Company NameHunter Holdings Limited
Company StatusActive
Company Number10289254
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Hunter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Fraser Cameron Thomson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mills Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Adam Longfield
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(7 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameSteven Firth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill Spa Street
Ossett
West Yorkshire
WF5 0HW
Secretary NameSteven Firth
StatusResigned
Appointed01 November 2016(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressSpringfield Mill Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Stephen Duerden Newton
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill Spa Street
Ossett
West Yorkshire
WF5 0HW

Location

Registered AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 4 weeks from now)

Filing History

23 November 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Steven Firth as a director on 27 March 2020 (1 page)
1 April 2020Appointment of Mr Stephen Duerden Newton as a director on 27 March 2020 (2 pages)
1 April 2020Termination of appointment of Steven Firth as a secretary on 27 March 2020 (1 page)
10 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
22 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
25 July 2019Director's details changed for Mr Fraser Thompson on 22 October 2018 (2 pages)
20 November 2018Appointment of Mr Fraser Thompson as a director on 22 October 2018 (2 pages)
19 November 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
12 November 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 3,600
(6 pages)
5 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (31 pages)
3 January 2018Full accounts made up to 31 March 2017 (31 pages)
26 July 2017Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages)
26 July 2017Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages)
25 July 2017Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 June 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
21 June 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 November 2016Appointment of Steven Firth as a director on 1 November 2016 (3 pages)
10 November 2016Appointment of Steven Firth as a secretary on 1 November 2016 (3 pages)
10 November 2016Appointment of Steven Firth as a secretary on 1 November 2016 (3 pages)
10 November 2016Appointment of Steven Firth as a director on 1 November 2016 (3 pages)
25 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 2,400.00
(5 pages)
25 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 2,400.00
(5 pages)
20 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
22 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 September 2016Change of share class name or designation (2 pages)
20 September 2016Change of share class name or designation (2 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)