Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTS(TEXTILES)& CO,LIMITED
Company Information for

HUNTS(TEXTILES)& CO,LIMITED

838 WICKHAM ROAD, CROYDON, SURREY, CR0 8ED,
Company Registration Number
00513102
Private Limited Company
Active

Company Overview

About Hunts(textiles)& Co,limited
HUNTS(TEXTILES)& CO,LIMITED was founded on 1952-11-07 and has its registered office in Surrey. The organisation's status is listed as "Active". Hunts(textiles)& Co,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUNTS(TEXTILES)& CO,LIMITED
 
Legal Registered Office
838 WICKHAM ROAD
CROYDON
SURREY
CR0 8ED
Other companies in CR0
 
Filing Information
Company Number 00513102
Company ID Number 00513102
Date formed 1952-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 13:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTS(TEXTILES)& CO,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 HUNTS(TEXTILES)& CO,LIMITED

Current Directors
Officer Role Date Appointed
DAWN ADRIENNE NAYLOR
Company Secretary 2002-11-12
KAREN DAWN CHAPPELL
Director 2008-04-17
DAWN ADRIENNE NAYLOR
Director 2004-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN NAYLOR
Company Secretary 1991-10-09 2008-04-19
CHRISTOPHER JOHN NAYLOR
Director 1991-10-09 2008-04-19
DIANE MARY JOSEPH
Director 1991-10-09 2005-12-05
EDNA MAY NAYLOR
Director 1991-10-09 2002-10-10

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
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-05-25CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-08AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-06AR0111/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Mrs Karen Dawn Chappell on 2015-03-01
2015-05-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-17AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Mrs Karen Dawn Chappell on 2014-05-01
2014-04-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0111/06/13 ANNUAL RETURN FULL LIST
2012-07-10AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0111/06/12 ANNUAL RETURN FULL LIST
2011-07-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0111/06/11 ANNUAL RETURN FULL LIST
2010-06-25AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-23CH01Director's details changed for Dawn Adrienne Naylor on 2009-10-01
2010-06-17CH01Director's details changed for Karen Dawn Naylor on 2010-03-27
2009-07-07363aReturn made up to 11/06/09; full list of members
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NAYLOR
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER NAYLOR
2009-05-06AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-18288aDIRECTOR APPOINTED KAREN DAWN NAYLOR
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-10-22363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-30363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-30288bDIRECTOR RESIGNED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-11-23363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-10-26363(288)DIRECTOR RESIGNED
2003-10-26363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2002-12-30363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-26363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-04-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-27363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-11-24363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-07363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-04-23287REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 21 BRIAR LANE SHIRLEY CROYDON CR0 5AD
1997-12-29363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-11-27363sRETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-01-02AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-11-15363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1994-12-12AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-10-21363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1993-11-28287REGISTERED OFFICE CHANGED ON 28/11/93 FROM: 275 CROYDON ROAD BECKENHAM KENT BR3 3PS
1993-11-28AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-10-29363sRETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS
1992-10-19363sRETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS
1992-10-01AAFULL ACCOUNTS MADE UP TO 28/02/92
1991-11-07AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-10-21363bRETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HUNTS(TEXTILES)& CO,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 HUNTS(TEXTILES)& CO,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 1986-11-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-10-24 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-01 £ 40,481
Creditors Due Within One Year 2014-02-28 £ 130,392
Creditors Due Within One Year 2013-03-01 £ 123,003

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTS(TEXTILES)& CO,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 5,000
Called Up Share Capital 2013-03-01 £ 5,000
Cash Bank In Hand 2014-02-28 £ 256,288
Cash Bank In Hand 2013-03-01 £ 42,163
Current Assets 2014-02-28 £ 256,356
Current Assets 2013-03-01 £ 42,288
Tangible Fixed Assets 2014-02-28 £ 475,000
Tangible Fixed Assets 2013-03-01 £ 675,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUNTS(TEXTILES)& CO,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTS(TEXTILES)& CO,LIMITED
Trademarks
We have not found any records of HUNTS(TEXTILES)& CO,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTS(TEXTILES)& CO,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 (68209 - Other letting and operating of own or leased real estate) as HUNTS(TEXTILES)& CO,LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HUNTS(TEXTILES)& CO,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 HUNTS(TEXTILES)& CO,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 HUNTS(TEXTILES)& CO,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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1