active Qynn Score: 100
Formed in 1932, HUNTER ESTATES LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 9 months.
The registered office of the company is currently based at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG
17/03/2005
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
0
1
0
0
0
5
0
0
2
0
0
0
0
1
0
Confirmation Statement
Confirmation statement made on 01/12/2020 with updates
16/12/2020
01/12/2020
Accounts
Full accounts made up to 28/12/2019
15/12/2020
28/12/2019
Persons with Significant Control
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 19/12/2019
13/07/2020
19/12/2019
Persons with Significant Control
Cessation of Wickes Limited as a person with significant control on 19/12/2019
13/07/2020
19/12/2019
Confirmation Statement
Confirmation statement made on 01/12/2019 with no updates
05/12/2019
01/12/2019
Persons with Significant Control
Change of details for Wickes Limited as a person with significant control on 16/10/2019
16/10/2019
16/10/2019
Accounts
Full accounts made up to 29/12/2018
10/10/2019
29/12/2018
Officers
Termination of appointment of John Peter Carter as a director on 01/05/2019
17/05/2019
01/05/2019
Confirmation Statement
Confirmation statement made on 01/12/2018 with no updates
17/12/2018
01/12/2018
Accounts
Full accounts made up to 30/12/2017
13/08/2018
30/12/2017
Confirmation Statement
Confirmation statement made on 01/12/2017 with updates
13/12/2017
01/12/2017
Accounts
Full accounts made up to 31/12/2016
07/10/2017
31/12/2016
Officers
Appointment of Mr Alan Richard Williams as a director on 15/09/2017
15/09/2017
15/09/2017
Officers
Termination of appointment of Anthony David Buffin as a director on 11/07/2017
19/07/2017
11/07/2017
Confirmation Statement
Confirmation statement made on 12/12/2016 with updates
14/12/2016
12/12/2016
Accounts
Full accounts made up to 26/12/2015
13/10/2016
26/12/2015
Annual Return
Annual return made up to 12/12/2015 with full list of shareholders
04/01/2016
12/12/2015
Accounts
Full accounts made up to 27/12/2014
14/10/2015
27/12/2014
Annual Return
Annual return made up to 12/12/2014 with full list of shareholders
18/12/2014
12/12/2014
Accounts
Full accounts made up to 28/12/2013
03/10/2014
28/12/2013
Incorporation
Memorandum and Articles of Association
16/04/2014
n/a
Officers
Appointment of Tpg Management Services Limited as a secretary
02/04/2014
n/a
Officers
Termination of appointment of Andrew Pike as a secretary
13/01/2014
n/a
Officers
Termination of appointment of Geoffrey Cooper as a director
13/01/2014
n/a
Annual Return
Annual return made up to 12/12/2013 with full list of shareholders
23/12/2013
12/12/2013
Officers
Directors details changed for Anthony David Buffin on 12/11/2013
12/11/2013
12/11/2013
Accounts
Full accounts made up to 29/12/2012
24/09/2013
29/12/2012
Officers
Appointment of Anthony Buffin as a director
07/05/2013
n/a
Officers
Termination of appointment of Jeremy Bird as a director
16/04/2013
n/a
Officers
Termination of appointment of Paul Hampden Smith as a director
18/03/2013
n/a
Officers
Termination of appointment of Paul Hampden Smith as a director
06/03/2013
n/a
Annual Return
Annual return made up to 12/12/2012 with full list of shareholders
02/01/2013
12/12/2012
Accounts
Full accounts made up to 31/12/2011
25/09/2012
31/12/2011
Annual Return
Annual return made up to 12/12/2011 with full list of shareholders
22/12/2011
12/12/2011
Accounts
Full accounts made up to 31/12/2010
13/09/2011
31/12/2010
Annual Return
Annual return made up to 12/12/2010 with full list of shareholders
06/01/2011
12/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
HUNTER ESTATES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
30/06/1982
n/a
Trust deed
The Law Debenture Corporation PLC.
fully-satisfied
09/08/1985
n/a
Debenture
Bankers Trust Company
fully-satisfied
14/08/1985
n/a
Standard security presented for registration scotland on 14 aug 1985.
