Company NameSue Huntington Limited
DirectorSusan Doreen Huntington
Company StatusActive
Company Number02929716
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Susan Doreen Huntington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameCharles Guy Huntington
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameHelen Joyce Hoey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(5 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 January 2015)
RoleManageress
Correspondence Address86 Morland Avenue
Bromborough
Wirral
CH62 6BG
Wales

Contact

Websitewww.suehuntington.co.uk

Location

Registered AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£215,991
Cash£57,901
Current Liabilities£58,881

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

31 October 1994Delivered on: 9 November 1994
Persons entitled: British Gas PLC

Classification: Rent deposit deed
Secured details: £7,000 due from the company to the chargee under the terms of this deed.
Particulars: First fixed charge on the sum of £7,000 together with interest accrued thereon.
Outstanding
16 September 1994Delivered on: 7 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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.
Outstanding
16 September 1994Delivered on: 7 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 195 telegraph road heswall wirral merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

29 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
15 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
15 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2017Secretary's details changed for Charles Guy Huntington on 4 May 2017 (1 page)
4 May 2017Director's details changed for Susan Doreen Huntington on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Susan Doreen Huntington on 4 May 2017 (2 pages)
4 May 2017Secretary's details changed for Charles Guy Huntington on 4 May 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
22 June 2016Annual return made up to 25 April 2016
Statement of capital on 2016-06-22
  • GBP 101
(5 pages)
22 June 2016Annual return made up to 25 April 2016
Statement of capital on 2016-06-22
  • GBP 101
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 101
(5 pages)
5 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 101
(5 pages)
20 January 2015Termination of appointment of Helen Joyce Hoey as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Helen Joyce Hoey as a director on 20 January 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 101
(6 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 101
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Registered office address changed from Montrose House Clayhill Ind Pk Liverpool Road Neston South Wirral CH64 3RU on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Montrose House Clayhill Ind Pk Liverpool Road Neston South Wirral CH64 3RU on 26 April 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
16 January 2009Return made up to 25/04/08; full list of members (4 pages)
16 January 2009Return made up to 25/04/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 May 2008Director's change of particulars / helen hoey / 20/04/2008 (1 page)
2 May 2008Director's change of particulars / helen hoey / 20/04/2008 (1 page)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2007Return made up to 25/04/07; full list of members (3 pages)
14 May 2007Return made up to 25/04/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2004Return made up to 01/05/04; full list of members (7 pages)
27 April 2004Return made up to 01/05/04; full list of members (7 pages)
8 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
8 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
1 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Return made up to 01/05/02; full list of members (7 pages)
13 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
21 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 July 2000 (10 pages)
4 May 2001Full accounts made up to 31 July 2000 (10 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
5 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Full accounts made up to 31 July 1999 (14 pages)
18 January 2000Full accounts made up to 31 July 1999 (14 pages)
19 November 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
19 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 November 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 July 1998 (13 pages)
19 January 1999Full accounts made up to 31 July 1998 (13 pages)
19 May 1998Return made up to 01/05/98; full list of members (6 pages)
19 May 1998Return made up to 01/05/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 July 1997 (12 pages)
2 March 1998Full accounts made up to 31 July 1997 (12 pages)
11 June 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1997Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (12 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (12 pages)
15 May 1997Return made up to 01/05/97; no change of members (4 pages)
15 May 1997Return made up to 01/05/97; no change of members (4 pages)
2 June 1996Return made up to 01/05/96; no change of members (4 pages)
2 June 1996Return made up to 01/05/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 July 1995 (11 pages)
30 January 1996Full accounts made up to 31 July 1995 (11 pages)
23 May 1995Return made up to 01/05/95; full list of members (6 pages)
23 May 1995Return made up to 01/05/95; full list of members (6 pages)