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

THE ATHERSTONE HUNT LIMITED

NO 9 HOCKLEY COURT, HOCKLEY HEATH, SOLIHULL, B94 6NW,
Company Registration Number
04724991
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About The Atherstone Hunt Ltd
THE ATHERSTONE HUNT LIMITED was founded on 2003-04-07 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". The Atherstone 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
THE ATHERSTONE HUNT LIMITED
 
Legal Registered Office
NO 9 HOCKLEY COURT
HOCKLEY HEATH
SOLIHULL
B94 6NW
Other companies in CV9
 
Filing Information
Company Number 04724991
Company ID Number 04724991
Date formed 2003-04-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-06 20:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ATHERSTONE HUNT LIMITED
The accountancy firm based at this address is EMPLOYER COVENANT SOLUTIONS 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 THE ATHERSTONE HUNT LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM EDWARD ARTHERS
Director 2003-04-07
ANNE ROSEMARY BODYCOTE
Director 2003-04-07
SAM LUKE BOOKER
Director 2011-12-30
MATTHEW THOMAS BUNTING
Director 2014-12-09
JOANNA MARY CLARKE
Director 2011-12-30
MARY JOANNE CRAWFORD
Director 2015-12-10
SARAH ELIZABETH EVANS
Director 2014-12-09
LAURA JANE FRANKLIN
Director 2014-12-09
ELIZABETH MARY HULME
Director 2015-12-10
IAN CECIL LEWIS
Director 2015-12-10
PETER ANDREW MARCH PHILLIPPS DE LISLE
Director 2014-12-09
CATHERINE JANE MILNER
Director 2014-12-09
HELEN ROSEMARY MILNER
Director 2004-12-09
HENRY STEPHEN MUMFORD
Director 2003-04-07
ADAM MARK PAVIER
Director 2017-12-13
IRIS FAITH POLLARD
Director 2003-04-07
SUZANNE CAROLE SHERWIN
Director 2010-12-20
RACHEL MARY TOMLINSON
Director 2014-12-09
RICHARD FRANCIS WOODWARD
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW HALFORD
Director 2017-05-01 2018-04-30
KATHRYN ELIZABETH CLIFT
Director 2014-12-09 2017-12-01
MARY ELIZABETH BLACKBURN
Director 2008-12-10 2015-10-02
MARION JOAN CARTER
Director 2003-12-10 2015-04-30
SUZANNE JANE DENBIGH
Director 2010-12-20 2014-12-09
JOHN OLIVER FINNEGAN
Director 2013-05-01 2014-10-13
HAZEL JANE DAVENPORT
Company Secretary 2011-12-30 2014-05-31
JOHN BODYCOTE
Director 2003-04-07 2014-05-31
PAUL GEOFFREY DAVENPORT
Director 2003-04-07 2014-04-30
ALIVIA FAYE BISHTON-PAVER
Director 2010-12-20 2012-12-31
ANDREW STUART GROVES
Director 2003-04-07 2012-12-31
JAMES LOVEDEN CHURCHILL
Director 2003-04-07 2011-12-30
JANE MARGARET HERRICK
Company Secretary 2008-01-24 2010-05-25
JACQUELINE HEIDI MINSHULL
Company Secretary 2003-04-07 2008-01-24
ANITA MARY BARBER
Director 2003-04-07 2004-12-09
DAVID THOMAS DOCKER
Director 2003-04-07 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH EVANS WIRELESSRESCUE LTD Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-02-10
SARAH ELIZABETH EVANS DEFINED CODE LTD Director 2012-08-24 CURRENT 2012-08-24 Active - Proposal to Strike off
LAURA JANE FRANKLIN VERTICAL TRIX LTD Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2017-02-07
CATHERINE JANE MILNER RETREAT POWER LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
HELEN ROSEMARY MILNER VIRAGO LIMITED Director 2011-10-24 CURRENT 1990-07-03 Active
HENRY STEPHEN MUMFORD MARKET BOSWORTH COUNTRY SHOW LTD Director 2009-02-24 CURRENT 2009-02-24 Dissolved 2014-06-24

