Company NameHuntring Limited
DirectorsPaul Ian Hart and Irene Margaret Hart
Company StatusActive
Company Number01249628
CategoryPrivate Limited Company
Incorporation Date17 March 1976(48 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePaul Ian Hart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(16 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressThe Bank House
Castle Street
Dornoch
Sutherland
IV25 3SR
Scotland
Secretary NameIrene Margaret Hart
NationalityBritish
StatusCurrent
Appointed22 January 1993(16 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bank House
Castle Street
Dornoch
Sutherland
IV25 3SR
Scotland
Director NameIrene Margaret Hart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(23 years, 1 month after company formation)
Appointment Duration25 years
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressThe Bank House
Castle Street
Dornoch
Sutherland
IV25 3SR
Scotland

Contact

Websiteeagledornoch.co.uk
Telephone01862 810008
Telephone regionTain

Location

Registered Address71-75 Shelton Street Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Paul Ian Hart
51.00%
Ordinary
49 at £1Irene Margaret Hart
49.00%
Ordinary

Financials

Year2014
Net Worth£396,673
Current Liabilities£2,239

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

30 January 1996Delivered on: 7 February 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two lots or pieces of ground being the subjects k/a the eagle hotel castle street in the royal burgh of dornoch and county of sutherland on which the inn known as the eagle hotel is erected. See the mortgage charge document for full details.
Fully Satisfied
25 January 1996Delivered on: 27 January 1996
Satisfied on: 7 May 1999
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 April 2021 (1 page)
14 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
7 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
28 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 March 2020Register(s) moved to registered office address 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ (1 page)
18 June 2019Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 18 June 2019 (1 page)
17 June 2019Micro company accounts made up to 30 April 2019 (1 page)
25 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 April 2018 (1 page)
19 March 2018Register inspection address has been changed from C/O 22 Bedford Row London WC1R 4JS England to Suite 1 3rd Foor 11-12 st James Square London SW1Y 4LB (1 page)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 30 April 2017 (1 page)
17 July 2017Micro company accounts made up to 30 April 2017 (1 page)
20 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 20 June 2017 (1 page)
31 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 October 2016Amended total exemption small company accounts made up to 30 April 2016 (2 pages)
27 October 2016Amended total exemption small company accounts made up to 30 April 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
7 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(6 pages)
7 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (2 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
18 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Director's details changed for Irene Margaret Hart on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Paul Ian Hart on 11 March 2010 (2 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Director's details changed for Paul Ian Hart on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Director's details changed for Irene Margaret Hart on 11 March 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
19 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
24 March 2009Return made up to 13/01/09; full list of members (4 pages)
24 March 2009Return made up to 13/01/09; full list of members (4 pages)
12 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
12 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
27 June 2008Return made up to 13/01/08; full list of members (4 pages)
27 June 2008Return made up to 13/01/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
18 January 2007Return made up to 13/01/07; full list of members (3 pages)
18 January 2007Return made up to 13/01/07; full list of members (3 pages)
2 November 2006Amended accounts made up to 30 April 2006 (12 pages)
2 November 2006Amended accounts made up to 30 April 2006 (12 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
8 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
8 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
21 January 2005Return made up to 22/01/05; full list of members (7 pages)
21 January 2005Return made up to 22/01/05; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
19 January 2004Return made up to 22/01/04; full list of members (7 pages)
19 January 2004Return made up to 22/01/04; full list of members (7 pages)
19 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
19 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
14 July 2002Registered office changed on 14/07/02 from: brian firth and co oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page)
14 July 2002Registered office changed on 14/07/02 from: brian firth and co oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page)
6 February 2002Return made up to 22/01/02; full list of members (6 pages)
6 February 2002Return made up to 22/01/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
2 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Accounts made up to 30 April 2000 (11 pages)
21 November 2000Accounts made up to 30 April 2000 (11 pages)
8 February 2000Return made up to 22/01/00; full list of members (6 pages)
8 February 2000Return made up to 22/01/00; full list of members (6 pages)
26 January 2000Accounts made up to 30 April 1999 (7 pages)
26 January 2000Accounts made up to 30 April 1999 (7 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Return made up to 22/01/99; full list of members (6 pages)
1 February 1999Return made up to 22/01/99; full list of members (6 pages)
20 February 1998Accounts made up to 30 April 1997 (9 pages)
20 February 1998Accounts made up to 30 April 1997 (9 pages)
28 January 1998Return made up to 22/01/98; full list of members (6 pages)
28 January 1998Return made up to 22/01/98; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 February 1997Return made up to 22/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
17 February 1997Return made up to 22/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/97
(6 pages)
5 March 1996Accounts made up to 30 April 1995 (8 pages)
5 March 1996Accounts made up to 30 April 1995 (8 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Particulars of mortgage/charge (4 pages)
7 February 1996Particulars of mortgage/charge (4 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Auditor's resignation (1 page)
10 January 1996Return made up to 22/01/96; full list of members (6 pages)
10 January 1996Return made up to 22/01/96; full list of members (6 pages)
10 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
19 June 1995Registered office changed on 19/06/95 from: 27 church gate mews churchfield road walton-on-thames surrey (1 page)
19 June 1995Registered office changed on 19/06/95 from: 27 church gate mews churchfield road walton-on-thames surrey (1 page)
17 March 1976Certificate of incorporation (1 page)
17 March 1976Certificate of incorporation (1 page)