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

HUNTSWORTH LIMITED

8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,
Company Registration Number
01729478
Private Limited Company
Active

Company Overview

About Huntsworth Ltd
HUNTSWORTH LIMITED was founded on 1983-06-06 and has its registered office in London. The organisation's status is listed as "Active". Huntsworth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUNTSWORTH LIMITED
 
Legal Registered Office
8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
Other companies in NW1
 
Filing Information
Company Number 01729478
Company ID Number 01729478
Date formed 1983-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-14
Return next due 2024-03-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB385715520  
Last Datalog update: 2024-04-26 08:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTSWORTH 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.
Companies with same name HUNTSWORTH LIMITED
The following companies were found which have the same name as HUNTSWORTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTSWORTH DORMANT 7 LIMITED 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN Active - Proposal to Strike off Company formed on the 1985-09-30
HUNTSWORTH (CB) LIMITED 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1985-03-15
HUNTSWORTH (FGO) LIMITED 15-17 HUNTSWORTH MEWS LONDON LONDON NW1 6DD Dissolved Company formed on the 1988-03-01
HUNTSWORTH (I2) LIMITED 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 2004-05-24
HUNTSWORTH COMMUNICATIONS LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active - Proposal to Strike off Company formed on the 2006-12-11
HUNTSWORTH DORMANT (IH) LIMITED 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN Active - Proposal to Strike off Company formed on the 1987-03-05
HUNTSWORTH DORMANT (IL) LIMITED 15-17 HUNTSWORTH MEWS LONDON LONDON NW1 6DD Dissolved Company formed on the 1984-01-06
HUNTSWORTH DORMANT (IUK) 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN Active - Proposal to Strike off Company formed on the 2003-01-23
HUNTSWORTH DORMANT 1 LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1997-07-04
HUNTSWORTH DORMANT 2 LIMITED 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1996-06-05
HUNTSWORTH DORMANT 3 LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1998-04-06
HUNTSWORTH DORMANT 4 LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1997-09-16
HUNTSWORTH DORMANT 5 LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1997-01-27
HUNTSWORTH FINANCIAL GROUP LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active - Proposal to Strike off Company formed on the 1972-10-17
HUNTSWORTH GROUP LIMITED 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON WC2A 1AN Active Company formed on the 1971-06-28
HUNTSWORTH HEALTH LIMITED 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN Active Company formed on the 1996-05-02
HUNTSWORTH HEALTHCARE GROUP LIMITED 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN Active Company formed on the 2004-06-02
HUNTSWORTH HOLDINGS LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 2005-10-18
HUNTSWORTH INVESTMENTS LIMITED 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1985-03-12
HUNTSWORTH DORMANT 6 LIMITED 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Active Company formed on the 1984-07-31

