Company NameJohn F Hunt Power Limited
Company StatusActive
Company Number05478087
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Previous NameJohn F. Hunt Power Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Kevin John Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMrs Janet Hall
StatusCurrent
Appointed08 October 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr David Paul Hunt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameKeith Andrew Scott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleSecretary
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameRichard David Denbury
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusResigned
Appointed28 July 2010(5 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Stephen Merrell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2013)
RoleGenerator Hire
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Carl Wakefield
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Paul Robert Ridley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitejohnfhunt.co.uk
Email address[email protected]
Telephone01375 366700
Telephone regionGrays Thurrock

Location

Registered AddressEuropa Park, Europa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

75 at £1John Hall
75.00%
Ordinary A
5 at £1Janet Hall
5.00%
Ordinary A
10 at £1Keith Andrew Scott
10.00%
Ordinary B
10 at £1Richard Denbury
10.00%
Ordinary C

Financials

Year2014
Turnover£12,217,018
Gross Profit£3,618,302
Net Worth£3,325,304
Cash£184,498
Current Liabilities£10,176,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

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
30 July 2008Delivered on: 1 August 2008
Persons entitled: Singer & Friedlander Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fix charge the subcontracts, all monies payable under the subcontracts see image for full details.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 9 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
26 January 2006Delivered on: 9 February 2006
Satisfied on: 16 August 2007
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

5 January 2024Full accounts made up to 31 March 2023 (28 pages)
11 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
21 March 2023Registration of charge 054780870012, created on 21 March 2023 (9 pages)
9 January 2023Full accounts made up to 31 March 2022 (30 pages)
18 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
9 February 2022Registration of charge 054780870011, created on 1 February 2022 (26 pages)
6 January 2022Full accounts made up to 31 March 2021 (28 pages)
16 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
3 April 2021Full accounts made up to 31 March 2020 (26 pages)
29 January 2021Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page)
19 October 2020Satisfaction of charge 054780870010 in full (1 page)
19 October 2020Satisfaction of charge 5 in full (1 page)
29 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (26 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Keith Andrew Scott as a director on 19 March 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (26 pages)
6 November 2018Registration of charge 054780870010, created on 1 November 2018 (30 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
24 January 2018Termination of appointment of Richard David Denbury as a director on 31 December 2017 (1 page)
10 January 2018Resolutions
  • RES13 ‐ Sale of shares 29/12/2017
(2 pages)
28 December 2017Full accounts made up to 31 March 2017 (26 pages)
17 November 2017Appointment of Mr David Paul Hunt as a director on 1 November 2017 (2 pages)
17 November 2017Appointment of Mr David Paul Hunt as a director on 1 November 2017 (2 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
1 February 2017Termination of appointment of Paul Robert Ridley as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Paul Robert Ridley as a director on 1 February 2017 (1 page)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
28 December 2016Registration of charge 054780870009, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 054780870009, created on 28 December 2016 (8 pages)
13 July 2016Full accounts made up to 31 March 2016 (25 pages)
13 July 2016Full accounts made up to 31 March 2016 (25 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
21 September 2015Termination of appointment of Carl Wakefield as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Carl Wakefield as a director on 16 September 2015 (1 page)
14 July 2015Full accounts made up to 31 March 2015 (22 pages)
14 July 2015Full accounts made up to 31 March 2015 (22 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(8 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(8 pages)
6 February 2015Registration of charge 054780870008, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 054780870008, created on 26 January 2015 (10 pages)
12 November 2014Full accounts made up to 31 March 2014 (22 pages)
12 November 2014Full accounts made up to 31 March 2014 (22 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 October 2014Appointment of Mrs Janet Hall as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mrs Janet Hall as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mrs Janet Hall as a secretary on 8 October 2014 (2 pages)
2 September 2014Appointment of Mr Paul Robert Ridley as a director on 27 August 2014 (2 pages)
2 September 2014Appointment of Mr Paul Robert Ridley as a director on 27 August 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
20 March 2014Director's details changed for Keith Andrew Scott on 20 March 2013 (2 pages)
20 March 2014Director's details changed for Keith Andrew Scott on 20 March 2013 (2 pages)
2 January 2014Appointment of Mr Carl Wakefield as a director (2 pages)
2 January 2014Appointment of Mr Carl Wakefield as a director (2 pages)
12 August 2013Change of name notice (2 pages)
12 August 2013Change of name notice (2 pages)
12 August 2013Company name changed john F. hunt power services LTD\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
12 August 2013Company name changed john F. hunt power services LTD\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
5 July 2013Director's details changed for Richard David Denbury 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 Richard David Denbury on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Richard David Denbury 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 054780870007 (11 pages)
19 June 2013Registration of charge 054780870007 (11 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
1 May 2013Registration of charge 054780870006 (11 pages)
1 May 2013Registration of charge 054780870006 (11 pages)
22 March 2013Termination of appointment of Stephen Merrell as a director (1 page)
22 March 2013Termination of appointment of Stephen Merrell as a director (1 page)
30 October 2012Appointment of Mr Kevin Davies as a director (2 pages)
30 October 2012Appointment of Mr Kevin Davies as a director (2 pages)
2 July 2012Full accounts made up to 31 March 2012 (20 pages)
2 July 2012Full accounts made up to 31 March 2012 (20 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
18 July 2011Full accounts made up to 31 March 2011 (18 pages)
18 July 2011Full accounts made up to 31 March 2011 (18 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
18 April 2011Appointment of Mr Stephen Merrell as a director (2 pages)
18 April 2011Appointment of Mr Stephen Merrell as a director (2 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 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)
30 June 2010Director's details changed for Richard David Denbury on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Richard David Denbury on 10 June 2010 (2 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 10/06/09; full list of members (4 pages)
20 August 2009Return made up to 10/06/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 March 2008 (17 pages)
12 January 2009Full accounts made up to 31 March 2008 (17 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
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 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)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 10/06/07; full list of members (3 pages)
19 June 2007Return made up to 10/06/07; full list of members (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
6 July 2006Ad 10/06/05--------- £ si 100@1 (2 pages)
6 July 2006Ad 10/06/05--------- £ si 100@1 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: europa park london road grays essex RM15 5RR (1 page)
29 June 2006Return made up to 10/06/06; full list of members (3 pages)
29 June 2006Return made up to 10/06/06; full list of members (3 pages)
29 June 2006Registered office changed on 29/06/06 from: europa park london road grays essex RM15 5RR (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
15 September 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
15 September 2005Registered office changed on 15/09/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
15 September 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
12 August 2005Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (10 pages)
10 June 2005Incorporation (10 pages)