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

WARWICKSHIRE HUNT LIMITED

3 DANEBROOK COURT, LANGFORD LANE, KIDLINGTON, OXFORDSHIRE, OX5 1LQ,
Company Registration Number
04657820
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Warwickshire Hunt Ltd
WARWICKSHIRE HUNT LIMITED was founded on 2003-02-05 and has its registered office in Kidlington. The organisation's status is listed as "Active". Warwickshire Hunt Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WARWICKSHIRE HUNT LIMITED
 
Legal Registered Office
3 DANEBROOK COURT
LANGFORD LANE
KIDLINGTON
OXFORDSHIRE
OX5 1LQ
Other companies in OX5
 
Filing Information
Company Number 04657820
Company ID Number 04657820
Date formed 2003-02-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 12:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARWICKSHIRE HUNT 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 WARWICKSHIRE HUNT LIMITED

Current Directors
Officer Role Date Appointed
SIMON HALL JACKSON
Company Secretary 2003-02-05
KEITH ANDREW ARNOLD
Director 2014-05-01
SAMUEL MONTAGU GUY BUTLER
Director 2003-04-13
KIM CROSBY COCKBURN
Director 2003-04-13
ELIZABETH COLEGRAVE
Director 2018-05-01
EMILY JANE DARBISHIRE
Director 2018-05-01
LYNNE DEAKIN
Director 2011-05-05
ANTHONY EDWARD TYRER FORSYTH
Director 2007-05-01
NICHOLAS PAUL HARLEY
Director 2016-02-07
DAVID BRUCE HAWKINS
Director 2011-05-01
BARBARA JEAN HESTER
Director 2004-05-01
JAMES EDWARD HILL
Director 2014-05-01
JOHN CHARLES FAWDREY JEFFRIES
Director 2010-05-01
MARK IAN MALLALIEU
Director 2012-05-01
BARBARA MARY HELENA PERKS
Director 2003-04-13
RAYMOND GEORGE RANDERSON
Director 2018-05-01
SIMON DAVID RICHARDS
Director 2014-05-01
JOHN SPENCER RUTTER
Director 2011-05-01
RODNEY HILL STYLE
Director 2003-07-06
EDWARD JAMES TAYLOR
Director 2008-05-01
RICHARD LAURENSON WATSON
Director 2017-12-31
FRANCES JANE WINGFIELD DIGBY
Director 2016-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARMAIN EVELYN GREEN
Director 2003-04-13 2018-04-30
JENNY ANNE HAYWARD
Director 2003-04-13 2018-04-30
ILONA DENISE BARNETT
Director 2014-05-01 2017-12-31
ROGER WILLIAN FREEMAN
Director 2011-05-01 2014-02-02
ANTHONY JOHN ELLIS
Director 2003-04-13 2012-04-30
CLARE JOYCE COOPER
Director 2006-09-24 2010-12-12
PETER ALEC COLEGRAVE
Director 2007-05-01 2010-11-20
CHARLOTTE NICOLA BURTON
Director 2003-04-13 2007-05-01
JOHN WILLIAM HEDGES
Director 2003-04-13 2007-05-01
ADAM COURTAULD BUTLER
Director 2003-02-05 2006-02-19
PETER ROBERT MICHAEL BOND
Director 2003-02-05 2004-12-05
MARK EDWARD TREHEARNE DAVIES
Director 2003-04-13 2004-04-30
MICHAEL JOHN HAWLEY
Director 2003-02-05 2003-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL MONTAGU GUY BUTLER BUTLER SHERBORN (SAM BUTLER) LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
ANTHONY EDWARD TYRER FORSYTH A. FORSYTH(FARMWORK)LIMITED Director 1991-05-24 CURRENT 1966-03-29 Active
JAMES EDWARD HILL ADALTA REAL HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-03-31 Active
JAMES EDWARD HILL HOPWOOD DEVELOPMENTS LIMITED Director 2015-09-01 CURRENT 2015-07-30 Active - Proposal to Strike off
JAMES EDWARD HILL MIFFY & JAMES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
JAMES EDWARD HILL ADALTA REAL LIMITED Director 2012-06-18 CURRENT 2012-04-13 Active
JAMES EDWARD HILL AR897 LIMITED Director 2009-10-13 CURRENT 2000-09-21 Active - Proposal to Strike off
JOHN CHARLES FAWDREY JEFFRIES PRIMROSE HILL FARM LIMITED Director 2018-07-20 CURRENT 2016-02-26 Active
JOHN CHARLES FAWDREY JEFFRIES CLEVEDON HOUSE RESIDENTS' ASSOCIATION LIMITED Director 2014-09-24 CURRENT 1974-07-19 Active
RAYMOND GEORGE RANDERSON RAY RANDERSON CARPETS LTD Director 2007-05-08 CURRENT 2007-05-08 Active
RODNEY HILL STYLE PIP'S FINDS LIMITED Director 2018-04-24 CURRENT 2014-12-23 Active
RODNEY HILL STYLE RIVELLA PROPERTIES BANBURY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
RODNEY HILL STYLE HOPWOOD DEVELOPMENTS LIMITED Director 2017-04-19 CURRENT 2015-07-30 Active - Proposal to Strike off
