Company NameHunting Energy Holdings Limited
Company StatusActive
Company Number01158987
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dean Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(35 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDr David Benjamin Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(36 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDr Ben Willey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(36 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Ben Willey
StatusCurrent
Appointed17 June 2010(36 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Arthur James Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2017(43 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Bruce Hill Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(46 years, 2 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Graeme Howard Blythe Brook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 June 1994)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Melbourne Close
Orpington
Kent
BR6 0BJ
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(17 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMr Charles Patrick Maule Hunting
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(17 years, 4 months after company formation)
Appointment Duration4 months (resigned 09 October 1991)
RoleCompany Director
Correspondence AddressThe Old House Birch Grove
Horsted Keynes
Haywards Heath
West Sussex
RH17 7BT
Director NameMr Kenneth William Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(17 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage The Street
Compton
Guildford
Surrey
GU3 1EB
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed06 June 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(27 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2002(28 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cockspur Street
London.
SW1Y 5BQ
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusResigned
Appointed01 August 2002(28 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cockspur Street
London.
SW1Y 5BQ
Director NameMr Dennis Lee Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2008(34 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2017)
RoleChief Executive
Country of ResidenceUnited States, Texas
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(34 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMrs Claire Rees
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(35 years, 10 months after company formation)
Appointment Duration5 years (resigned 13 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehunting.plc.uk

Location

Registered Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Address Matches9 other UK companies use this postal address

Shareholders

126.5m at £1Hunting PLC
100.00%
Ordinary

Financials

Year2014
Turnover£79,038,018
Net Worth£636,869,605
Cash£1,545,760
Current Liabilities£446,729