Company Officers of HUNTSWORTH LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MORROW
Company Secretary 2012-12-14
PATRICIA MARUSIA BILLINGHAM
Director 2015-12-01
ANDREW KENNETH BOLAND
Director 2014-08-11
NICOLA JOY DULIEU
Director 2015-01-01
NEIL GARTH JONES
Director 2016-02-01
DEREK MAPP
Director 2014-12-01
ELIZABETH MCKEE ANDERSON
Director 2018-01-01
PAUL ANTHONY TAAFFE
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MICHAEL GRAUNKE
Director 2012-05-21 2016-05-14
FARAH RAMZAN GOLANT
Director 2015-01-01 2015-10-06
PETER SELWYN CHADLINGTON
Director 2000-08-30 2015-04-07
JOHN FRANCIS PATRICK FARRELL
Director 2009-08-01 2014-08-11
JOSEPH PATRICK MACHALE
Director 2012-07-05 2014-06-24
WILLIAM KEITH JAMES
Company Secretary 2011-05-04 2012-12-14
MICHAEL JOHN BIRKIN
Director 2009-09-01 2012-12-14
EUGENE PATRICK BEARD
Director 2004-02-01 2012-05-18
COLIN RAYMOND ADAMS
Director 2011-04-11 2012-01-31
ROBERT HARDING ALCOCK
Director 2005-05-12 2011-05-12
TYMON PIERS BROADHEAD
Company Secretary 2005-05-26 2011-05-04
TYMON PIERS BROADHEAD
Director 2008-03-12 2011-04-11
ANTHONY LEONARD BROOKE
Director 2000-08-30 2010-05-13
HUGH JON FOULDS
Director 2000-08-30 2008-05-15
CHARLES ANTHONY GOOD
Director 2005-05-12 2006-07-04
JEREMY MARK WHITE
Company Secretary 2005-01-31 2005-05-26
ADAM GEORGE ROLAND HATFIELD
Company Secretary 2002-09-06 2005-01-31
JULIA FRANCES CUMBERLEGE CBE DL
Director 2001-04-27 2003-03-31
PHILIP FREDERICK CULVER EVANS
Company Secretary 2001-10-01 2002-09-06
DAVID SYDNEY LAWSON
Company Secretary 2000-12-20 2001-09-19
PHILIP FREDERICK CULVER EVANS
Director 2001-03-07 2001-09-19
ANTHONY LEONARD BROOKE
Company Secretary 2000-09-20 2000-09-20
IAN ALAN WALTER
Company Secretary 1991-03-14 2000-09-20
ROBERT THOMAS HINAMAN
Director 1997-01-02 2000-08-30
GERARD MICHAEL HOLMES
Director 2000-03-13 2000-08-30
JOHN FRANCIS HOLMES
Director 1991-03-14 2000-08-30
EMYR WYN JONES
Director 1991-03-14 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BOLAND APTUS WORLDWIDE LTD Director 2016-06-28 CURRENT 2007-07-26 Active
ANDREW KENNETH BOLAND COMCAB (LONDON) LTD Director 2016-06-28 CURRENT 2007-11-22 Active
ANDREW KENNETH BOLAND PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED Director 2016-06-28 CURRENT 2014-03-11 Active
ANDREW KENNETH BOLAND BODYCOVE LIMITED Director 2016-06-28 CURRENT 1996-12-16 Active
ANDREW KENNETH BOLAND ADDISON LEE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND LONDON EXECUTIVE LIMITED Director 2015-03-03 CURRENT 2011-12-08 Dissolved 2017-06-06
ANDREW KENNETH BOLAND HOMEFLAG LIMITED Director 2015-03-03 CURRENT 2002-05-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ECOIGO LIMITED Director 2015-03-03 CURRENT 2004-10-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ADDISON LEE COACHES LIMITED Director 2015-03-03 CURRENT 2006-05-19 Active - Proposal to Strike off
ANDREW KENNETH BOLAND BLUEBACK LIMITED Director 2015-03-03 CURRENT 2007-09-20 Active
ANDREW KENNETH BOLAND ADDISON LEE FINANCING LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MANCO LIMITED Director 2015-03-03 CURRENT 2013-07-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2015-03-03 CURRENT 1999-07-13 Active
ANDREW KENNETH BOLAND W1 CARS LIMITED Director 2015-03-03 CURRENT 2012-04-26 Active
ANDREW KENNETH BOLAND SEELA LIMITED Director 2015-03-03 CURRENT 2012-08-03 Active
ANDREW KENNETH BOLAND ADDISON LEE LIMITED Director 2015-03-03 CURRENT 1975-04-01 Active
ANDREW KENNETH BOLAND EVENTECH LIMITED Director 2015-03-03 CURRENT 1996-07-25 Active
ANDREW KENNETH BOLAND ADDISON LEE SERVICES LIMITED Director 2015-03-03 CURRENT 2010-07-06 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO I LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND ADDISON LEE GROUP LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO II LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
NICOLA JOY DULIEU NOTCUTTS GROUP LIMITED Director 2014-10-01 CURRENT 2011-05-24 Active
NICOLA JOY DULIEU NOTCUTTS LIMITED Director 2014-09-30 CURRENT 1945-02-10 Active
NICOLA JOY DULIEU ADNAMS PLC Director 2014-05-01 CURRENT 1890-03-24 Active
NEIL GARTH JONES HUNTSWORTH COMMUNICATIONS LIMITED Director 2018-08-20 CURRENT 2006-12-11 Active - Proposal to Strike off
NEIL GARTH JONES CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
NEIL GARTH JONES JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
NEIL GARTH JONES WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
NEIL GARTH JONES THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
NEIL GARTH JONES THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
