Company NameHunter Healey Limited
DirectorsNigel Raymond Healey and Alicia Katrina Flint
Company StatusActive
Company Number03757335
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Previous NameTaxform (Northwest) Ltd

Business Activity

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

Directors

Director NameMr Nigel Raymond Healey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NamePauline Hunter
NationalityBritish
StatusCurrent
Appointed02 July 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMrs Alicia Katrina Flint
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameThe Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressAbacus House
450 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QX

Contact

Websitehunterhealey.co.uk
Email address[email protected]
Telephone01925 767222
Telephone regionWarrington

Location

Registered AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Hunter Healey Holdings LTD
80.00%
Ordinary A
200 at £1Alicia Katrina Flint
20.00%
Ordinary B

Financials

Year2014
Net Worth£126,296
Cash£59,321
Current Liabilities£46,593

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 Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
4 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 November 2016Director's details changed for Mrs Alicia Katrina Flint on 6 April 2016 (2 pages)
17 November 2016Director's details changed for Mrs Alicia Katrina Flint on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(5 pages)
13 November 2015Appointment of Mrs Alicia Katrina Flint as a director on 13 November 2015 (2 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(5 pages)
13 November 2015Appointment of Mrs Alicia Katrina Flint as a director on 13 November 2015 (2 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
20 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,000
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
2 June 2011Secretary's details changed for Pauline Hunter on 21 April 2011 (1 page)
2 June 2011Secretary's details changed for Pauline Hunter on 21 April 2011 (1 page)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Director's details changed for Nigel Raymond Healey on 21 April 2010 (2 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Nigel Raymond Healey on 21 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Return made up to 21/04/09; full list of members (3 pages)
11 June 2009Return made up to 21/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 21/04/08; full list of members (3 pages)
21 May 2008Return made up to 21/04/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 21/04/06; full list of members (2 pages)
3 May 2006Return made up to 21/04/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Registered office changed on 22/09/05 from: abacus house holcroft lane culcheth warrington WA3 5FH (1 page)
22 September 2005Registered office changed on 22/09/05 from: abacus house holcroft lane culcheth warrington WA3 5FH (1 page)
28 April 2005Return made up to 21/04/05; full list of members (2 pages)
28 April 2005Return made up to 21/04/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director's particulars changed (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
30 June 2004Company name changed taxform (northwest) LTD\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed taxform (northwest) LTD\certificate issued on 30/06/04 (2 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
29 April 2004Return made up to 21/04/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 May 2002Return made up to 21/04/02; full list of members (6 pages)
24 May 2002Return made up to 21/04/02; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
9 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
2 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (10 pages)
21 April 1999Incorporation (10 pages)