Mr Geoffrey Hilditch
15.00%
Ordinary

Financials

Year2014
Net Worth£352,323
Cash£162,206
Current Liabilities£593,729

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

22 February 2005Delivered on: 1 March 2005
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any documents and the goods to wich they relate and any insurances relating to the goods. See the mortgage charge document for full details.
Fully Satisfied
16 November 1981Delivered on: 17 November 1981
Satisfied on: 22 January 1991
Persons entitled: Standard Chartered Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Fully Satisfied
25 October 1990Delivered on: 2 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Accounts for a small company made up to 31 March 2023 (12 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 March 2022 (13 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
31 August 2021Accounts for a small company made up to 31 March 2021 (14 pages)
27 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (12 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 April 2018Appointment of Mr Stephen Michael Knowles as a director on 1 April 2018 (2 pages)
2 April 2018Termination of appointment of Ian Linzey Cartwright as a director on 31 March 2018 (1 page)
2 April 2018Appointment of Mr Timothy John Lincoln as a director on 1 April 2018 (2 pages)
2 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
15 August 2016Accounts for a small company made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
(6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
(6 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 30,000
(6 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 30,000
(6 pages)
28 January 2015Satisfaction of charge 3 in full (1 page)
28 January 2015Satisfaction of charge 3 in full (1 page)
30 September 2014Accounts for a small company made up to 31 March 2014 (10 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (10 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(6 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(6 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 April 2010Director's details changed for Ian Linzey Cartwright on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Ian Linzey Cartwright on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Geoffrey Hilditch on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Geoffrey Hilditch on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
13 April 2009Return made up to 26/03/09; full list of members (4 pages)
13 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from argyle buildings 69-71 argyle street birkenhead,merseyside CH41 6LQ (1 page)
22 October 2008Registered office changed on 22/10/2008 from argyle buildings 69-71 argyle street birkenhead,merseyside CH41 6LQ (1 page)
6 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
1 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
3 April 2007Return made up to 26/03/07; full list of members (3 pages)
3 April 2007Return made up to 26/03/07; full list of members (3 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 26/03/06; full list of members (3 pages)
30 March 2006Return made up to 26/03/06; full list of members (3 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
1 April 2005Return made up to 26/03/05; full list of members (3 pages)
1 April 2005Return made up to 26/03/05; full list of members (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 26/03/04; full list of members (7 pages)
14 April 2004Return made up to 26/03/04; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 26/03/02; full list of members (7 pages)
29 March 2002Return made up to 26/03/02; full list of members (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 26/03/01; full list of members (7 pages)
2 April 2001Return made up to 26/03/01; full list of members (7 pages)
19 December 2000Full group accounts made up to 31 March 2000 (15 pages)
19 December 2000Full group accounts made up to 31 March 2000 (15 pages)
30 March 2000Return made up to 26/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 2000Return made up to 26/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 1999Full group accounts made up to 31 March 1999 (15 pages)
11 August 1999Full group accounts made up to 31 March 1999 (15 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
9 September 1998Accounts made up to 31 March 1998 (15 pages)
9 September 1998Accounts made up to 31 March 1998 (15 pages)
8 April 1998Return made up to 26/03/98; full list of members (6 pages)
8 April 1998Return made up to 26/03/98; full list of members (6 pages)
27 March 1997Return made up to 26/03/97; full list of members (6 pages)
27 March 1997Return made up to 26/03/97; full list of members (6 pages)
17 March 1997Registered office changed on 17/03/97 from: 23 hamilton sq birkenhead L41 6LQ (1 page)
17 March 1997Registered office changed on 17/03/97 from: 23 hamilton sq birkenhead L41 6LQ (1 page)
30 January 1997Full group accounts made up to 31 March 1996 (17 pages)
30 January 1997Full group accounts made up to 31 March 1996 (17 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
23 September 1996Return made up to 19/09/96; full list of members (8 pages)
23 September 1996Return made up to 19/09/96; full list of members (8 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
6 June 1996Secretary resigned;director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned;director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
6 September 1995Full group accounts made up to 31 March 1995 (14 pages)
6 September 1995Return made up to 19/09/95; full list of members (8 pages)
6 September 1995Full group accounts made up to 31 March 1995 (14 pages)
6 September 1995Return made up to 19/09/95; full list of members (8 pages)
16 March 1954Certificate of incorporation (1 page)
16 March 1954Certificate of incorporation (1 page)