NEIL GARTH JONES MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
NEIL GARTH JONES WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
NEIL GARTH JONES WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
NEIL GARTH JONES AXIS HEALTHCARE EUROPE LIMITED Director 2017-03-02 CURRENT 2003-06-24 Active - Proposal to Strike off
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1986-05-09 Active
NEIL GARTH JONES HUNTSWORTH HEALTH LIMITED Director 2017-03-02 CURRENT 1996-05-02 Active
NEIL GARTH JONES HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-02 Active
NEIL GARTH JONES TONIC LIFE COMMUNICATIONS LIMITED Director 2017-03-02 CURRENT 2004-03-18 Active
NEIL GARTH JONES DEWE ROGERSON LIMITED Director 2017-01-31 CURRENT 1969-08-15 Active
NEIL GARTH JONES FRED COMMUNICATIONS LIMITED Director 2016-12-02 CURRENT 2007-03-23 Active
NEIL GARTH JONES THE QUILLER CONSULTANCY LIMITED Director 2016-11-22 CURRENT 1998-08-04 Active
NEIL GARTH JONES QUILLER ASSOCIATES LIMITED Director 2016-11-22 CURRENT 2002-06-28 Active - Proposal to Strike off
NEIL GARTH JONES APOTHECOM SCOPEMEDICAL LIMITED Director 2016-11-17 CURRENT 1998-12-30 Active - Proposal to Strike off
NEIL GARTH JONES ALTERNATE RESOURCES LIMITED Director 2016-11-03 CURRENT 1979-09-07 Active
NEIL GARTH JONES HS CORPORATE INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2006-04-25 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT 7 LIMITED Director 2016-10-28 CURRENT 1985-09-30 Active - Proposal to Strike off
NEIL GARTH JONES CONSCIENTIA COMMUNICATIONS LIMITED Director 2016-10-27 CURRENT 2011-04-19 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON UK LIMITED Director 2016-09-28 CURRENT 1971-06-25 Active
NEIL GARTH JONES HATCH INTERNATIONAL LIMITED Director 2016-09-08 CURRENT 2000-10-17 Active
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2016-09-08 CURRENT 2004-12-14 Active
NEIL GARTH JONES V B COMMUNICATIONS LIMITED Director 2016-09-08 CURRENT 1993-04-16 Active - Proposal to Strike off
NEIL GARTH JONES COUNSEL GROUP LIMITED(THE) Director 2016-09-08 CURRENT 1969-06-12 Active
NEIL GARTH JONES CITIGATE BROAD STREET UK LIMITED Director 2016-09-08 CURRENT 1989-10-09 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE PUBLIC AFFAIRS LIMITED Director 2016-09-08 CURRENT 1968-09-13 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE WESTMINSTER LIMITED Director 2016-09-08 CURRENT 1980-10-13 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1983-11-01 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1987-11-03 Active
NEIL GARTH JONES FACET GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1970-02-23 Active
NEIL GARTH JONES DAVID BAKER ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1971-12-21 Active
NEIL GARTH JONES HOLMES & MARCHANT CENTRAL LIMITED Director 2016-07-01 CURRENT 1978-07-12 Active
NEIL GARTH JONES EHPR LTD Director 2016-07-01 CURRENT 1988-03-23 Active
NEIL GARTH JONES ERGO COMMUNICATIONS SERVICES LIMITED Director 2016-07-01 CURRENT 1989-03-01 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 1 LIMITED Director 2016-07-01 CURRENT 1997-07-04 Active
NEIL GARTH JONES HUNTSWORTH (I2) LIMITED Director 2016-07-01 CURRENT 2004-05-24 Active
NEIL GARTH JONES ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-06-08 Active - Proposal to Strike off
NEIL GARTH JONES ATOMIC PR UK LIMITED Director 2016-07-01 CURRENT 2009-06-09 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING DORMANT 1 LIMITED Director 2016-07-01 CURRENT 2009-07-16 Active - Proposal to Strike off
NEIL GARTH JONES TMG GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1998-10-26 Active - Proposal to Strike off
NEIL GARTH JONES TRIMEDIA COMMUNICATIONS UK LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2016-07-01 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL GARTH JONES BALLARD ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1982-05-18 Active
NEIL GARTH JONES HARNETT MILAN LIMITED Director 2016-07-01 CURRENT 1986-09-24 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE SPONSORSHIP LIMITED Director 2016-07-01 CURRENT 1988-09-20 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE EUROPE LIMITED Director 2016-07-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL GARTH JONES ADAMSON USSHER MARKETING LIMITED Director 2016-07-01 CURRENT 1992-01-15 Active
NEIL GARTH JONES BEAUMARK LIMITED Director 2016-07-01 CURRENT 1992-09-22 Active
NEIL GARTH JONES HARRISON COWLEY 222 LIMITED Director 2016-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
