Company NameHunt's (Confectioners) Limited
DirectorsSimon John Beeley and Georgiana Wilson
Company StatusActive
Company Number00379473
CategoryPrivate Limited Company
Incorporation Date22 March 1943(81 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Simon John Beeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(55 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleClub Secretary
Country of ResidenceEngland
Correspondence Address50 Haddon Road
Hazel Grove
Stockport
Cheshire
SK7 6LD
Director NameGeorgiana Wilson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(55 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleClaim Assessor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hollymont Gardens
Offerton
Stockport
Secretary NameSally Hilliard
NationalityBritish
StatusCurrent
Appointed31 March 2000(57 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address47 Linden Grove
Stockport
Cheshire
SK2 7JR
Director NameClive William Beeley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(48 years, 4 months after company formation)
Appointment Duration15 years (resigned 09 August 2006)
RoleConfectioner
Correspondence AddressFlat 2b Commercial Road
Hazel Grove
Stockport
Cheshire
SK7 4AA
Director NameMrs Irene Kent Beeley
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2000)
RoleConfectioner
Correspondence AddressHope Green Nursing Home
London Road
Adlington
SK7 5JP
Director NameMr John David Beeley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(48 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 July 2003)
RoleConfectioner
Correspondence Address71 Linden Grove
Woodsmoor
Stockport
Cheshire
SK2 7JR
Secretary NameMrs Irene Kent Beeley
NationalityBritish
StatusResigned
Appointed31 July 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHope Green Nursing Home
London Road
Adlington
SK7 5JP

Contact

Telephone0161 4839257
Telephone regionManchester

Location

Registered Address83 London Road
Hazel Grove
Stockport
Cheshire
SK7 4AX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

500 at £1Claire Louise Beeley
6.25%
Ordinary B
500 at £1Krystina Kent Hood
6.25%
Ordinary B
500 at £1Mrs Sally A. Hilliard
6.25%
Ordinary B
4.1k at £1Simon John Beeley
51.25%
Ordinary A
2k at £1Georgina Wilson
25.00%
Ordinary B
200 at £1Mrs Sally A. Hilliard
2.50%
Ordinary A
100 at £1Christopher Beeley
1.25%
Ordinary A
100 at £1John David Beeley
1.25%
Ordinary A

Financials

Year2014
Net Worth£335,005
Cash£181,090
Current Liabilities£32,715

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

29 June 1987Delivered on: 1 July 1987
Persons entitled: Whitbread and Company Public Limited Company

Classification: Legal charge
Secured details: All and every sum or sums of money paid by whitbread and company public limited company to barclays bank PLC pursuant to a guarantee dated 29/6/87 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: Various properties and land situated in hazel grove stockport under conveyances dated 24/11/83, 15/2/72, 22/10/66 and 20/1/83, 24/8/72, 11/6/87 together with all the trade and tenants, fixtures and fittings (for full details see doc).
Outstanding

Filing History

5 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 April 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 8,000
(6 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 8,000
(6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 8,000
(6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 8,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,000
(6 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8,000
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
29 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Georgiana Beeley on 24 October 2010 (2 pages)
26 October 2010Director's details changed for Georgiana Beeley on 24 October 2010 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
14 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Georgiana Beeley on 1 October 2009 (2 pages)
13 November 2009Registered office address changed from 83/85 London Road Hazel Grove Stockport Cheshire SK7 4AX on 13 November 2009 (1 page)
13 November 2009Director's details changed for Georgiana Beeley on 1 October 2009 (2 pages)
13 November 2009Registered office address changed from 83/85 London Road Hazel Grove Stockport Cheshire SK7 4AX on 13 November 2009 (1 page)
13 November 2009Director's details changed for Georgiana Beeley on 1 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Return made up to 24/10/08; full list of members (5 pages)
5 November 2008Return made up to 24/10/08; full list of members (5 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Return made up to 24/10/07; full list of members (4 pages)
18 December 2007Return made up to 24/10/07; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2006Return made up to 24/10/05; full list of members (8 pages)
3 January 2006Return made up to 24/10/05; full list of members (8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 24/10/02; full list of members (9 pages)
13 January 2003Return made up to 24/10/02; full list of members (9 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 November 2001Return made up to 24/10/01; full list of members (8 pages)
1 November 2001Return made up to 24/10/01; full list of members (8 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2000Return made up to 24/10/00; full list of members (8 pages)
16 November 2000Return made up to 24/10/00; full list of members (8 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
14 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
25 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1997Return made up to 24/10/96; no change of members (4 pages)
20 January 1997Return made up to 24/10/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 November 1995Return made up to 24/10/95; no change of members (4 pages)
14 November 1995Return made up to 24/10/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)