HUNTS OF REDDITCH LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7SR

Company number 00679568
Status Active
Incorporation Date 4 January 1961
Company Type Private Limited Company
Address 1 UPPER CROSSGATE ROAD, PARK FARM, REDDITCH, WORCESTERSHIRE., B98 7SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 51 . The most likely internet sites of HUNTS OF REDDITCH LIMITED are www.huntsofredditch.co.uk, and www.hunts-of-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Hunts of Redditch Limited is a Private Limited Company. The company registration number is 00679568. Hunts of Redditch Limited has been working since 04 January 1961. The present status of the company is Active. The registered address of Hunts of Redditch Limited is 1 Upper Crossgate Road Park Farm Redditch Worcestershire B98 7sr. . OAKLEY, Paula Marie is a Secretary of the company. JAMES, Neil is a Director of the company. Secretary HUDSON, Joanne has been resigned. Secretary JAMES, Margaret Lilian has been resigned. Secretary JAMES, Neil has been resigned. Director JAMES, Collin Charles has been resigned. Director JAMES, Margaret Lilian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKLEY, Paula Marie
Appointed Date: 01 October 2007

Director
JAMES, Neil

66 years old

Resigned Directors

Secretary
HUDSON, Joanne
Resigned: 01 October 2007
Appointed Date: 24 January 2003

Secretary
JAMES, Margaret Lilian
Resigned: 26 August 1994

Secretary
JAMES, Neil
Resigned: 24 January 2003
Appointed Date: 22 August 1994

Director
JAMES, Collin Charles
Resigned: 24 January 2003
93 years old

Director
JAMES, Margaret Lilian
Resigned: 24 January 2003
92 years old

Persons With Significant Control

Mr Neil James
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HUNTS OF REDDITCH LIMITED Events

23 Feb 2017
Confirmation statement made on 31 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 51

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 51

...
... and 77 more events
27 Jan 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1987
Return made up to 28/10/86; full list of members

07 Jun 1984
Accounts made up to 31 March 1983
22 Apr 1983
Annual return made up to 22/09/82
04 Jan 1961
Incorporation

HUNTS OF REDDITCH LIMITED Charges

3 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 upper crossgate road park farm…
14 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 1985
Legal mortgage
Delivered: 22 October 1985
Status: Satisfied on 18 March 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 1, site 6, old forge industrial…