NEIL GARTH JONES MACLAURIN LTD Director 2016-07-01 CURRENT 1994-10-03 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON GROUP LIMITED Director 2016-07-01 CURRENT 1995-09-13 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1995-12-21 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 2 LIMITED Director 2016-07-01 CURRENT 1996-06-05 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 5 LIMITED Director 2016-07-01 CURRENT 1997-01-27 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 4 LIMITED Director 2016-07-01 CURRENT 1997-09-16 Active
NEIL GARTH JONES GRAYLING INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 2004-03-08 Active
NEIL GARTH JONES ATLANTIC PUBLIC RELATIONS LIMITED Director 2016-07-01 CURRENT 1998-12-17 Active
NEIL GARTH JONES ATLANTIC GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-03-08 Active
NEIL GARTH JONES TACTICAL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1992-05-28 Active - Proposal to Strike off
NEIL GARTH JONES TEAM LGM LIMITED Director 2016-07-01 CURRENT 1981-01-16 Active
NEIL GARTH JONES HUNTSWORTH (CB) LIMITED Director 2016-07-01 CURRENT 1985-03-15 Active
NEIL GARTH JONES TRIMEDIA LIMITED Director 2016-07-01 CURRENT 1986-04-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT (IH) LIMITED Director 2016-07-01 CURRENT 1987-03-05 Active - Proposal to Strike off
NEIL GARTH JONES HASLIMANN TAYLOR LIMITED Director 2016-07-01 CURRENT 1987-09-21 Active
NEIL GARTH JONES HOLMES & MARCHANT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1988-04-11 Active
NEIL GARTH JONES IOL LIMITED Director 2016-07-01 CURRENT 1988-06-16 Active
NEIL GARTH JONES TACTICAL MARKETING LIMITED Director 2016-07-01 CURRENT 1988-10-24 Active - Proposal to Strike off
NEIL GARTH JONES WOODSIDE COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1985-02-14 Active - Proposal to Strike off
NEIL GARTH JONES SUPERFRESH HYGIENICS LIMITED Director 2016-07-01 CURRENT 1977-02-07 Active - Proposal to Strike off
NEIL GARTH JONES PINEBLUE LIMITED Director 2016-07-01 CURRENT 1970-01-01 Active - Proposal to Strike off
NEIL GARTH JONES PARK AVENUE PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 1980-05-01 Active - Proposal to Strike off
NEIL GARTH JONES MASTERGUIDE LIMITED Director 2016-07-01 CURRENT 1979-01-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH GROUP LIMITED Director 2016-07-01 CURRENT 1971-06-28 Active
NEIL GARTH JONES HUNTSWORTH FINANCIAL GROUP LIMITED Director 2016-07-01 CURRENT 1972-10-17 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2016-07-01 CURRENT 1975-03-06 Active
NEIL GARTH JONES GRAYLING UK LIMITED Director 2016-07-01 CURRENT 1981-10-28 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 6 LIMITED Director 2016-07-01 CURRENT 1984-07-31 Active
NEIL GARTH JONES THE DEVELOPMENT COUNSEL LIMITED Director 2016-07-01 CURRENT 1984-11-09 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT HEALTHCARE LIMITED Director 2016-07-01 CURRENT 1984-12-06 Active
NEIL GARTH JONES CHRIS PARRY PROMOTIONS LIMITED Director 2016-07-01 CURRENT 1983-01-13 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1985-03-12 Active
NEIL GARTH JONES CATALYST COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1957-06-17 Active - Proposal to Strike off
NEIL GARTH JONES CATALYST PUBLICATIONS LIMITED Director 2016-07-01 CURRENT 1980-08-22 Active - Proposal to Strike off
NEIL GARTH JONES STRATEGY COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1996-09-18 Active - Proposal to Strike off
NEIL GARTH JONES AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1997-09-30 Active
NEIL GARTH JONES HATCH GROUP LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active
DEREK MAPP MITIE GROUP PLC Director 2017-05-09 CURRENT 1936-07-16 Active
DEREK MAPP THE COLLYFOBBLE BREWERY LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
DEREK MAPP TSG MEDIA LIMITED Director 2017-02-22 CURRENT 1993-11-24 Active
DEREK MAPP IMS TOPCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS MIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP IMS BIDCO LIMITED Director 2016-04-29 CURRENT 2016-03-17 Active
DEREK MAPP MAPP KITCHENS & ALE LIMITED Director 2015-01-21 CURRENT 2014-02-04 Active
DEREK MAPP IDEAL MUSIC MEDIA LIMITED Director 2015-01-01 CURRENT 1999-09-21 Active
DEREK MAPP ROLEC LIMITED Director 2015-01-01 CURRENT 1991-09-05 Active
DEREK MAPP MUZAK (UK) LIMITED Director 2015-01-01 CURRENT 1998-09-02 Active
DEREK MAPP IDEAL MUSIC COMMUNICATIONS LIMITED Director 2015-01-01 CURRENT 2003-01-21 Active
DEREK MAPP MUSICSTYLING.COM LIMITED Director 2015-01-01 CURRENT 2004-04-13 Active
DEREK MAPP T.S.C. MUSIC SYSTEMS LIMITED Director 2015-01-01 CURRENT 1975-10-16 Active
