Company NameHunts(Textiles)& Co,Limited
DirectorsDawn Adrienne Naylor and Karen Dawn Chappell
Company StatusActive
Company Number00513102
CategoryPrivate Limited Company
Incorporation Date7 November 1952(71 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dawn Adrienne Naylor
NationalityBritish
StatusCurrent
Appointed12 November 2002(50 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Winterborne Avenue
Orpington
Kent
BR6 9RH
Director NameMrs Dawn Adrienne Naylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2004(51 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address22 Winterborne Avenue
Orpington
Kent
BR6 9RH
Director NameMrs Karen Dawn Chappell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(55 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Accounts Assistant
Country of ResidenceEngland
Correspondence Address838 Wickham Road
Croydon
Surrey
CR0 8ED
Director NameMrs Diane Mary Joseph
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(38 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 December 2005)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressRavensbrook 189 Farnaby Road
Shortlands
Bromley
Kent
BR2 0BA
Director NameMr Christopher John Naylor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(38 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 19 April 2008)
RoleShop Manager
Correspondence Address22 Winterborne Avenue
Orpington
Kent
BR6 9RH
Director NameMrs Edna May Naylor
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(38 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 October 2002)
RoleLinen Retailer
Correspondence Address88 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BH
Secretary NameMr Christopher John Naylor
NationalityBritish
StatusResigned
Appointed09 October 1991(38 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 19 April 2008)
RoleCompany Director
Correspondence Address22 Winterborne Avenue
Orpington
Kent
BR6 9RH

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.2k at £1Dawn Adrienne Naylor
83.08%
Ordinary
423 at £1Karen Dawn Naylor
8.46%
Ordinary
423 at £1Ryan John Naylor
8.46%
Ordinary

Financials

Year2014
Net Worth£593,218
Cash£183,285
Current Liabilities£65,782

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (5 days from now)

Charges

19 April 2001Delivered on: 25 April 2001
Persons entitled: Hsbc Bank PLC

Classification: 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
20 October 1986Delivered on: 3 November 1986
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: F/Hold - 93 and 93A beckenham lane shortlands beckenham kent.
Outstanding
20 October 1986Delivered on: 24 October 1986
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: F/H shop and living accomodation known as 275 croydon road, beckenham, kent, L.B. of bromley. Title no p 93478.
Outstanding

Filing History

21 June 2023Micro company accounts made up to 28 February 2023 (2 pages)
25 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
16 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
21 July 2021Micro company accounts made up to 28 February 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
30 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 29 February 2020 (3 pages)
8 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
1 May 2019Micro company accounts made up to 28 February 2019 (3 pages)
3 July 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 28 February 2018 (4 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 5,000
(6 pages)
8 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 5,000
(6 pages)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(4 pages)
6 July 2015Director's details changed for Mrs Karen Dawn Chappell on 1 March 2015 (2 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(4 pages)
6 July 2015Director's details changed for Mrs Karen Dawn Chappell on 1 March 2015 (2 pages)
6 July 2015Director's details changed for Mrs Karen Dawn Chappell on 1 March 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 June 2014Director's details changed for Mrs Karen Dawn Chappell on 1 May 2014 (2 pages)
17 June 2014Director's details changed for Mrs Karen Dawn Chappell on 1 May 2014 (2 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(4 pages)
17 June 2014Director's details changed for Mrs Karen Dawn Chappell on 1 May 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 June 2010Director's details changed for Dawn Adrienne Naylor on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Dawn Adrienne Naylor on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Dawn Adrienne Naylor on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Karen Dawn Naylor on 27 March 2010 (2 pages)
17 June 2010Director's details changed for Karen Dawn Naylor on 27 March 2010 (2 pages)
7 July 2009Appointment terminated secretary christopher naylor (1 page)
7 July 2009Appointment terminated director christopher naylor (1 page)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 July 2009Appointment terminated director christopher naylor (1 page)
7 July 2009Appointment terminated secretary christopher naylor (1 page)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 June 2008Director appointed karen dawn naylor (2 pages)
18 June 2008Director appointed karen dawn naylor (2 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
22 October 2007Return made up to 09/10/07; full list of members (3 pages)
22 October 2007Return made up to 09/10/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
30 October 2006Director resigned (1 page)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 November 2005Return made up to 09/10/05; full list of members (8 pages)
23 November 2005Return made up to 09/10/05; full list of members (8 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
15 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
15 December 2004New director appointed (2 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
20 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 December 2002Return made up to 09/10/02; full list of members (7 pages)
30 December 2002Return made up to 09/10/02; full list of members (7 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
18 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
30 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
26 October 2001Return made up to 09/10/01; full list of members (7 pages)
26 October 2001Return made up to 09/10/01; full list of members (7 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
27 October 2000Return made up to 09/10/00; full list of members (7 pages)
27 October 2000Return made up to 09/10/00; full list of members (7 pages)
11 August 2000Full accounts made up to 29 February 2000 (8 pages)
11 August 2000Full accounts made up to 29 February 2000 (8 pages)
24 November 1999Return made up to 09/10/99; full list of members (7 pages)
24 November 1999Return made up to 09/10/99; full list of members (7 pages)
28 October 1999Full accounts made up to 28 February 1999 (8 pages)
28 October 1999Full accounts made up to 28 February 1999 (8 pages)
7 December 1998Return made up to 09/10/98; full list of members (6 pages)
7 December 1998Return made up to 09/10/98; full list of members (6 pages)
30 November 1998Full accounts made up to 28 February 1998 (8 pages)
30 November 1998Full accounts made up to 28 February 1998 (8 pages)
23 April 1998Registered office changed on 23/04/98 from: 21 briar lane shirley croydon CR0 5AD (1 page)
23 April 1998Registered office changed on 23/04/98 from: 21 briar lane shirley croydon CR0 5AD (1 page)
29 December 1997Return made up to 09/10/97; no change of members (8 pages)
29 December 1997Return made up to 09/10/97; no change of members (8 pages)
16 October 1997Full accounts made up to 28 February 1997 (8 pages)
16 October 1997Full accounts made up to 28 February 1997 (8 pages)
27 November 1996Return made up to 09/10/96; no change of members (4 pages)
27 November 1996Return made up to 09/10/96; no change of members (4 pages)
29 October 1996Full accounts made up to 29 February 1996 (11 pages)
29 October 1996Full accounts made up to 29 February 1996 (11 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
15 November 1995Return made up to 09/10/95; full list of members (6 pages)
15 November 1995Return made up to 09/10/95; full list of members (6 pages)
15 November 1982Accounts made up to 28 February 1982 (6 pages)
15 November 1982Accounts made up to 28 February 1982 (6 pages)