A.F. HUNT (BUILDERS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 01402417
Status Active
Incorporation Date 28 November 1978
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, ENGLAND, NG1 6GR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 January 2017 with updates; Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016. The most likely internet sites of A.F. HUNT (BUILDERS) LIMITED are www.afhuntbuilders.co.uk, and www.a-f-hunt-builders.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and eleven months. A F Hunt Builders Limited is a Private Limited Company. The company registration number is 01402417. A F Hunt Builders Limited has been working since 28 November 1978. The present status of the company is Active. The registered address of A F Hunt Builders Limited is 14 Park Row Nottingham England Ng1 6gr. The company`s financial liabilities are £744.97k. It is £-947.25k against last year. The cash in hand is £781.71k. It is £214.65k against last year. And the total assets are £1013.05k, which is £-1208.05k against last year. HUNT, Andrew James is a Secretary of the company. HUNT, Andrew James is a Director of the company. HUNT, Nicholas Alan is a Director of the company. Secretary APPLEBY, Robert Simpson has been resigned. Secretary ARROWSMITH, Keith James has been resigned. Secretary HUNT, Nicholas Alan has been resigned. Secretary ROBERTS, William Glenn has been resigned. Secretary ROBERTS, William Glenn has been resigned. Director HUNT, Alan Frederick has been resigned. Director HUNT, Sally Louise has been resigned. The company operates in "Construction of commercial buildings".


a.f. hunt (builders) Key Finiance

LIABILITIES £744.97k
-56%
CASH £781.71k
+37%
TOTAL ASSETS £1013.05k
-55%
All Financial Figures

Current Directors

Secretary
HUNT, Andrew James
Appointed Date: 03 May 2001

Director
HUNT, Andrew James
Appointed Date: 15 July 2002
46 years old

Director
HUNT, Nicholas Alan
Appointed Date: 03 May 2001
54 years old

Resigned Directors

Secretary
APPLEBY, Robert Simpson
Resigned: 23 September 1996
Appointed Date: 05 October 1993

Secretary
ARROWSMITH, Keith James
Resigned: 23 September 1998
Appointed Date: 23 September 1996

Secretary
HUNT, Nicholas Alan
Resigned: 03 May 2001
Appointed Date: 23 September 1998

Secretary
ROBERTS, William Glenn
Resigned: 04 October 1993
Appointed Date: 21 September 1992

Secretary
ROBERTS, William Glenn
Resigned: 04 October 1993

Director
HUNT, Alan Frederick
Resigned: 24 May 2005
81 years old

Director
HUNT, Sally Louise
Resigned: 24 May 2005
Appointed Date: 15 July 2002
52 years old

Persons With Significant Control

A. F. Hunt (Builders) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.F. HUNT (BUILDERS) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 1 January 2017 with updates
02 Aug 2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016
01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 14

...
... and 135 more events
13 Jan 1987
Return made up to 01/01/86; full list of members

31 Dec 1983
Accounts made up to 31 December 1982
31 Dec 1983
Accounts made up to 31 December 1981
31 Dec 1983
Accounts made up to 31 December 1982
28 Nov 1978
Incorporation

A.F. HUNT (BUILDERS) LIMITED Charges

11 June 2010
Charge
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Pensions Explained Limited Alan Frederick Hunt
Description: F/H 34 cross lane east bridgford nottinghamshire fixed…
28 May 2010
Legal charge
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 jubilee street newark nottinghamshire t/no NT334194 any…
11 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: 9 clarendon street and 11 clarendon street nottingham t/no…
30 November 2006
Legal charge
Delivered: 15 December 2006
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: Ashlea and the willows granby lane plungar nottinghamshire…
5 May 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: 43 caythorpe road caythorpe nottinghamshire. By way of…
10 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 2 sandy lane bramcote hills nottm. By way of fixed…
3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 1, 70 sandy lane bramcote hills nottingham. By way of…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The commercial building westminster drive upper saxondale…
17 April 1991
Legal mortgage
Delivered: 24 April 1991
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: Land known as white lodge, clipstone drive, forest town…
2 April 1991
Charge of whole
Delivered: 13 April 1991
Status: Satisfied on 24 November 1992
Persons entitled: Alan Frederick Hunt Geoffrey Birkle John Ronald Fox
Description: Land and buildings on the west side of croft avenue…
14 October 1987
Legal mortgage
Delivered: 2 November 1987
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: Land to the south of gregory street and the south east of…
12 February 1987
Legal mortgage
Delivered: 3 March 1987
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold land on the north side of annesley road, hucknall…
11 September 1984
Legal mortgage
Delivered: 19 September 1981
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land fronting perry road, sherwood, nottingham t/n nt…
30 March 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied on 8 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H factory premises at perry road, sherwood, nottingham.
24 April 1981
Legal charge
Delivered: 12 May 1981
Status: Satisfied on 8 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H 1.87 acres of land fronting to willow holt off station…
20 March 1979
Legal charge
Delivered: 23 March 1979
Status: Satisfied on 8 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H land fronting mansfield lane calverton…