DEREK MAPP ASPIRE ACHIEVE ADVANCE LIMITED Director 2014-09-01 CURRENT 2009-12-04 Liquidation
DEREK MAPP INFORMA PLC Director 2014-04-10 CURRENT 2014-01-24 Active
DEREK MAPP CONCENTIA CAPITAL LIMITED Director 2011-07-22 CURRENT 2011-06-16 Active
DEREK MAPP ROJANO'S (PADSTOW) LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DEREK MAPP SALMON DEVELOPMENTS LIMITED Director 2008-01-22 CURRENT 1989-09-19 Active
DEREK MAPP IMAGESOUND LIMITED Director 2004-08-18 CURRENT 2000-10-20 Active
DEREK MAPP IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Director 1998-03-17 CURRENT 1997-12-18 Active
DEREK MAPP MAPP DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Active
PAUL ANTHONY TAAFFE HUNTSWORTH DORMANT (IUK) Director 2015-04-07 CURRENT 2003-01-23 Active - Proposal to Strike off
PAUL ANTHONY TAAFFE HUNTSWORTH HOLDINGS LIMITED Director 2015-04-07 CURRENT 2005-10-18 Active
PAUL ANTHONY TAAFFE ACCORDIENCE GROUP LIMITED Director 2015-04-07 CURRENT 1986-04-01 Active
PAUL ANTHONY TAAFFE HUNTSWORTH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 1985-03-12 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
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-06APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY TAAFFE
2023-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017294780020
2022-12-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR ANDREW MARTIN MORROW
2022-02-07AP01DIRECTOR APPOINTED MR ANDREW MARTIN MORROW
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017294780022
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017294780021
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-24PSC05Change of details for Cd&R Artemis Uk Bidco Limited as a person with significant control on 2020-11-12
2020-11-11RP04SH01Second filing of capital allotment of shares GBP107,601,197.77
2020-11-11PSC05Change of details for Cd&R Artemis Uk Bidco Limited as a person with significant control on 2020-11-04
2020-07-22PSC09Withdrawal of a person with significant control statement on 2020-07-22
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-14OCScheme of arrangement
2020-05-13PSC02Notification of Cd&R Artemis Uk Bidco Limited as a person with significant control on 2020-05-01
2020-05-06RES02Resolutions passed:
  • Resolution of re-registration
2020-05-06MARRe-registration of memorandum and articles of association
2020-05-06CERT10Certificate of re-registration from Public Limited Company to Private
2020-05-06RR02Re-registration from a public company to a private limited company
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND
2020-05-01SH0128/04/20 STATEMENT OF CAPITAL GBP 3839171.7
2020-05-01PSC08Notification of a person with significant control statement
2020-04-27RES13Resolutions passed:The directors of the company (or a duly authorised committee of the directors) be authorised to take all such action as they may consider necessary or appropriate for carrying the schema into effect 16/04/2020ALTER ARTICLES...
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22SH07Cancellation of shares by a PLC. Statement of capital on 2020-04-16. Capital GBP3,701,029.99
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCKEE ANDERSON
2019-11-13SH0106/11/19 STATEMENT OF CAPITAL GBP 107587078.06
2019-11-12SH0116/10/19 STATEMENT OF CAPITAL GBP 107583912.29
2019-10-14SH0116/08/19 STATEMENT OF CAPITAL GBP 107578430.83
2019-10-01CH01Director's details changed for Mr Neil Garth Jones on 2019-10-01
2019-10-01AP01DIRECTOR APPOINTED BENJAMIN SHAUN JACKSON
2019-07-25SH0104/07/19 STATEMENT OF CAPITAL GBP 107574749.85
2019-07-18SH0123/05/19 STATEMENT OF CAPITAL GBP 107556396.77
2019-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-19SH04Sale or transfer of treasury shares on 2018-10-08
  • GBP 4,123.85
2019-03-08SH0106/11/18 STATEMENT OF CAPITAL GBP 107381618.77
2019-03-07SH0102/10/18 STATEMENT OF CAPITAL GBP 107380641.68
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MAPP
2019-01-02AP01DIRECTOR APPOINTED MR DAVID SOUTAR LOWDEN
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 107215035.64
2018-08-30SH0105/07/18 STATEMENT OF CAPITAL GBP 107215035.64
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-05RES13COMPANY BUSINESS 24/05/2018
2018-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 24/05/2018
  • Resolution of adoption of Articles of Association
2018-06-05RES01ADOPT ARTICLES 24/05/2018
2018-06-05RES01ADOPT ARTICLES 24/05/2018
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-01-04AP01DIRECTOR APPOINTED MS ELIZABETH MCKEE ANDERSON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RYAN
