Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.HUNTER,LIMITED
Company Information for

P.HUNTER,LIMITED

C/O DICKINSONS, BRANDON HOUSE, FIRST FLOOR, 90 THE BROADWAY, CHESHAM, HP5 1EG,
Company Registration Number
00431958
Private Limited Company
Active

Company Overview

About P.hunter,limited
P.HUNTER,LIMITED was founded on 1947-03-27 and has its registered office in Chesham. The organisation's status is listed as "Active". P.hunter,limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.HUNTER,LIMITED
 
Legal Registered Office
C/O DICKINSONS, BRANDON HOUSE
FIRST FLOOR, 90 THE BROADWAY
CHESHAM
HP5 1EG
Other companies in WD3
 
Filing Information
Company Number 00431958
Company ID Number 00431958
Date formed 1947-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 06:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.HUNTER,LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCLARO ACCOUNTANCY & BOOKKEEPING LIMITED   C J CONTEGO LIMITED   DICKINSONS ACCOUNTANCY SERVICES LIMITED   NATKAJ LIMITED   SARAH HIBBERT LIMITED   TAX-WORLD (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.HUNTER,LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE AUBIN
Director 2008-08-11
MICHAEL JOHN AUBIN
Director 1993-12-07
IAN DONALD BURDIS
Director 2017-06-20
HAYLEY MARY CONQUEROR
Director 1991-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARY AUBIN
Company Secretary 1991-11-28 2017-08-21
GILLIAN MARY AUBIN
Director 1991-11-28 2017-08-21
DIGBY REGINALD CHARLES HAWKINS
Director 1991-11-28 2009-10-28
AMANDA MARY CALVERT
Director 1991-11-28 2008-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE LOUISE AUBIN TONEMEX LIMITED Director 2011-12-01 CURRENT 1996-07-23 Active - Proposal to Strike off
MICHAEL JOHN AUBIN PEGASUS COURT (WSM) RTM COMPANY LIMITED Director 2015-09-24 CURRENT 2011-05-18 Active
MICHAEL JOHN AUBIN KINCOL LIMITED Director 1993-12-07 CURRENT 1948-12-20 Active
IAN DONALD BURDIS TONEMEX LIMITED Director 1996-07-25 CURRENT 1996-07-23 Active - Proposal to Strike off
HAYLEY MARY CONQUEROR KINCOL LIMITED Director 1991-11-28 CURRENT 1948-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS
2023-04-03Change of details for Mr Michael John Aubin as a person with significant control on 2023-04-03
2023-04-03Director's details changed for Ms Caroline Louise Aubin on 2023-04-03
2023-04-03Director's details changed for Mr Michael John Aubin on 2023-04-03
2023-04-03Director's details changed for Miss Hayley Mary Conqueror on 2023-04-03
2023-04-03CH01Director's details changed for Ms Caroline Louise Aubin on 2023-04-03
2023-04-03PSC04Change of details for Mr Michael John Aubin as a person with significant control on 2023-04-03
2023-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/23 FROM Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07AP01DIRECTOR APPOINTED MR IAN DONALD BURDIS
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY AUBIN
2017-08-29TM02Termination of appointment of Gillian Mary Aubin on 2017-08-21
2017-08-29PSC07CESSATION OF GILLIAN MARY AUBIN AS A PERSON OF SIGNIFICANT CONTROL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 20100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 20100
2015-12-11AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 20100
2014-12-18AR0128/11/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 20100
2013-12-23AR0128/11/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0128/11/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0128/11/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AUBIN / 12/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY AUBIN / 12/07/2011
2011-07-12CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARY AUBIN on 2011-07-12
2011-01-04AR0128/11/10 FULL LIST
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-22AR0128/11/09 FULL LIST
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DIGBY HAWKINS
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / HAYLEY CONQUEROR / 12/05/2008
2008-12-08363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED MS CAROLINE LOUISE AUBIN
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR AMANDA CALVERT
2007-12-06363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-13363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-20363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-05363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-07363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 111 HEADSTONE ROAD HARROW MIDDX HA1 1PG
1999-12-15363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-06-09288cDIRECTOR'S PARTICULARS CHANGED
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-08363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-07-07288cDIRECTOR'S PARTICULARS CHANGED
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-19363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-10363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-07363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-21SRES01ALTER MEM AND ARTS 14/07/95
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-07363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.HUNTER,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.HUNTER,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-07-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 1976-03-26 Outstanding THE TIPTON AND COSELEY BUILDING SOCIETY
LEGAL CHARGE 1953-02-10 Outstanding MRS F.L.M. WESSEL
LEGAL CHARGE 1951-08-21 Outstanding H.B. EVANS.
LEGAL CHARGE 1949-01-29 Outstanding H.G.PINNER
MORTGAGE 1948-07-08 Outstanding WARWICK & WARWICKSHIRE PERMANENT BUILDING SOCIETY
MORTGAGE 1948-06-10 Outstanding TIPTON & COSELEY PERM BLDG. SOC.
MORTGAGE 1948-06-10 Outstanding TIPTON & COSELEY PERM. BUILDING SOC.
MORTGAGE 1948-05-05 Outstanding WARWICK & WARWICKSHIRE PERM BLDG SOCY.
DEPOSIT OF DEEDS. 1948-03-18 Outstanding BARCLAYS BANK PLC
MORTGAGE 1947-10-29 Outstanding H.B. EVANS
Intangible Assets
Patents
We have not found any records of P.HUNTER,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.HUNTER,LIMITED
Trademarks
We have not found any records of P.HUNTER,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.HUNTER,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as P.HUNTER,LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where P.HUNTER,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.HUNTER,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.HUNTER,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.