Bankers Trust Company
fully-satisfied
03/07/1996
n/a
Guarantee and debenture
Barclays Bank PLC
fully-satisfied
30/07/1996
n/a
Supplemental legal charge
Barclays Bank PLC as Security Trustee
fully-satisfied
12/12/1996
n/a
Limited recourse guarantee and debenture
Barclays Bank PLC
fully-satisfied
07/01/1997
n/a
Guarantee and debenture
Barclays Bank PLC
fully-satisfied
27/10/2000
n/a
Security accession deed supplemental to a debenture dated 26 september 2000 previously supplemented
Ing Bank N.V., London Branch as Security Agent (The "Security Agent")
fully-satisfied
29/12/2000
n/a
Debenture
Ing Bank N.V. London (As Security Agent)
fully-satisfied
16/01/2001
n/a
Security accession deed between the company, focus do it all limited (the "parent") and ing bank N.V
Ing Bank N.V.,London Branch
fully-satisfied
29/01/2003
n/a
Subordinated security accession deed
Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
fully-satisfied
29/01/2003
n/a
Senior security accession deed
Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
fully-satisfied
29/01/2003
n/a
A standard security which was presented for registration in scotland on the 6 june 2003 and
Ing Bank N.V., London Branch (As Security Trustee for the Senior Finance Parties)
fully-satisfied
28/07/2003
n/a
A mezzanine debenture
Ing Bank N.V. , London Branch, (As Security Trustee for Itself and the Other Secured Parties)
fully-satisfied
16/09/2003
n/a
Standard security which was presented for registration in scotland on 17 october 2003 and
Ing Bank N.V., London Branch (As Security Trustee for the Mezzanine Finance Parties)
fully-satisfied
16/09/2003
n/a
A standard security which was presented for registration in scotland on 10 march 2004 and
Ing Bank N.V., London Branch (As Security Trustee for the Mezzanine Finance Parties)
fully-satisfied
19/06/2003
n/a
A standard security which was presented for registration in scotland on 10 march 2004 and
Ing Bank N.V., London Branch (As Security Trustee for the Senior Finance Parties)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
15/09/2017
3 Yrs 5 Mths
n/a
November 1969
01/04/2014
6 Yrs 10 Mths
Director
11/02/2005
14 Yrs 2 Mths
01/05/2019
Director
08/04/2013
4 Yrs 3 Mths
11/07/2017
Director
11/02/2005
8 Yrs 10 Mths
31/12/2013
Director
10/05/2004
8 Yrs 10 Mths
08/04/2013
Director
11/02/2005
8 Yrs
28/02/2013
Director
30/06/1998
8 Yrs
27/07/2006
Director
10/05/2004
1 Yr 11 Mths
28/04/2006
Director
18/10/2000
4 Yrs 3 Mths
11/02/2005
Director
18/10/2000
4 Yrs 3 Mths
11/02/2005
Director
18/10/2000
2 Yrs
24/10/2002
Director
18/10/2000
2 Yrs
24/10/2002
Director
01/02/1997
4 Yrs 4 Mths
29/06/2001
Director
30/09/1996
4 Yrs 3 Mths
08/01/2001
Director
Unknown
30/06/1998
Director
31/05/1994
2 Yrs 10 Mths
26/04/1997
Director
Unknown
15/10/1996
Director
01/04/1995
1 Yr 6 Mths
30/09/1996
Director
19/12/1994
9 Mths
26/09/1995
Director
01/07/1993
1 Yr 7 Mths
31/01/1995
Director
Unknown
18/02/1994
Director
Unknown
30/04/1993
Secretary
11/02/2005
8 Yrs 10 Mths
31/12/2013
Secretary
29/06/2001
3 Yrs 7 Mths
11/02/2005
Secretary
Unknown
29/06/2001
Corporate Entity
n/a
19/12/2019
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
19/12/2019
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors