Company NameHunt & Co Investments Limited
DirectorsJason Wynn Hunt and Caroline Hunt
Company StatusActive
Company Number08324616
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Previous NameLangford Hunt Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Wynn Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Caroline Hunt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Christopher Leonard Langford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameChristopher Langford
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Caroline Louise Hunt
50.00%
Ordinary
50 at £1Jason Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£31,632
Cash£511
Current Liabilities£85,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

27 October 2022Delivered on: 3 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 26 farrar road. Bangor. LL57 1LJ.
Outstanding
19 April 2022Delivered on: 29 April 2022
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: 53 ffordd glyder y felinheli LL56 4QX.
Outstanding
30 July 2021Delivered on: 17 August 2021
Persons entitled:
The Hunt & Co Pension Scheme
Robert Graham Trustees Limited

Classification: A registered charge
Particulars: 26 farrar road bangor LL57 1LJ.
Outstanding
30 July 2021Delivered on: 5 August 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 50 farrar road, bangor, LL57 1LJ (and registered under title number CYM770973).
Outstanding
4 June 2021Delivered on: 9 June 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Drws y coed, high street, bangor, LL57 1YS (and registered under title number CYM589217).
Outstanding
11 January 2021Delivered on: 13 January 2021
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: 26 farrar road, bangor, LL57 1LJ registered at hm land registry with title number CYM774100 and 50 farrar road, bangor, LL57 1LJ registered at hm land registry with title number CYM770973 and drws y coed, high street, bangor LL57 1YS registered at hm land registry with title number. CYM589217.
Outstanding
5 June 2017Delivered on: 7 June 2017
Persons entitled:
The Hunt & Co Pension Scheme
Robert Graham Trustees Limited
Robert Graham Trustees Limited
Jason Wynn Hunt
Christopher Leonard Langford

Classification: A registered charge
Particulars: F/H drws 7 coed penlon high steet ganor gwynedd.
Outstanding
9 August 2013Delivered on: 20 August 2013
Persons entitled:
The Hunt & Co Pension Scheme
Robert Graham Trustees Limited
Robert Graham Trustees Limited
Jason Wynn Hunt
Christopher Leonard Langford
Robert Graham Trustees Limited
Jason Wynn Hunt
Christopher Leonard Langford

Classification: A registered charge
Particulars: F/H property 23 west way holmes chapel cheshire. Notification of addition to or amendment of charge.
Outstanding
22 June 2023Delivered on: 29 June 2023
Persons entitled: Alternative Bridging Corporation Limited

Classification: A registered charge
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled:
The Hunt & Co Pension Scheme
Robert Graham Trustees Limited
Robert Graham Trustees Limited
Jason Wynn Hunt
Christopher Leonard Langford
Robert Graham Trustees Limited
Jason Wynn Hunt
Christopher Leonard Langford
Rorbert Graham Trustees Limited
Jason Wynn Hunt
Christopher Leonard Langford

Classification: A registered charge
Particulars: F/H drws y coed penlon high street bangor gwynedd. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
29 June 2023Registration of charge 083246160010, created on 22 June 2023 (30 pages)
21 June 2023Satisfaction of charge 083246160004 in full (1 page)
3 November 2022Registration of charge 083246160009, created on 27 October 2022 (4 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
29 April 2022Registration of charge 083246160008, created on 19 April 2022 (10 pages)
1 March 2022Director's details changed for Mrs Caroline Hunt on 10 December 2021 (2 pages)
1 March 2022Change of details for Mrs Caroline Hunt as a person with significant control on 10 December 2021 (2 pages)
1 March 2022Change of details for Mr Jason Wynn Hunt as a person with significant control on 10 December 2021 (2 pages)
1 March 2022Director's details changed for Mr Jason Wynn Hunt on 10 December 2021 (2 pages)
19 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
17 August 2021Registration of charge 083246160007, created on 30 July 2021 (34 pages)
5 August 2021Registration of charge 083246160006, created on 30 July 2021 (4 pages)
9 June 2021Registration of charge 083246160005, created on 4 June 2021 (4 pages)
13 January 2021Registration of charge 083246160004, created on 11 January 2021 (44 pages)
1 December 2020Satisfaction of charge 083246160001 in full (1 page)
1 December 2020Satisfaction of charge 083246160003 in full (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
11 December 2019Change of details for Mr Jason Hunt as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Change of details for Mrs Caroline Fleming Hunt as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Jason Wynn Hunt on 10 December 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
10 December 2019Director's details changed for Mrs Caroline Hunt on 10 December 2019 (2 pages)
10 December 2019Change of details for Mr Jason Hunt as a person with significant control on 10 December 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 December 2017Satisfaction of charge 083246160002 in full (1 page)
22 December 2017Satisfaction of charge 083246160002 in full (1 page)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 November 2017Appointment of Mrs Caroline Hunt as a director on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Jason Wynn Hunt on 10 November 2017 (2 pages)
10 November 2017Change of details for Mrs Caroline Fleming Hunt as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from The Post Office Cottage Stocks Lane over Peover Knutsford Cheshire WA16 8HQ United Kingdom to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 10 November 2017 (1 page)
10 November 2017Change of details for Mrs Caroline Fleming Hunt as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Jason Wynn Hunt on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Jason Hunt as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Jason Hunt as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from The Post Office Cottage Stocks Lane over Peover Knutsford Cheshire WA16 8HQ United Kingdom to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 10 November 2017 (1 page)
10 November 2017Appointment of Mrs Caroline Hunt as a director on 10 November 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 June 2017Registration of charge 083246160003, created on 5 June 2017 (17 pages)
7 June 2017Registration of charge 083246160003, created on 5 June 2017 (17 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
20 December 2016Registered office address changed from Morven Manor Park South Knutsford Cheshire WA16 8AG to The Post Office Cottage Stocks Lane over Peover Knutsford Cheshire WA16 8HQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Morven Manor Park South Knutsford Cheshire WA16 8AG to The Post Office Cottage Stocks Lane over Peover Knutsford Cheshire WA16 8HQ on 20 December 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
7 September 2015Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Morven Manor Park South Knutsford Cheshire WA16 8AG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Morven Manor Park South Knutsford Cheshire WA16 8AG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Morven Manor Park South Knutsford Cheshire WA16 8AG on 7 September 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Company name changed langford hunt properties LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
24 July 2015Company name changed langford hunt properties LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
17 July 2015Termination of appointment of Christopher Langford as a secretary on 24 June 2015 (1 page)
17 July 2015Termination of appointment of Christopher Leonard Langford as a director on 24 June 2015 (1 page)
17 July 2015Termination of appointment of Christopher Langford as a secretary on 24 June 2015 (1 page)
17 July 2015Termination of appointment of Christopher Leonard Langford as a director on 24 June 2015 (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
20 August 2013Registration of charge 083246160002 (16 pages)
20 August 2013Registration of charge 083246160002 (16 pages)
4 May 2013Registration of charge 083246160001 (16 pages)
4 May 2013Registration of charge 083246160001 (16 pages)
10 December 2012Incorporation (37 pages)
10 December 2012Incorporation (37 pages)