Company NameJohn F Hunt Regeneration Limited
Company StatusActive
Company Number07850119
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Previous NameJohn F Hunt Remediation Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Benjamin David Williams
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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 January 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameDr Samuel Clelland Hall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Stephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Steven Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RolePre Construction Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Thomas William Brankley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Keith David English
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Bruce George Diffey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Andrew Salter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB
Director NameMr Richard John Lloyds-James
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEuropa Park London Road
Grays
Essex
RM20 4DB

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

80 at £1John F Hunt LTD
80.00%
Ordinary
10 at £1Andrew Salter
10.00%
Ordinary
10 at £1Benjamin Williams
10.00%
Ordinary

Financials

Year2014
Turnover£1,733,942
Gross Profit£434,046
Net Worth£14,839
Cash£112,511
Current Liabilities£1,635,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

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

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 7 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
28 January 2015Delivered on: 30 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2024Full accounts made up to 31 March 2023 (27 pages)
8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
21 March 2023Registration of charge 078501190005, created on 21 March 2023 (9 pages)
7 March 2023Registration of charge 078501190004, created on 3 March 2023 (16 pages)
20 January 2023Full accounts made up to 31 March 2022 (28 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
6 January 2022Full accounts made up to 31 March 2021 (26 pages)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
16 August 2021Termination of appointment of Richard John Lloyds-James as a director on 31 July 2021 (1 page)
16 August 2021Appointment of Mr Steven Johnson as a director on 1 August 2021 (2 pages)
3 April 2021Full accounts made up to 31 March 2020 (23 pages)
11 March 2021Appointment of Mr Stephen Coulson Forster as a director on 1 March 2021 (2 pages)
29 January 2021Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page)
18 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 October 2020Appointment of Dr Samuel Clelland Hall as a director on 1 October 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (23 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
26 July 2019Change of details for John F Hunt Ltd as a person with significant control on 1 October 2018 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (23 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 February 2017Termination of appointment of Bruce George Diffey as a director on 31 January 2017 (1 page)
13 February 2017Appointment of Mr Richard John Lloyds-James as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Bruce George Diffey as a director on 31 January 2017 (1 page)
13 February 2017Appointment of Mr Richard John Lloyds-James as a director on 1 February 2017 (2 pages)
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 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 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 director on 1 January 2017 (2 pages)
28 December 2016Registration of charge 078501190003, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 078501190003, created on 28 December 2016 (8 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 September 2016Termination of appointment of Andrew Salter as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Andrew Salter as a director on 26 September 2016 (1 page)
13 July 2016Full accounts made up to 31 March 2016 (18 pages)
13 July 2016Full accounts made up to 31 March 2016 (18 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Change of share class name or designation (2 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
23 June 2015Full accounts made up to 31 March 2015 (14 pages)
23 June 2015Full accounts made up to 31 March 2015 (14 pages)
15 May 2015Appointment of Mr Benjamin David Williams as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Mr Benjamin David Williams as a director on 14 May 2015 (2 pages)
16 February 2015Termination of appointment of Keith David English as a director on 30 April 2014 (1 page)
16 February 2015Termination of appointment of Keith David English as a director on 30 April 2014 (1 page)
6 February 2015Registration of charge 078501190002, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 078501190002, created on 26 January 2015 (10 pages)
30 January 2015Registration of charge 078501190001, created on 28 January 2015 (35 pages)
30 January 2015Registration of charge 078501190001, created on 28 January 2015 (35 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
16 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(5 pages)
16 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(5 pages)
5 November 2014Termination of appointment of Thomas William Brankley as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Thomas William Brankley as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Thomas William Brankley as a director on 5 November 2014 (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
16 July 2013Full accounts made up to 31 March 2013 (14 pages)
16 July 2013Full accounts made up to 31 March 2013 (14 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 March 2012 (15 pages)
2 July 2012Full accounts made up to 31 March 2012 (15 pages)
1 June 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
1 June 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)