Warning: file_put_contents(c/96e679cac0381c66703369e382b9822d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Percy Hunt Ltd, TD15 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PERCY HUNT LTD

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

This company is commonly known as The Percy Hunt Ltd. The company was founded 20 years ago and was given the registration number 05101744. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PERCY HUNT LTD
Company Number:05101744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Shoreston Farm, Bamburgh, NE69 7AS

Secretary01 December 2004Active
Fowberry Mill, Wooler, United Kingdom, NE71 6EL

Director20 March 2018Active
New Shoreston Farm, Bamburgh, NE69 7AS

Director14 April 2004Active
Abbeylands House, Abbeylands, Alnwick, NE66 2JY

Director14 April 2004Active
Gauntlees Cottage, Newton On The Moor, Morpeth, NE65 1PT

Secretary14 April 2004Active
Tughall Hall, Chathill, Alnwick, United Kingdom, NE67 5EW

Director12 July 2010Active
The Barn, South Birks, Longhorsley, NE65 8RD

Director14 April 2004Active
High Learchild Farm, Whittingham, Alnwick, NE66 4SA

Director01 February 2007Active

People with Significant Control

Mrs Julia Avis Bucknall
Notified on:20 March 2018
Status:Active
Date of birth:March 2018
Nationality:British
Country of residence:United Kingdom
Address:Fowberry Mill, Wooler, Northumberland, United Kingdom, NE71 6EL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Ivan Maling Hutchinson
Notified on:20 March 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:New Shoreston Farm, Bamburgh, Northumberland, United Kingdom, NE69 7AS
Nature of control:
  • Voting rights 25 to 50 percent
Lady Victoria Lucy Diana Percy
Notified on:20 March 2018
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Abbeylands House, Abbeylands, Alnwick, United Kingdom, NE66 2JY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Julia Avis Ramsay Bucknall
Notified on:20 March 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Fowberry Mill, Wooler, Northumberland, United Kingdom, NE71 6EL
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Address

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

Download
2017-01-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.