Company NameN.R.Huntings,Limited
Company StatusDissolved
Company Number00233049
CategoryPrivate Limited Company
Incorporation Date31 August 1928(95 years, 8 months ago)
Dissolution Date9 April 2024 (2 weeks, 4 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameDr Jocelyn Mary Chatterton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration32 years, 2 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 14 St Street
Stamford
Lincolnshire
PE9 2PQ
Director NameMrs Abigail Kathryn Dewes Bultitude
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(67 years, 5 months after company formation)
Appointment Duration28 years, 2 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashbourne Grove London
3 Ashbourne Grove
London
SE22 8RN
Secretary NameDr Jocelyn Mary Chatterton
StatusClosed
Appointed31 January 2014(85 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 09 April 2024)
RoleCompany Director
Correspondence Address14 The Oak House
14 St Peter's St
Stamford
Lincolnshire
PE9 2PQ
Director NameMrs Eleanor Bell Hunting
Date of BirthDecember 1924 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 04 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 14 St Peters Street
Stamford
Lincs
PE9 2PQ
Director NameMr Peter Richard Hunting
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 20 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenside Orchard Lane
Scawby
Brigg
North Lincolnshire
DN20 9BN
Secretary NameMr Peter Richard Hunting
NationalityBritish
StatusResigned
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressBirch House Mill Lane
Scawby
Brigg
South Humberside
DN20 9BX
Secretary NameJocelyn Mary Chatterton
NationalityBritish
StatusResigned
Appointed18 September 2000(72 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Westgate
Louth
Lincolnshire
LN11 9YD
Secretary NameMr Peter Richard Hunting
NationalityBritish
StatusResigned
Appointed01 August 2008(79 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreenside Orchard Lane
Scawby
Brigg
North Lincolnshire
DN20 9BN

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£294,249
Cash£69,880
Current Liabilities£1,416

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
3 August 2018Notification of Abigail Kathryn Dewes Bultitude as a person with significant control on 6 April 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
12 November 2015Statement of company's objects (2 pages)
12 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 15,001
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 15,001
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 November 2015Statement of company's objects (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15,000
(6 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 15,000
(6 pages)
2 November 2014Termination of appointment of Peter Richard Hunting as a director on 20 September 2014 (1 page)
2 November 2014Termination of appointment of Peter Richard Hunting as a director on 20 September 2014 (1 page)
18 September 2014Registered office address changed from Greenside Orchard Lane Scawby North Lincs DN20 9BN to The Oak House 14 St. Peters Street Stamford Lincolnshire PE9 2PQ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Greenside Orchard Lane Scawby North Lincs DN20 9BN to The Oak House 14 St. Peters Street Stamford Lincolnshire PE9 2PQ on 18 September 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Termination of appointment of Eleanor Bell Hunting as a director on 4 May 2014 (1 page)
21 July 2014Termination of appointment of Eleanor Bell Hunting as a director on 4 May 2014 (1 page)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 15,000
(7 pages)
21 July 2014Termination of appointment of Eleanor Bell Hunting as a director on 4 May 2014 (1 page)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 15,000
(7 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(8 pages)
23 February 2014Appointment of Dr. Jocelyn Mary Chatterton as a secretary (2 pages)
23 February 2014Termination of appointment of Peter Hunting as a secretary (1 page)
23 February 2014Appointment of Dr. Jocelyn Mary Chatterton as a secretary (2 pages)
23 February 2014Termination of appointment of Peter Hunting as a secretary (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
3 January 2014Director's details changed for Mrs Abigail Kathryn Dewes Bultitude on 4 December 2013 (2 pages)
3 January 2014Director's details changed for Mrs Abigail Kathryn Dewes Bultitude on 4 December 2013 (2 pages)
3 January 2014Director's details changed for Mrs Abigail Kathryn Dewes Bultitude on 4 December 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (8 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Director's details changed for Jocelyn Mary Chatterton on 13 January 2012 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Director's details changed for Mrs Eleanor Bell Hunting on 13 January 2012 (2 pages)
16 January 2012Director's details changed for Mrs Eleanor Bell Hunting on 13 January 2012 (2 pages)
16 January 2012Director's details changed for Jocelyn Mary Chatterton on 13 January 2012 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Director's details changed for Mr Peter Richard Hunting on 20 October 2009 (2 pages)
5 January 2010Director's details changed for Abigail Kathryn Dewes Bultitude on 20 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Peter Richard Hunting on 20 October 2009 (2 pages)
5 January 2010Director's details changed for Jocelyn Mary Chatterton on 20 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Eleanor Bell Hunting on 20 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Jocelyn Mary Chatterton on 20 October 2009 (2 pages)
5 January 2010Director's details changed for Abigail Kathryn Dewes Bultitude on 20 October 2009 (2 pages)
5 January 2010Director's details changed for Eleanor Bell Hunting on 20 October 2009 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 December 2008Secretary appointed peter richard hunting (2 pages)
5 December 2008Secretary appointed peter richard hunting (2 pages)
5 December 2008Appointment terminated secretary jocelyn chatterton (1 page)
5 December 2008Appointment terminated secretary jocelyn chatterton (1 page)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Director's change of particulars / peter hunting / 05/11/2008 (1 page)
24 November 2008Director's change of particulars / peter hunting / 05/11/2008 (1 page)
10 November 2008Registered office changed on 10/11/2008 from 82 westgate louth lincolnshire LN11 9YD (1 page)
10 November 2008Registered office changed on 10/11/2008 from 82 westgate louth lincolnshire LN11 9YD (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: birch house mill lane scawby brigg north lincolnshire DN20 9BX (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: birch house mill lane scawby brigg north lincolnshire DN20 9BX (1 page)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
6 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1997Registered office changed on 30/12/97 from: mill cottage mill lane scawby brigg DN20 9BX (1 page)
30 December 1997Registered office changed on 30/12/97 from: mill cottage mill lane scawby brigg DN20 9BX (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
23 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
23 January 1997Return made up to 31/01/97; full list of members (6 pages)
23 January 1997Return made up to 31/01/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
14 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)