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
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-24
2022-05-10COM1Liquidation. Establishment of creditors/liquidation committee
2022-05-10600Appointment of a voluntary liquidator
2022-05-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-25
2022-04-28Voluntary liquidation declaration of solvency
2022-04-28LIQ01Voluntary liquidation declaration of solvency
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 21 Market Place Cirencester GL7 2NX England
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STEPHEN MUMFORD
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS BUNTING
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-22AP01DIRECTOR APPOINTED MR MATTHEW THOMAS BUNTING
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM C/O the Kennels 57 Kennel Lane Witherley Atherstone Warwickshire CV9 3LJ
2019-10-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MISS HARRIET ELIZABETH PARKES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE FRANKLIN
2018-10-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PAVIER
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY LANE
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HALFORD
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MRS ADAM MARK PAVIER
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHARLAND
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CLIFT
2017-10-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER TARONI
2017-05-11AP01DIRECTOR APPOINTED MR MARK ANDREW HALFORD
2017-05-11AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY LANE
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ELIZABETH SHERWIN
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MRS ELIZABETH MARY HULME
2016-01-18AP01DIRECTOR APPOINTED MR IAN CECIL LEWIS
2016-01-18AP01DIRECTOR APPOINTED MISS MARY JOANNE CRAWFORD
2015-11-12AA30/04/15 TOTAL EXEMPTION SMALL
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY BLACKBURN
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE LEYLAND
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARION CARTER
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHITE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWERS
2015-02-23AR0123/02/15 NO MEMBER LIST
2014-12-12AP01DIRECTOR APPOINTED MR PETER ANDREW MARCH PHILLIPPS DE LISLE
2014-12-12AP01DIRECTOR APPOINTED MRS KATHRYN ELIZABETH CLIFT
2014-12-12AP01DIRECTOR APPOINTED MR MATTHEW THOMAS BUNTING
2014-12-12AP01DIRECTOR APPOINTED MISS LAURA JANE FRANKLIN
2014-12-12AP01DIRECTOR APPOINTED MISS VIRGINIA ELIZABETH SHERWIN
2014-12-12AP01DIRECTOR APPOINTED MISS RACHEL MARY TOMLINSON
2014-12-12AP01DIRECTOR APPOINTED MR RICHARD FRANCIS WOODWARD
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DENBIGH
2014-12-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS SHARLAND
2014-12-12AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH EVANS
2014-12-12AP01DIRECTOR APPOINTED MRS CATHERINE JANE MILNER
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IKIN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SWINNERTON
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE JEWELL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINNEGAN
2014-11-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OSBORNE
2014-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH O'BRIEN
2014-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVENPORT
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY HAZEL DAVENPORT
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BODYCOTE
2014-02-25AR0123/02/14 NO MEMBER LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BEATTIE / 10/12/2013
2013-10-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-14AP01DIRECTOR APPOINTED MR JOHN OLIVER FINNEGAN
2013-05-14AP01DIRECTOR APPOINTED MRS JOSEPHINE MARY JEWELL
2013-05-14AP01DIRECTOR APPOINTED MR PAUL JOHN IKIN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODWARD
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE
2013-02-28AP01DIRECTOR APPOINTED MS ANNIE CATHERINE LEYLAND
2013-02-25AP01DIRECTOR APPOINTED MRS ELIZABETH MARY OSBORNE
2013-02-23AR0123/02/13 NO MEMBER LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GROVES
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALIVIA BISHTON-PAVER
2012-10-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0107/04/12 NO MEMBER LIST
2012-04-27AP03SECRETARY APPOINTED MRS HAZEL JANE DAVENPORT
2012-04-27AP01DIRECTOR APPOINTED MR PETER TARONI
2012-04-27AP01DIRECTOR APPOINTED MR SAM LUKE BOOKER
2012-04-27AP01DIRECTOR APPOINTED MRS JOANNA MARY CLARKE
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHURCHILL
2011-09-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-29AR0107/04/11 NO MEMBER LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS WOODWARD / 17/02/2011
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KITTY SWINNERTON
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN SIMMONS
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHIZACKLEA
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HERRICK
2011-02-23AP01DIRECTOR APPOINTED COUNTESS SUZANNE JANE DENBIGH
2011-02-23AP01DIRECTOR APPOINTED MRS SUZANNE CAROLE SHERWIN
2011-02-23AP01DIRECTOR APPOINTED MRS ALIVIA FAYE BISHTON-PAVER
2010-11-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 59 CHURCH STREET EARL SHILTON LEICESTERSHIRE LE9 7DA
2010-07-27AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY LANE
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY JANE HERRICK
2010-04-09AR0107/04/10 NO MEMBER LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS WOODWARD / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WELLS / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS TOWERS / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TREVOR SWINNERTON / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KITTY SWINNERTON / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS FAITH POLLARD / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PHIZACKLEA / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE O'BRIEN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY MILNER / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK HERRICK / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART GROVES / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GEOFFREY DAVENPORT / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BODYCOTE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSEMARY BODYCOTE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BLACKBURN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARD ARTHERS / 09/04/2010
2010-01-28AP01DIRECTOR APPOINTED MRS ELIZABETH BEATTIE
2010-01-28AP01DIRECTOR APPOINTED MR AUSTIN SIMMONS
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMLINSON
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
017 - Hunting, trapping and related service activities
01700 - Hunting, trapping and related service activities




Licences & Regulatory approval
We could not find any licences issued to THE ATHERSTONE HUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-05-05
Appointment of Liquidators2022-05-05
Fines / Sanctions
No fines or sanctions have been issued against THE ATHERSTONE 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
THE ATHERSTONE HUNT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.318
MortgagesNumMortOutstanding0.198
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 01700 - Hunting, trapping and related service activities

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
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 THE ATHERSTONE HUNT LIMITED

Intangible Assets
Patents
We have not found any records of THE ATHERSTONE HUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ATHERSTONE HUNT LIMITED
Trademarks
We have not found any records of THE ATHERSTONE HUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ATHERSTONE 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 (01700 - Hunting, trapping and related service activities) as THE ATHERSTONE HUNT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ATHERSTONE 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 THE ATHERSTONE 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 THE ATHERSTONE 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.