Company NameHuntridge Limited
DirectorsRichard Hugh Hunting and David Richard Lindsay Hunting
Company StatusActive
Company Number02331202
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman & Director
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr David Richard Lindsay Hunting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusCurrent
Appointed01 August 2002(13 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Lindsay Clive Hunting
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 July 2000)
RoleCompany Director
Correspondence AddressApril Cottage Alderbourne
Fulmer
Slough
Berkshire
SL3 6JB
Director NameMr Roy Ernest Treacher
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressCobbetts Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD

Contact

Websitehunting.plc.uk

Location

Registered Address5th Floor
30 Panton Street
London
SW1Y 4AJ
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hunting Investments LTD
50.00%
Ordinary
1 at £1Hunting Investments LTD & Richard Hugh Hunting
50.00%
Ordinary

Financials

Year2014
Turnover£1,696,066
Net Worth£2,181,338
Cash£67
Current Liabilities£11,658,289

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

31 August 1995Delivered on: 6 September 1995
Satisfied on: 3 August 2010
Persons entitled: Hill Samuel Bank Limited

Classification: Charge over stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stocks and shares bonds securities (marketable or otherwise). See the mortgage charge document for full details.
Fully Satisfied
7 July 1989Delivered on: 25 July 1989
Satisfied on: 16 September 1995
Persons entitled: Svenska Handelsnanken

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee undet the terms of the charge.
Particulars: All shares stocks bonds debentures certificates of deposit & other securities of any kind whatsoever & all benefits rights & entitlements arizing therefrom or ataching thereto.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
23 August 2022Confirmation statement made on 23 August 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)
15 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
17 August 2020Director's details changed for Mr David Richard Lindsay Hunting on 17 August 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 August 2020Director's details changed for Mr Richard Hugh Hunting on 17 August 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
15 August 2018Director's details changed for Mr Richard Hugh Hunting on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr David Richard Lindsay Hunting on 15 August 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
5 September 2014Full accounts made up to 31 December 2013 (12 pages)
5 September 2014Full accounts made up to 31 December 2013 (12 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
6 August 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Mr David Richard Lindsay Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Mr David Richard Lindsay Hunting on 16 December 2013 (2 pages)
5 August 2014Secretary's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (1 page)
5 August 2014Secretary's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (1 page)
23 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 23 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)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 August 2012Full accounts made up to 31 December 2011 (13 pages)
22 August 2012Full accounts made up to 31 December 2011 (13 pages)
8 August 2012Director's details changed for Mr Richard Hugh Hunting on 23 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Richard Hugh Hunting on 23 July 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mr David Richard Lindsay Hunting on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr David Richard Lindsay Hunting on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
26 August 2010Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Memorandum and Articles of Association (33 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Memorandum and Articles of Association (33 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 17/11/2009
(1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted 17/11/2009
(1 page)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 September 2007Return made up to 31/07/07; no change of members (7 pages)
1 September 2007Return made up to 31/07/07; no change of members (7 pages)
31 August 2007Full accounts made up to 31 December 2006 (10 pages)
31 August 2007Full accounts made up to 31 December 2006 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 September 2006Return made up to 31/07/06; full list of members (7 pages)
1 September 2006Return made up to 31/07/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 September 2003Return made up to 31/07/03; full list of members (7 pages)
19 September 2003Return made up to 31/07/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (9 pages)
8 May 2003Full accounts made up to 31 December 2002 (9 pages)
11 April 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (2 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Full accounts made up to 31 December 2001 (9 pages)
24 July 2002Full accounts made up to 31 December 2001 (9 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 December 2000 (9 pages)
13 March 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000Director resigned (1 page)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000Director resigned (1 page)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 August 1999Return made up to 31/07/99; full list of members (7 pages)
10 August 1999Return made up to 31/07/99; full list of members (7 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
4 August 1998Return made up to 31/07/98; no change of members (5 pages)
4 August 1998Return made up to 31/07/98; no change of members (5 pages)
16 June 1998Full accounts made up to 31 December 1997 (9 pages)
16 June 1998Full accounts made up to 31 December 1997 (9 pages)
15 August 1997Return made up to 31/07/97; no change of members (5 pages)
15 August 1997Return made up to 31/07/97; no change of members (5 pages)
25 March 1997Full accounts made up to 31 December 1996 (9 pages)
25 March 1997Full accounts made up to 31 December 1996 (9 pages)
14 August 1996Return made up to 31/07/96; full list of members (7 pages)
14 August 1996Return made up to 31/07/96; full list of members (7 pages)
26 April 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Full accounts made up to 31 December 1995 (9 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Return made up to 31/07/95; no change of members (10 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Return made up to 31/07/95; no change of members (10 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (9 pages)
21 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 August 1994Return made up to 31/07/94; no change of members (10 pages)
29 June 1994Full accounts made up to 31 December 1993 (10 pages)
21 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1993Return made up to 31/07/93; full list of members (10 pages)
27 April 1993Full accounts made up to 31 December 1992 (8 pages)
19 October 1992Secretary's particulars changed (2 pages)
25 August 1992Return made up to 31/07/92; no change of members (9 pages)
26 March 1992Full accounts made up to 31 December 1991 (9 pages)
20 August 1991Full accounts made up to 31 December 1990 (9 pages)
19 August 1991Return made up to 31/07/91; no change of members (12 pages)
30 November 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 November 1990Full accounts made up to 31 December 1989 (9 pages)
12 September 1990Registered office changed on 12/09/90 from: inveresk house 1 aldwych london WC2R ohf (1 page)
5 September 1990Return made up to 31/07/90; full list of members (9 pages)
2 August 1990Secretary resigned;new secretary appointed (2 pages)
11 August 1989Company name changed\certificate issued on 11/08/89 (2 pages)
25 July 1989New director appointed (4 pages)
25 July 1989Particulars of mortgage/charge (3 pages)
17 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 July 1989Nc inc already adjusted (1 page)
17 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 July 1989Secretary resigned;director resigned (9 pages)
23 December 1988Incorporation (26 pages)
23 December 1988Incorporation (26 pages)