RODNEY HILL STYLE STOREGAP COMMERCIAL LIMITED Director 2017-04-19 CURRENT 1996-04-26 Active - Proposal to Strike off
RODNEY HILL STYLE ADALTA REAL LIMITED Director 2017-04-19 CURRENT 2012-04-13 Active
RODNEY HILL STYLE GIGO LEISURE LIMITED Director 2016-11-21 CURRENT 2015-08-24 Active
RODNEY HILL STYLE AR897 LIMITED Director 2011-05-24 CURRENT 2000-09-21 Active - Proposal to Strike off
RODNEY HILL STYLE HW INTERNATIONAL LIMITED Director 2010-06-14 CURRENT 1996-07-31 Dissolved 2013-12-31
RODNEY HILL STYLE HW FINANCE LIMITED Director 2010-06-14 CURRENT 1997-06-30 Dissolved 2013-12-31
RODNEY HILL STYLE HAINES WATTS SALES AND MARKETING LIMITED Director 2010-06-14 CURRENT 2001-10-02 Dissolved 2013-12-31
RODNEY HILL STYLE HW OXFORD LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2014-08-28
RODNEY HILL STYLE HALL FARM SOUTH MORETON LIMITED Director 2005-12-14 CURRENT 1982-03-29 Active
RODNEY HILL STYLE RIVELLA PROPERTIES LIMITED Director 2002-02-18 CURRENT 1991-11-18 Dissolved 2017-07-11
EDWARD JAMES TAYLOR RUGBY FARMERS MART LIMITED Director 2011-03-31 CURRENT 2011-02-21 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
2024-02-09CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL HARLEY
2023-05-03APPOINTMENT TERMINATED, DIRECTOR BARBARA JEAN HESTER
2023-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD LAURENSON WATSON
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-04AP01DIRECTOR APPOINTED MR KIM CROSBY COCKBURN
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY IRVING FROGGATT
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HILL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-11CH01Director's details changed for Ms Laura Catherine Lepeltier on 2020-05-01
2020-05-04AP01DIRECTOR APPOINTED MRS ELIZABETH ALIX SPEIR
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM CROSBY COCKBURN
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-29CH01Director's details changed for Mr Anthony Edward Tyrer Forsyth on 2019-08-29
2019-08-29CH03SECRETARY'S DETAILS CHNAGED FOR SIMON HALL JACKSON on 2019-08-29
2019-05-02AP01DIRECTOR APPOINTED MRS OLIVIA FORSYTH
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID RICHARDS
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR JAMES HARVEY IRVING FROGGATT
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DEAKIN
2018-05-01AP01DIRECTOR APPOINTED MRS EMILY JANE DARBISHIRE
2018-05-01AP01DIRECTOR APPOINTED MR RAYMOND GEORGE RANDERSON
2018-05-01AP01DIRECTOR APPOINTED MISS ELIZABETH COLEGRAVE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE TUCKER
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HAYWARD
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAIN GREEN
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-04AP01DIRECTOR APPOINTED MR RICHARD LAURENSON WATSON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ILONA DENISE BARNETT
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ARNOLD / 20/06/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HILL STYLE / 20/06/2016
2016-02-18AP01DIRECTOR APPOINTED MR NICHOLAS PAUL HARLEY
2016-02-09AP01DIRECTOR APPOINTED MRS FRANCES JANE WINGFIELD DIGBY
2016-02-08AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Mr John Charles Fawdrey Jeffries on 2016-02-01
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOPKINSON
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HODGKINSON
2016-02-05CH01Director's details changed for Mrs Caroline Jane Magan on 2016-02-01
2015-12-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-02AP01DIRECTOR APPOINTED MRS ILONA DENISE BARNETT
2014-05-02AP01DIRECTOR APPOINTED MR JAMES EDWARD HILL
2014-05-02AP01DIRECTOR APPOINTED MR KEITH ANDREW ARNOLD
2014-05-02AP01DIRECTOR APPOINTED MR SIMON DAVID RICHARDS
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WINGFIELD DIGBY
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SPENCER
2014-02-10AR0105/02/14 NO MEMBER LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE TUCKER / 02/02/2014