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 107204629.75
2017-11-14SH0106/11/17 STATEMENT OF CAPITAL GBP 107204629.75
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 107199509.63
2017-07-21SH0106/07/17 STATEMENT OF CAPITAL GBP 107199509.63
2017-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-27AD02Register inspection address changed from C/O Comoutershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to C/O Comoutershare Investor Services Plc Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8...
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH NO UPDATES
2017-01-17RP04SH01SECOND FILED SH01 - 07/07/16 STATEMENT OF CAPITAL GBP 107188194.98
2017-01-17RP04SH01SECOND FILED SH01 - 07/07/16 STATEMENT OF CAPITAL GBP 107188194.98
2017-01-17ANNOTATIONClarification
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 107189154.16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 107189154.16
2017-01-03SH0104/11/16 STATEMENT OF CAPITAL GBP 107189154.16
2017-01-03SH0104/11/16 STATEMENT OF CAPITAL GBP 107189154.16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 107186035.47
2016-07-07SH0107/07/16 STATEMENT OF CAPITAL GBP 107186035.47
2016-07-07SH0107/07/16 STATEMENT OF CAPITAL GBP 107186035.47
2016-07-07SH0107/07/16 STATEMENT OF CAPITAL GBP 107186035.47
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-09RES13AGM CALLED IN BO LESS THAN 14 DAYS 26/05/2016
2016-06-09RES01ADOPT ARTICLES 26/05/2016
2016-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
  • Agm called in bo less than 14 days 26/05/2016
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY ENGLAND
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAUNKE
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 107186035.47
2016-03-31AR0114/03/16 NO MEMBER LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 01/06/2015
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BOLAND / 01/06/2015
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JOY DULIEU / 01/06/2015
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAPP / 01/06/2015
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL GRAUNKE / 01/06/2015
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 107186035.47
2016-02-15SH0114/01/16 STATEMENT OF CAPITAL GBP 107186035.47
2016-02-02AP01DIRECTOR APPOINTED MR NEIL JONES
2016-01-08SH0415/12/15 TREASURY CAPITAL GBP 20990.66
2015-12-16SH0106/11/15 STATEMENT OF CAPITAL GBP 107171035.40
2015-12-16SH0413/11/15 TREASURY CAPITAL GBP 24490.66
2015-12-04AP01DIRECTOR APPOINTED MRS PATRICIA MARUSIA BILLINGHAM
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TAAFFE / 01/06/2015
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FARAH GOLANT
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 107169339.22
2015-09-24SH0115/07/15 STATEMENT OF CAPITAL GBP 107169339.22
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-17SH0106/07/15 STATEMENT OF CAPITAL GBP 107168839.22
2015-07-10SH0112/06/15 STATEMENT OF CAPITAL GBP 107158344.29
2015-07-10SH0130/06/15 STATEMENT OF CAPITAL GBP 107166604.60
2015-07-01RES13RECIEVE DIVIDENDS MAKE MARKETN PURCHASES 16/06/2015
2015-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WENQUAN ZHAO
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHADLINGTON
2015-04-22AP01DIRECTOR APPOINTED PAUL ANTHONY TAAFFE
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 107157844.29
2015-04-13AR0114/03/15 NO MEMBER LIST
2015-02-09SH0419/01/15 TREASURY CAPITAL GBP 26347.73
2015-02-09SH0427/01/15 TREASURY CAPITAL GBP 25490.66
2015-01-28AP01DIRECTOR APPOINTED TIMOTHY JOHN RYAN
2015-01-23AP01DIRECTOR APPOINTED FARAH RAMZAN GOLANT
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY
2015-01-23AP01DIRECTOR APPOINTED NICOLA JOY DULIEU
2014-12-16AP01DIRECTOR APPOINTED MR DEREK MAPP
2014-11-25SH0131/10/14 STATEMENT OF CAPITAL GBP 107157844.29
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MYNERS
2014-09-07SH040000
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL
2014-08-18AP01DIRECTOR APPOINTED MR ANDREW KENNETH BOLAND
2014-08-15SH0107/07/14 STATEMENT OF CAPITAL GBP 107155320.36
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACHALE
2014-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017294780020
2014-05-27AP01DIRECTOR APPOINTED LORD PAUL MYNERS
2014-03-28AR0114/03/14 NO MEMBER LIST
2013-12-17SH0125/11/13 STATEMENT OF CAPITAL GBP 107139512.46
2013-11-25SH0108/11/13 STATEMENT OF CAPITAL GBP 107106766.75
2013-11-08AP01DIRECTOR APPOINTED WENQUAN ZHAO
2013-10-25SH0107/10/13 STATEMENT OF CAPITAL GBP 107100588.24
