ROB HUNTER & CO LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 4RW

Company number 02197536
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address QUARRY WAY, WATERLIP, SHEPTON MALLET, SOMERSET, BA4 4RW
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 10,000 . The most likely internet sites of ROB HUNTER & CO LIMITED are www.robhunterco.co.uk, and www.rob-hunter-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and eleven months. Rob Hunter Co Limited is a Private Limited Company. The company registration number is 02197536. Rob Hunter Co Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Rob Hunter Co Limited is Quarry Way Waterlip Shepton Mallet Somerset Ba4 4rw. The company`s financial liabilities are £525.24k. It is £-118.14k against last year. And the total assets are £852.36k, which is £-103.34k against last year. HUNTER, Karen Daphne is a Secretary of the company. HUNTER, Karen Daphne is a Director of the company. HUNTER, Robin Ian Chalmers is a Director of the company. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


rob hunter & co Key Finiance

LIABILITIES £525.24k
-19%
CASH n/a
TOTAL ASSETS £852.36k
-11%
All Financial Figures

Current Directors


Director
HUNTER, Karen Daphne

63 years old

Director

Persons With Significant Control

Mr Robin Ian Chalmers Hunter
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

ROB HUNTER & CO LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000

...
... and 76 more events
04 Feb 1988
Wd 11/01/88 pd 23/11/87--------- £ si 2@1

20 Jan 1988
Accounting reference date notified as 31/12

31 Dec 1987
Particulars of mortgage/charge

26 Nov 1987
Secretary resigned

23 Nov 1987
Incorporation

ROB HUNTER & CO LIMITED Charges

9 November 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2004
Mortgage
Delivered: 29 December 2004
Status: Satisfied on 9 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 84 springvale industrial estate…
21 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 2 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Mortgage
Delivered: 29 December 2004
Status: Satisfied on 9 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 3 beech tree park waterloo…
21 December 2004
Mortgage
Delivered: 29 December 2004
Status: Satisfied on 9 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 5 chalklin business park…
4 August 1997
Legal mortgage
Delivered: 12 August 1997
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 3 beech tree park waterloo…
2 December 1996
Legal mortgage
Delivered: 23 December 1996
Status: Satisfied on 20 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 84 springvale industrial estate…
2 December 1996
Legal mortgage
Delivered: 23 December 1996
Status: Satisfied on 10 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 chalkin business park longfield…
12 March 1993
Mortgage debenture
Delivered: 18 March 1993
Status: Satisfied on 27 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1987
Debenture
Delivered: 31 December 1987
Status: Satisfied on 3 May 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…