Company NameHolderness Hunt (Holdings) Limited (The)
DirectorsHugh Patrick Burstall and Andrew Charles Travers Proctor
Company StatusActive
Company Number01100432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh Patrick Burstall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Danthorpe
Hull
East Yorkshire
HU12 9AD
Secretary NameMr Hugh Patrick Burstall
NationalityBritish
StatusCurrent
Appointed24 September 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Danthorpe
Hull
East Yorkshire
HU12 9AD
Director NameMr Andrew Charles Travers Proctor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(41 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Director NameRichard Anthony Bethell
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 1996)
RoleFarmer
Correspondence AddressRise Park
Skirlaugh
Hull
Humberside
HU11 5BL
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(18 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr Arthur David Richardson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(18 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 January 2018)
RoleRetired Farmer
Country of ResidenceEngland
Correspondence Address410 Main Road
Bilton
Hull
East Yorkshire
HU11 4DH

Location

Registered Address24 Marina Court
Castle Street
Hull
East Yorkshire
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£214,922
Cash£25,887
Current Liabilities£3,118

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
8 August 2023Registered office address changed from 54 Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ to 24 Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 8 August 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
25 May 2022Memorandum and Articles of Association (32 pages)
25 May 2022Statement of company's objects (2 pages)
24 May 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
6 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Arthur David Richardson as a director on 6 January 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
24 September 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 October 2015Annual return made up to 24 September 2015 no member list (5 pages)
30 October 2015Annual return made up to 24 September 2015 no member list (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
26 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
22 October 2014Appointment of Mr Andrew Charles Travers Proctor as a director on 11 June 2014 (2 pages)
22 October 2014Appointment of Mr Andrew Charles Travers Proctor as a director on 11 June 2014 (2 pages)
21 October 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF United Kingdom to 54 Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1JF United Kingdom to 54 Ocean Chambers 54 Lowgate Hull East Yorkshire HU1 1EJ on 21 October 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (4 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 September 2012Annual return made up to 24 September 2012 no member list (4 pages)
27 September 2012Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Hull HU1 1JF on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Hull HU1 1JF on 27 September 2012 (1 page)
27 September 2012Annual return made up to 24 September 2012 no member list (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 October 2011Annual return made up to 24 September 2011 no member list (4 pages)
1 October 2011Annual return made up to 24 September 2011 no member list (4 pages)
10 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Annual return made up to 24 September 2010 no member list (4 pages)
4 October 2010Annual return made up to 24 September 2010 no member list (4 pages)
2 October 2010Termination of appointment of John Brignall as a director (1 page)
2 October 2010Termination of appointment of John Brignall as a director (1 page)
2 October 2010Termination of appointment of John Brignall as a director (1 page)
2 October 2010Director's details changed for Mr Hugh Patrick Burstall on 24 September 2010 (2 pages)
2 October 2010Termination of appointment of John Brignall as a director (1 page)
2 October 2010Director's details changed for Arthur David Richardson on 24 September 2010 (2 pages)
2 October 2010Director's details changed for Arthur David Richardson on 24 September 2010 (2 pages)
2 October 2010Director's details changed for Mr Hugh Patrick Burstall on 24 September 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 October 2009Annual return made up to 24 September 2009 no member list (3 pages)
14 October 2009Annual return made up to 24 September 2009 no member list (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 October 2008Annual return made up to 24/09/08 (3 pages)
13 October 2008Annual return made up to 24/09/08 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 November 2007Annual return made up to 24/09/07 (2 pages)
12 November 2007Annual return made up to 24/09/07 (2 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
26 October 2006Annual return made up to 24/09/06 (2 pages)
26 October 2006Annual return made up to 24/09/06 (2 pages)
28 June 2006Accounts for a small company made up to 30 April 2005 (5 pages)
28 June 2006Accounts for a small company made up to 30 April 2005 (5 pages)
21 November 2005Annual return made up to 24/09/05 (2 pages)
21 November 2005Annual return made up to 24/09/05 (2 pages)
15 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
15 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
29 October 2004Annual return made up to 24/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 2004Annual return made up to 24/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
6 October 2003Annual return made up to 24/09/03 (4 pages)
6 October 2003Annual return made up to 24/09/03 (4 pages)
3 December 2002Annual return made up to 24/09/02 (4 pages)
3 December 2002Annual return made up to 24/09/02 (4 pages)
22 August 2002Accounts for a small company made up to 30 April 2002 (5 pages)
22 August 2002Accounts for a small company made up to 30 April 2002 (5 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
26 October 2001Annual return made up to 24/09/01 (4 pages)
26 October 2001Annual return made up to 24/09/01 (4 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
27 September 2000Annual return made up to 24/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 2000Annual return made up to 24/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000Annual return made up to 24/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Annual return made up to 24/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 January 1999Annual return made up to 24/09/98 (6 pages)
8 January 1999Annual return made up to 24/09/98 (6 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 October 1997Annual return made up to 24/09/97 (5 pages)
24 October 1997Annual return made up to 24/09/97 (5 pages)
21 February 1997Annual return made up to 24/09/96
  • 363(288) ‐ Director resigned
(5 pages)
21 February 1997Annual return made up to 24/09/96
  • 363(288) ‐ Director resigned
(5 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 September 1995Annual return made up to 24/09/95 (6 pages)
21 September 1995Annual return made up to 24/09/95 (6 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)