Wirral
Merseyside
CH47 3AW
Wales
Secretary Name | John Robert Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1999(45 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ash Tree Hoouse 3 The Woodlands Briars Lane Lathom Ormskirk Lancashire L40 5RS |
Director Name | Mr Stephen Michael Knowles |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Everite House Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
Director Name | Mr Timothy John Lincoln |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Everite House Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
Director Name | Kenneth Albert Acock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 1995) |
Role | Salesman |
Correspondence Address | 16 Tilstock Crescent Prenton Birkenhead Merseyside L43 0ST |
Director Name | Anthony Firth Davidson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Salesman |
Correspondence Address | Longsand 104 Meols Parade Hoylake Wirral Merseyside CH47 5AY Wales |
Director Name | Brian William Eastwood |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 44 Sandy Lane Irby Wirral Merseyside L61 0HD |
Director Name | Lillian Constance Hunt |
---|---|
Date of Birth | February 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 9 The Groves Chester Cheshire CH1 1SD Wales |
Director Name | Malcolm Burton Hunt |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Salesman |
Correspondence Address | Whispers St Davids Lane Noctorum Birkenhead Wirral Merseyside L43 9UD |
Secretary Name | Brian William Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 44 Sandy Lane Irby Wirral Merseyside L61 0HD |
Secretary Name | Anthony Firth Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1999) |
Role | Salesman |
Correspondence Address | Longsand 104 Meols Parade Hoylake Wirral Merseyside CH47 5AY Wales |
Director Name | Mr Ian Linzey Cartwright |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(42 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2018) |
Role | Timber Agent |
Country of Residence | England |
Correspondence Address | 4 Highfield Grove Crosby Liverpool Merseyside L23 9TD |
Website | www.huntbros.co.uk |
---|---|
Telephone | 01252 810010 |
Telephone region | Aldershot |
Registered Address | Everite House Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 6 other UK companies use this postal address |
10.5k at £1 | Ian Linzey Cartwright 35.00% Preference |
---|---|
10.5k at £1 | Mr Geoffrey Hilditch 35.00% Preference |
4.5k at £1 | Ian Linzey Cartwright 15.00% Ordinary |
4.5k at £1 | Mr Geoffrey Hilditch 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,323 |
Cash | £162,206 |
Current Liabilities | £593,729 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 9 April 2024 (4 months from now) |
22 February 2005 | Delivered 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 1981 | Delivered 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 1990 | Delivered 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 |
11 October 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
3 August 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
27 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 April 2018 | Appointment of Mr Stephen Michael Knowles as a director on 1 April 2018 (2 pages) |
2 April 2018 | Termination of appointment of Ian Linzey Cartwright as a director on 31 March 2018 (1 page) |
2 April 2018 | Appointment of Mr Timothy John Lincoln as a director on 1 April 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
15 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
15 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 January 2015 | Satisfaction of charge 3 in full (1 page) |
28 January 2015 | Satisfaction of charge 3 in full (1 page) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
9 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 April 2010 | Director's details changed for Ian Linzey Cartwright on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ian Linzey Cartwright on 26 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Geoffrey Hilditch on 26 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Geoffrey Hilditch on 26 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
13 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from argyle buildings 69-71 argyle street birkenhead,merseyside CH41 6LQ (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from argyle buildings 69-71 argyle street birkenhead,merseyside CH41 6LQ (1 page) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
19 December 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
19 December 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
30 March 2000 | Return made up to 26/03/00; no change of members
|
30 March 2000 | Return made up to 26/03/00; no change of members
|
11 August 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
11 August 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
9 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
9 September 1998 | Accounts made up to 31 March 1998 (15 pages) |
8 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
27 March 1997 | Return made up to 26/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 26/03/97; full list of members (6 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 23 hamilton sq birkenhead L41 6LQ (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 23 hamilton sq birkenhead L41 6LQ (1 page) |
30 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
23 September 1996 | Return made up to 19/09/96; full list of members (8 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
6 September 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
6 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
6 September 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
6 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
16 March 1954 | Certificate of incorporation (1 page) |
16 March 1954 | Certificate of incorporation (1 page) |