2013-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31SH0105/07/13 STATEMENT OF CAPITAL GBP 106470588.24
2013-07-18SH0121/06/13 STATEMENT OF CAPITAL GBP 106465774.44
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-03SH0425/06/13 TREASURY CAPITAL GBP 26847.73
2013-06-19RES13MARKET PURCHASES 13/06/2013
2013-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-03SH0426/04/13 TREASURY CAPITAL GBP 30241.67
2013-03-19AR0114/03/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRKIN
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM JAMES
2012-12-14AP03SECRETARY APPOINTED MARTIN MORROW
2012-11-27SH0109/11/12 STATEMENT OF CAPITAL GBP 106444502.84
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-12SH0115/08/12 STATEMENT OF CAPITAL GBP 106442267.02
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS PATRICK FARRELL / 03/08/2012
2012-08-13SH03RETURN OF PURCHASE OF OWN SHARES 01/08/12 TREASURY CAPITAL GBP 35241.67
2012-07-31AP01DIRECTOR APPOINTED JOSEPH PATRICK MACHALE
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP01DIRECTOR APPOINTED TERENCE MICHAEL GRAUNKE
2012-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUTTNAM
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE BEARD
2012-03-28AR0114/03/12 NO MEMBER LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2012-01-25SH03RETURN OF PURCHASE OF OWN SHARES 13/01/12 TREASURY CAPITAL GBP 35020.2
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES 30/12/11 TREASURY CAPITAL GBP 34900.2
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 34650.2
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES 21/12/11 TREASURY CAPITAL GBP 34150.2
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-17SH03RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 34400.2
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33750.2
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33500.2
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33275.2
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33125.2
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33025.2
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 01/12/11 TREASURY CAPITAL GBP 33950.2
2011-11-18SH03RETURN OF PURCHASE OF OWN SHARES 02/11/11 TREASURY CAPITAL GBP 32645.2
2011-11-18SH03RETURN OF PURCHASE OF OWN SHARES 03/11/11 TREASURY CAPITAL GBP 32845.2
2011-11-18SH03RETURN OF PURCHASE OF OWN SHARES 04/11/11 TREASURY CAPITAL GBP 32745.2
2011-11-11SH03RETURN OF PURCHASE OF OWN SHARES 26/10/11 TREASURY CAPITAL GBP 32555.09
2011-11-11SH03RETURN OF PURCHASE OF OWN SHARES 26/10/11 TREASURY CAPITAL GBP 32455.09
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES 30/09/11 TREASURY CAPITAL GBP 32205.09
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES 28/09/11 TREASURY CAPITAL GBP 32105.09
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES 28/09/11 TREASURY CAPITAL GBP 32305.09
2011-10-24SH03RETURN OF PURCHASE OF OWN SHARES 10/10/11 TREASURY CAPITAL GBP 31905.09
2011-10-24SH03RETURN OF PURCHASE OF OWN SHARES 10/10/11 TREASURY CAPITAL GBP 31805.09
2011-10-24SH03RETURN OF PURCHASE OF OWN SHARES 06/10/11 TREASURY CAPITAL GBP 31705.09
2011-10-14SH03RETURN OF PURCHASE OF OWN SHARES 23/09/11 TREASURY CAPITAL GBP 31305.09
2011-10-14SH03RETURN OF PURCHASE OF OWN SHARES 23/09/11 TREASURY CAPITAL GBP 31405.09
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HUNTSWORTH 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 HUNTSWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-10-19 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2011-03-15 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2010-04-22 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (27 JULY 2007) 2010-04-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27TH JULY 2007 AND 2009-11-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2008-10-11 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2007-08-10 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2007-04-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2006-12-21 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 2006-10-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2005-08-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2005-07-27 Satisfied LLOYDS TSB BANK PLC
N OMNIBUS LETTER OF SET-OFF 2004-10-18 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN ONMIBUS LETTER OF SET-OFF DATED 13 JULY 2001 2004-05-18 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-09-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1990-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 HUNTSWORTH LIMITED

