UKBizDB.co.uk

HUNTLEY & PALMERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huntley & Palmers Limited. The company was founded 22 years ago and was given the registration number 04338618. The firm's registered office is in WALSALL. You can find them at National Distribution Centre Fryers Road, Bloxwich, Walsall, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:HUNTLEY & PALMERS LIMITED
Company Number:04338618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:National Distribution Centre Fryers Road, Bloxwich, Walsall, England, WS2 7LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ

Secretary02 April 2008Active
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ

Director28 March 2013Active
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ

Director02 April 2008Active
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ

Director02 April 2008Active
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ

Director28 March 2013Active
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ

Director28 March 2013Active
Street Farm, Ashen, Sudbury, CO10 8JN

Secretary18 October 2002Active
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP

Secretary12 December 2001Active
Street Farm, Ashen, Sudbury, CO10 8JN

Director18 October 2002Active
2 The Cenacle, Cambridge, CB3 9JS

Director12 December 2001Active
Lower Brook End, Dropmore Road, Burnham, SL1 8NF

Director18 October 2002Active
Lower Brook End, Dropmore Road, Burnham, Slough, SL1 8NF

Director18 October 2002Active

People with Significant Control

Freemans Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:PO BOX 119, Martello Court, St Peter Port, Guernsey, GY1 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Lawson Freeman
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:National Distribution Centre, Fryers Road, Walsall, England, WS2 7LZ
Nature of control:
  • Significant influence or control
Mrs Linda Beatrice Freeman
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British,
Country of residence:England
Address:National Distribution Centre, Fryers Road, Walsall, England, WS2 7LZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type small.

Download
2015-05-20Address

Change registered office address company with date old address new address.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type small.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.