UKBizDB.co.uk

THORMAN HUNT & CO LIMITED

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

This company is commonly known as Thorman Hunt & Co Limited. The company was founded 45 years ago and was given the registration number 01381889. The firm's registered office is in LONDON. You can find them at 4 Pratt Walk, Lambeth, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THORMAN HUNT & CO LIMITED
Company Number:01381889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:4 Pratt Walk, Lambeth, London, SE11 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Hertford Street, Cambridge, England, CB4 3AQ

Secretary03 November 2016Active
4 Pratt Walk, Lambeth, London, SE11 6AR

Director11 July 2022Active
88, Cobalt Place, London, United Kingdom, SW11 3DD

Director01 July 2016Active
27 Champion Grove, London, SE5 8BN

Director-Active
Cedar Cottage, Cedar Street, Braunston, Oakham, United Kingdom, LE15 8QS

Director01 July 1997Active
49 Sandycombe Road, Sandycombe Road, Richmond, England, TW9 2EP

Director29 June 2023Active
41, Ashleigh Road, London, England, SW14 8PY

Director29 June 2023Active
4 Pratt Walk, Lambeth, London, SE11 6AR

Director03 November 2016Active
Green View, The Green, Ewhurst, United Kingdom, GU6 7RR

Secretary01 July 2008Active
Green View, The Green, Ewhurst, GU6 7RR

Secretary31 December 1998Active
20 Belmont Road, Beckenham, BR3 4HN

Secretary01 March 2005Active
135 Memorial Avenue, London, E15 3BS

Secretary07 December 1999Active
90 Fernside Road, London, SW12 8LJ

Secretary-Active
2 Sunflowers Close, Pluckley, Ashford, TN27 0PD

Secretary27 September 2006Active
54, Hertford Street, Cambridge, United Kingdom, CB4 3AQ

Secretary20 October 2016Active
2 Pretoria Road, Cambridge, CB4 1HE

Director-Active
Battle Oak Cottage, Wellers Town Road, Chiddingstone, Edenbrige, United Kingdom, TN8 7BL

Director04 September 2016Active
Green View, The Green, Ewhurst, United Kingdom, GU6 7RR

Director28 May 2002Active
Lilyshaw, The Green Ewhurst, Cranleigh, GU6 7RT

Director06 July 1993Active
27 Champion Grove, London, SE5 8BN

Director-Active
Judes Gift, 105 Bow Road, London, E1

Director-Active
3 Middleton Park, Middleton Stoney, OX6 8SQ

Director06 July 1993Active
20 Belmont Road, Beckenham, BR3 4HN

Director01 March 2005Active
90 Fernside Road, London, SW12 8LJ

Director-Active
13 Langton Court, Scarcroft Road, York, YO24 1BF

Director01 July 1997Active

People with Significant Control

Mr Jeremy Hunt
Notified on:03 August 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:4, Pratt Walk, London, England, SE11 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy John Thorman Hunt
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:4 Pratt Walk, London, SE11 6AR
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2017-03-13Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.