Intangible Assets
Patents
We have not found any records of HUNTSWORTH LIMITED registering or being granted any patents
Domain Names

HUNTSWORTH LIMITED owns 20 domain names.

cardiovascularcare.co.uk   cdrbirmingham.co.uk   cdrconsumer.co.uk   communitycomms.co.uk   enteralfeeding.co.uk   hhealth.co.uk   hhealthpartnership.co.uk   infodepot.co.uk   mobilitymattersinms.co.uk   share-hypertension.co.uk   greatvibe.co.uk   grow-how.co.uk   mslearningroom.co.uk   hivinmind.co.uk   htpr.co.uk   scpr-huntsworth.co.uk   nitrogenhh.co.uk   nitrogenhub.co.uk   nitrogeninteractive.co.uk   toniclc.co.uk  

Trademarks

Trademark applications by HUNTSWORTH LIMITED

HUNTSWORTH LIMITED is the Original Applicant for the trademark HUNTSWORTH HEALTH ™ (WIPO1121922) through the WIPO on the 2012-03-21
Paper; printed matter; paper articles; advertising materials being printed matter; publicity and promotional materials being printed matter; annual reports; leaflets; pamphlets; fact sheets; brochures; stationery; newspapers; periodicals; publications; instruction guides; reference guides; magazines, books all included in this class.
Papier; produits d'imprimerie; articles en papier; matériel publicitaire sous forme de produits imprimés; matériel promotionnel et publicitaire sous forme de produits imprimés; rapports annuels; dépliants ; brochures; fiches de renseignements; brochures; articles de papeterie; journaux; périodiques; publications; modes d'emploi; manuels de référence; revues, livres, tous inclus dans cette classe.
Papel; productos de imprenta; artículos de papel; material publicitario, a saber, productos de imprenta; material publicitario y promocional, a saber, productos de imprenta; informes anuales; desplegables; panfletos; fichas descriptivas; folletos; artículos de papelería; periódicos; publicaciones periódicas; publicaciones; guías de instrucciones; guías de referencia; revistas, libros, todos comprendidos en esta clase.
HUNTSWORTH LIMITED is the Original Applicant for the trademark FIRSTHAND ™ (87685680) through the USPTO on the 2017-11-15
Advertising services; marketing services; public relations services; market research, market analysis and strategic marketing services; Business consulting services in the field of investor relations; preparation and copywriting of publicity material and preparation and copywriting of business reports; Advertising and promotional services and publicity agency services; business management consultancy services; consultancy services relating to business operations, consultancy services relating to brand development; public relations services, namely, media relations services; public relations services including crisis communications strategy services, digital communications services strategy and corporate communications consultancy strategy services; business events management and business event communications services; public policy consultancy services; business consultancy services; consultancy regarding publicity agency communications strategy; commercial lobbying services; Business information, advisory and consultancy services relating to all the aforesaid services and including where such services relate to mergers and acquisitions, Initial Public Offering share offers and other transactions and are offered in connection with consultancy services; providing business information and marketing consulting in the field of social media; Business information, advice, and consultancy services relating to the use of open content encyclopaedias for publicity, marketing and advertising purposes; all of the foregoing services in the field of health and wellness
HUNTSWORTH LIMITED is the Owner at publication for the trademark CITIGATE DEWE ROGERSON ™ (79088484) through the USPTO on the 2010-03-24
Advertising and marketing services; public relation services; market research; market analysis; strategic marketing services, namely, investor relations services for others; preparation of custom advertisements for others; writing and publication of publicity materials; preparing business reports; advertising and promotional services; public agency services, namely, public policy consultancy services, commercial lobbying services, government relations consultancy services; political consultancy, and information and consulting in the field of government affairs; business management consultancy services; consultancy services relating to business operations; consultancy services relating to the creation and brand establishment of trademarks, trade names, and domain names
HUNTSWORTH LIMITED is the Original registrant for the trademark HT+ HYPERTONIC ™ (86079271) through the USPTO on the 2013-10-01
The color(s) green, blue, and gray is/are claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COMPOSITE GUARANTEE AND DEBENTURE HOLMES & MARCHANT HEALTHCARE LIMITED 2000-10-03 Outstanding

We have found 1 mortgage charges which are owed to HUNTSWORTH LIMITED

Income
Government Income
We have not found government income sources for HUNTSWORTH 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 (70100 - Activities of head offices) as HUNTSWORTH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUNTSWORTH 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.
Import/Export of Goods
Goods imported/exported by HUNTSWORTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0096081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2018-11-0096081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2018-09-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-09-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-08-0085258030Digital cameras
2018-08-0085258030Digital cameras
2018-06-0049111010Commercial catalogues
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2018-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2018-02-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2018-02-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2018-02-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2018-02-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2018-02-0076169990Articles of aluminium, uncast, n.e.s.
2018-02-0076169990Articles of aluminium, uncast, n.e.s.
2016-11-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2016-07-0064041100Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials
2016-04-0071162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2016-01-0096100000Slates and boards, with writing or drawing surfaces, whether or not framed
2015-11-0085181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2015-08-0071162011Necklaces, bracelets and other articles, wholly of natural precious or semi-precious stones, simply strung, without fasteners or other accessories
2015-01-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2015-01-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2014-06-0185258030Digital cameras
2014-03-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-11-0162061000Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests)
2013-11-0185258030Digital cameras
2013-06-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-07-0184717020Central storage units for automatic data-processing machines
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-08-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2010-10-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-06-0164059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTSWORTH 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 HUNTSWORTH 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.