Company NameJohn F. Hunt Formwork Limited
DirectorsJohn Alan Hall and Ian David Saville
Company StatusActive
Company Number04856838
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Previous NameJohn F. Hunt Environmental Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusCurrent
Appointed28 July 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 August 2017(14 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Geoffrey Charles Piper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCo Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCo Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Director NameMr Anthony Batkins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
151 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EH
Director NameRobert James Eatherton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressBraeside Brentwood Road
Ongar
Essex
CM5 9DD
Director NameMr Keith David English
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2010)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Hopgarden Cottages
Woodham Walter
Maldon
Essex
CM9 6LP
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(5 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitejohnfhunt.co.uk
Email address[email protected]
Telephone01375 392333
Telephone regionGrays Thurrock

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John F. Hunt Demolition LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2009Delivered on: 27 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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 sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Registration of charge 048568380008, created on 21 March 2023 (9 pages)
12 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
17 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
(3 pages)
6 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Appointment of Mr Ian David Saville as a secretary on 1 August 2017 (2 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Appointment of Mr Ian David Saville as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Charles Richard Green as a director on 31 July 2017 (1 page)
8 August 2017Appointment of Mr Ian David Saville as a secretary on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Ian David Saville as a director on 1 August 2017 (2 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Charles Richard Green as a director on 31 July 2017 (1 page)
28 December 2016Registration of charge 048568380007, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 048568380007, created on 28 December 2016 (8 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
6 February 2015Registration of charge 048568380006, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 048568380006, created on 26 January 2015 (10 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
19 June 2013Registration of charge 048568380005 (11 pages)
19 June 2013Registration of charge 048568380005 (11 pages)
1 May 2013Registration of charge 048568380004 (11 pages)
1 May 2013Registration of charge 048568380004 (11 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 August 2010Termination of appointment of Keith English as a director (1 page)
20 August 2010Termination of appointment of Keith English as a director (1 page)
6 August 2010Director's details changed for Keith David English on 5 August 2010 (2 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Keith David English on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Keith David English on 5 August 2010 (2 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
26 May 2009Appointment terminated director anthony batkins (1 page)
26 May 2009Appointment terminated director anthony batkins (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 January 2009Return made up to 05/08/08; full list of members (3 pages)
13 January 2009Return made up to 05/08/08; full list of members (3 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
10 August 2007Return made up to 05/08/07; full list of members (2 pages)
10 August 2007Return made up to 05/08/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
30 August 2005Return made up to 05/08/05; full list of members (3 pages)
30 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
25 September 2003Registered office changed on 25/09/03 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
12 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed;new director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 August 2003Director resigned (1 page)
5 August 2003Incorporation (10 pages)
5 August 2003Incorporation (10 pages)