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

7 February 2022Delivered on: 8 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
7 February 2022Delivered on: 8 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
7 February 2022Delivered on: 8 February 2022
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Outstanding
7 May 2004Delivered on: 22 May 2004
Satisfied on: 29 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
31 October 1974Delivered on: 18 November 1974
Satisfied on: 7 May 1992
Persons entitled: Midland and International Banks LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M7. 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.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 September 2023Second filing of a statement of capital following an allotment of shares on 22 September 2023
  • GBP 21,967,071
(4 pages)
27 September 2023Statement by Directors (1 page)
27 September 2023Solvency Statement dated 22/09/23 (1 page)
27 September 2023Statement of capital on 27 September 2023
  • GBP 1
(5 pages)
27 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 September 2023Statement of capital following an allotment of shares on 22 September 2023
  • GBP 21,967,071
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2023
(4 pages)
8 June 2023Change of details for Hunting Plc as a person with significant control on 24 June 2022 (2 pages)
5 May 2023Full accounts made up to 31 December 2022 (40 pages)
12 January 2023Termination of appointment of Dean Mitchell as a director on 3 January 2023 (1 page)
4 January 2023Termination of appointment of Mark Edwin Jarvis as a director on 3 January 2023 (1 page)
4 January 2023Appointment of Mr Gavin James Baverstock as a director on 3 January 2023 (2 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
24 June 2022Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022 (1 page)
3 May 2022Full accounts made up to 31 December 2021 (41 pages)
23 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 March 2022Memorandum and Articles of Association (34 pages)
11 March 2022Second filing for the appointment of Dr David Benjamin Willey as a director (3 pages)
8 February 2022Registration of charge 011589870004, created on 7 February 2022 (82 pages)
8 February 2022Registration of charge 011589870006, created on 7 February 2022 (65 pages)
8 February 2022Registration of charge 011589870005, created on 7 February 2022 (68 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (39 pages)
17 December 2020Full accounts made up to 31 December 2019 (34 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Bruce Hill Ferguson as a director on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Peter Rose as a director on 15 April 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Dr Ben Willey on 27 September 2019 (2 pages)
22 May 2019Full accounts made up to 31 December 2018 (32 pages)
6 December 2018Director's details changed for Mr Peter Rose on 5 December 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
6 December 2018Director's details changed for Dr Ben Willey on 5 December 2018 (2 pages)
8 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 October 2018Statement of capital on 8 October 2018
  • GBP 1
(5 pages)
8 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 249,625,673
(8 pages)
8 October 2018Statement by Directors (1 page)
8 October 2018Solvency Statement dated 27/09/18 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (31 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Arthur James Johnson as a director on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Richard Hugh Hunting as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (30 pages)
8 May 2017Full accounts made up to 31 December 2016 (30 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (31 pages)
26 September 2016Full accounts made up to 31 December 2015 (31 pages)
20 July 2016Appointment of Mr Mark Edwin Jarvis as a director on 20 July 2016 (2 pages)
20 July 2016Appointment of Mr Mark Edwin Jarvis as a director on 20 July 2016 (2 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Dennis Lee Proctor on 19 May 2016 (2 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 126,529,673
(5 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 126,529,673
(5 pages)
16 May 2015Full accounts made up to 31 December 2014 (29 pages)
16 May 2015Full accounts made up to 31 December 2014 (29 pages)
13 January 2015Termination of appointment of Claire Rees as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Claire Rees as a director on 13 January 2015 (1 page)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 126,529,673
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 126,529,673
(6 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 126,529,673
(6 pages)
12 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
12 May 2014Director's details changed for Mr Dennis Lee Proctor on 16 December 2013 (2 pages)
8 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
8 May 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
8 May 2014Director's details changed for Mrs Claire Rees on 16 December 2013 (2 pages)
8 May 2014Director's details changed for Mrs Claire Rees on 16 December 2013 (2 pages)
7 May 2014Full accounts made up to 31 December 2013 (34 pages)
7 May 2014Full accounts made up to 31 December 2013 (34 pages)
14 March 2014Director's details changed for Mr Dean Mitchell on 17 July 2013 (2 pages)
14 March 2014Director's details changed for Mr Dean Mitchell on 17 July 2013 (2 pages)
10 March 2014Director's details changed for Mr Dean Mitchell on 16 December 2013 (2 pages)
10 March 2014Director's details changed for Mr Dean Mitchell on 16 December 2013 (2 pages)
18 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 18 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street, London. SW1Y 5BQ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street, London. SW1Y 5BQ on 16 December 2013 (1 page)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 126,529,673
(6 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 126,529,673
(6 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 126,529,673
(6 pages)
13 May 2013Full accounts made up to 31 December 2012 (35 pages)
13 May 2013Full accounts made up to 31 December 2012 (35 pages)
3 December 2012Director's details changed for Miss Claire Jacqueline Slatter on 25 May 2012 (2 pages)
3 December 2012Director's details changed for Miss Claire Jacqueline Slatter on 25 May 2012 (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr Dennis Lee Proctor on 2 November 2010 (2 pages)
6 November 2012Director's details changed for Mr Peter Rose on 2 November 2010 (2 pages)
6 November 2012Director's details changed for Mr Dean Mitchell on 2 November 2011 (2 pages)
6 November 2012Director's details changed for Mr Dennis Lee Proctor on 2 November 2010 (2 pages)
6 November 2012Director's details changed for Mr Dean Mitchell on 2 November 2011 (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed for Miss Claire Jacqueline Slatter on 2 November 2011 (2 pages)
6 November 2012Director's details changed for Mr Peter Rose on 2 November 2010 (2 pages)
6 November 2012Director's details changed for Miss Claire Jacqueline Slatter on 2 November 2011 (2 pages)
6 November 2012Director's details changed for Miss Claire Jacqueline Slatter on 2 November 2011 (2 pages)
6 November 2012Director's details changed for Mr Dennis Lee Proctor on 2 November 2010 (2 pages)