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SARGEANT
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FREEMAN
2013-12-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-05AR0105/02/13 NO MEMBER LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TRAYTON HOPKINSON / 05/02/2013
2012-12-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED MR MARK IAN MALLALIEU
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KWEK
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS
2012-02-13AP01DIRECTOR APPOINTED JULIE SARGEANT
2012-02-13AR0105/02/12 NO MEMBER LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLD WILLOUGHBY DE BROKE
2012-01-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-07AP01DIRECTOR APPOINTED LYNNE DEAKIN
2011-05-03AP01DIRECTOR APPOINTED MR DAVID BRUCE HAWKINS
2011-05-03AP01DIRECTOR APPOINTED MR JOHN SPENCER RUTTER
2011-05-03AP01DIRECTOR APPOINTED MR ROGER FREEMAN
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LAY
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SHONA WESTROPE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE COOPER
2011-02-07AR0105/02/11 NO MEMBER LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLEGRAVE
2010-08-04AP01DIRECTOR APPOINTED MR ADRIAN TRAYTON HOPKINSON
2010-08-04AP01DIRECTOR APPOINTED MR JOHN CHARLES FAWDREY JEFFRIES
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WELTON
2010-02-12AR0105/02/10 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE WINGFIELD DIGBY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHONA ANNE WESTROPE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE TUCKER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES TAYLOR / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM WELTON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CLIVE SPENCER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA MARY HELENA PERKS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR LAY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN KWEK / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ISOBEL HODGKINSON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN HESTER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAIN EVELYN GREEN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD TYRER FORSYTH / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ELLIS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JOYCE COOPER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEC COLEGRAVE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM CROSBY COCKBURN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MONTAGU GUY BUTLER / 05/02/2010
2010-01-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-08AP01DIRECTOR APPOINTED MR CHRISTIAN KWEK
2009-08-05288aDIRECTOR APPOINTED MISS CAROLINE JANE TUCKER
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SMITH RYLAND
2009-02-06363aANNUAL RETURN MADE UP TO 05/02/09
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE BARNETT / 05/02/2009
2009-01-06AA30/04/08 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WARWICKSHIRE HUNT 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 WARWICKSHIRE HUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARWICKSHIRE HUNT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WARWICKSHIRE HUNT LIMITED

Intangible Assets
Patents
We have not found any records of WARWICKSHIRE HUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARWICKSHIRE HUNT LIMITED
Trademarks
We have not found any records of WARWICKSHIRE HUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARWICKSHIRE HUNT 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 (94990 - Activities of other membership organizations n.e.c.) as WARWICKSHIRE HUNT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WARWICKSHIRE HUNT 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 WARWICKSHIRE HUNT 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 WARWICKSHIRE HUNT 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.