6 November 2012Director's details changed for Mr Peter Rose on 2 November 2010 (2 pages)
6 November 2012Director's details changed for Mr Dean Mitchell on 2 November 2011 (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (33 pages)
28 May 2012Full accounts made up to 31 December 2011 (33 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
25 July 2011Full accounts made up to 31 December 2010 (32 pages)
25 July 2011Full accounts made up to 31 December 2010 (32 pages)
16 June 2011Director's details changed for Mr Dean Mitchell on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Miss Claire Jacqueline Slatter on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Dean Mitchell on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Miss Claire Jacqueline Slatter on 16 June 2011 (2 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Dennis Lee Proctor on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
6 July 2010Appointment of Dr Ben Willey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2022.
(3 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a secretary (1 page)
6 July 2010Termination of appointment of Cormac Gilmore as a director (1 page)
6 July 2010Appointment of Dr Ben Willey as a director (2 pages)
6 July 2010Termination of appointment of Cormac Gilmore as a director (1 page)
6 July 2010Appointment of Dr Ben Willey as a secretary (1 page)
6 July 2010Appointment of Dr Ben Willey as a secretary (1 page)
17 June 2010Full accounts made up to 31 December 2009 (33 pages)
17 June 2010Full accounts made up to 31 December 2009 (33 pages)
25 January 2010Appointment of Miss Claire Jacqueline Slatter as a director (3 pages)
25 January 2010Appointment of Miss Claire Jacqueline Slatter as a director (3 pages)
4 January 2010Annual return made up to 1 November 2009 (16 pages)
4 January 2010Annual return made up to 1 November 2009 (16 pages)
4 January 2010Annual return made up to 1 November 2009 (16 pages)
22 December 2009Director's details changed for Mr Peter Rose on 22 December 2009 (2 pages)
22 December 2009Appointment of Miss Claire Jacqueline Slatter as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 16/12/2009
(2 pages)
22 December 2009Secretary's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mr Richard Hugh Hunting on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Dennis Lee Proctor on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Cormac John Peter Gilmore on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter Rose on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Richard Hugh Hunting on 22 December 2009 (2 pages)
22 December 2009Appointment of Miss Claire Jacqueline Slatter as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 16/12/2009
(2 pages)
16 December 2009Appointment of Mr Dean Mitchell as a director (2 pages)
16 December 2009Appointment of Mr Dean Mitchell as a director (2 pages)
25 November 2009Memorandum and Articles of Association (34 pages)
25 November 2009Memorandum and Articles of Association (34 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 11/11/2009
(1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 11/11/2009
(1 page)
16 May 2009Full accounts made up to 31 December 2008 (33 pages)
16 May 2009Full accounts made up to 31 December 2008 (33 pages)
4 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
4 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Director's change of particulars / peter rose / 24/10/2008 (1 page)
6 May 2008Appointment terminated director dennis clark (1 page)
6 May 2008Appointment terminated director dennis clark (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2008Full accounts made up to 31 December 2007 (23 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2008Full accounts made up to 31 December 2007 (23 pages)
21 April 2008Director appointed mr peter rose (1 page)
21 April 2008Director appointed mr dennis lee proctor (1 page)
21 April 2008Director appointed mr dennis lee proctor (1 page)
21 April 2008Director appointed mr peter rose (1 page)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Return made up to 01/11/07; full list of members (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (20 pages)
9 July 2007Full accounts made up to 31 December 2006 (20 pages)
6 November 2006Return made up to 01/11/06; full list of members (3 pages)
6 November 2006Return made up to 01/11/06; full list of members (3 pages)
11 September 2006Full accounts made up to 31 December 2005 (24 pages)
11 September 2006Full accounts made up to 31 December 2005 (24 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
21 December 2005£ nc 118429234/126529673 01/12/05 (1 page)
21 December 2005Ad 01/12/05--------- £ si 8100439@1=8100439 £ ic 118429234/126529673 (2 pages)
21 December 2005Ad 01/12/05--------- £ si 8100439@1=8100439 £ ic 118429234/126529673 (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2005£ nc 118429234/126529673 01/12/05 (1 page)
9 November 2005Return made up to 01/11/05; full list of members (3 pages)
9 November 2005Return made up to 01/11/05; full list of members (3 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
24 January 2005Nc inc already adjusted 31/12/04 (1 page)
24 January 2005Ad 31/12/04--------- £ si 74300000@1=74300000 £ ic 44129234/118429234 (2 pages)
24 January 2005Ad 31/12/04--------- £ si 74300000@1=74300000 £ ic 44129234/118429234 (2 pages)
24 January 2005Nc inc already adjusted 31/12/04 (1 page)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2005Company name changed hunting american holdings LTD.\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed hunting american holdings LTD.\certificate issued on 21/01/05 (2 pages)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
30 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
28 June 2003Full accounts made up to 31 December 2002 (12 pages)
28 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 November 2001Return made up to 01/11/01; full list of members (7 pages)
29 November 2001Return made up to 01/11/01; full list of members (7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
15 May 1999Full accounts made up to 31 December 1998 (12 pages)
15 May 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1998Auditor's resignation (2 pages)
1 September 1998Auditor's resignation (2 pages)
23 June 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Full accounts made up to 31 December 1997 (11 pages)
17 November 1997Return made up to 01/11/97; no change of members (5 pages)
17 November 1997Return made up to 01/11/97; no change of members (5 pages)
27 June 1997Full accounts made up to 31 December 1996 (12 pages)
27 June 1997Full accounts made up to 31 December 1996 (12 pages)
21 November 1996Return made up to 01/11/96; no change of members (5 pages)
21 November 1996Return made up to 01/11/96; no change of members (5 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
13 November 1995Return made up to 01/11/95; full list of members (6 pages)
13 November 1995Return made up to 01/11/95; full list of members (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 August 1995Full accounts made up to 31 December 1994 (12 pages)
8 August 1990Company name changed\certificate issued on 08/08/90 (2 pages)
8 August 1990Company name changed\certificate issued on 08/08/90 (2 pages)
14 April 1980Company name changed\certificate issued on 14/04/80 (2 pages)
1 February 1974Certificate of incorporation (1 page)
1 February 1974Certificate of incorporation (1 page)