Company NameG. Hunt Filtration Limited
Company StatusDissolved
Company Number00823536
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 6 months ago)
Dissolution Date3 October 2023 (6 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Edwin Hunt
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months (closed 03 October 2023)
RoleCompany Secretary/Works Direct
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Spen Green, Smallwood
Sandbach
Cheshire
CW11 2UZ
Secretary NameMr Stephen Edwin Hunt
NationalityBritish
StatusClosed
Appointed29 July 1993(28 years, 9 months after company formation)
Appointment Duration30 years, 2 months (closed 03 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Spen Green, Smallwood
Sandbach
Cheshire
CW11 2UZ
Director NameMrs Ann Hunt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1996)
RoleLaboratory Technician
Correspondence Address103 Thirlmere
Macclesfield
Cheshire
SK11 7YJ
Director NameGerald Hunt
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 December 2010)
RoleManufacturing Consultant
Country of ResidenceEngland
Correspondence Address10 The Gables
Alsager
Stoke On Trent
Staffordshire
ST7 2HT
Director NameJoyce Hunt
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 December 2010)
RoleDevelopment Supervisor
Country of ResidenceEngland
Correspondence Address10 The Gables
Alsager
Stoke On Trent
Staffordshire
ST7 2HT
Director NameMr Roland David Orrell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2006)
RoleManaging Director
Correspondence Address29 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Director NameMrs Wendy Elizabeth Orrell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2006)
RoleHairdresser
Correspondence Address29 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Secretary NameJoyce Hunt
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 December 2010)
RoleDevelopment Supervisor
Country of ResidenceEngland
Correspondence Address10 The Gables
Alsager
Stoke On Trent
Staffordshire
ST7 2HT
Director NameClive William Orrell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address23 Mouldsworth Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5LB
Director NameMr Robert Gareth Edwin Hunt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(40 years after company formation)
Appointment Duration9 years, 11 months (resigned 16 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharton Hall
Wharton Road
Winsford
Cheshire
CW7 3RH
Director NameDerek Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(42 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2007)
RoleCompany Director
Correspondence Address41 Longworth Avenue
Coppull
Chorley
Lancashire
PR7 4PJ

Contact

Websiteorrellfiltration.co.uk
Email address[email protected]
Telephone0161 3032344
Telephone regionManchester

Location

Registered AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

14k at £1G. Hunt Filtration Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£129,323
Current Liabilities£1,062

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 October 1983Delivered on: 7 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portland mill portland street ashton under lyne grt. Manchester and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 August 1983Delivered on: 19 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 11/5/70.
Particulars: A specific charge over all book and other debts now and from time to time due or owing to the comany (see doc M61 for details).
Outstanding
11 May 1970Delivered on: 22 May 1970
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking goodwill all property and assets present and future including capital. By way of fixed and floating charge (for full details see doc. 24 please).
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 January 2017Satisfaction of charge 3 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 3 in full (1 page)
16 January 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Satisfaction of charge 2 in full (1 page)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 13,950
(4 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 13,950
(4 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 13,950
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 13,950
(4 pages)
30 October 2014Termination of appointment of Robert Gareth Edwin Hunt as a director on 16 October 2014 (1 page)
30 October 2014Termination of appointment of Robert Gareth Edwin Hunt as a director on 16 October 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13,950
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13,950
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
21 December 2010Termination of appointment of Joyce Hunt as a director (1 page)
21 December 2010Termination of appointment of Joyce Hunt as a director (1 page)
21 December 2010Termination of appointment of Gerald Hunt as a director (1 page)
21 December 2010Termination of appointment of Joyce Hunt as a secretary (1 page)
21 December 2010Termination of appointment of Gerald Hunt as a director (1 page)
21 December 2010Termination of appointment of Joyce Hunt as a secretary (1 page)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from portland mill portland street south ashton-under-lyne OL6 7SX (1 page)
25 November 2008Registered office changed on 25/11/2008 from portland mill portland street south ashton-under-lyne OL6 7SX (1 page)
13 November 2008Return made up to 30/05/08; full list of members (4 pages)
13 November 2008Appointment terminated director derek davies (1 page)
13 November 2008Return made up to 30/05/08; full list of members (4 pages)
13 November 2008Appointment terminated director derek davies (1 page)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Return made up to 30/05/07; full list of members (5 pages)
1 May 2008Return made up to 30/05/07; full list of members (5 pages)
1 May 2008Appointment terminated director roland orrell (1 page)
1 May 2008Appointment terminated director roland orrell (1 page)
1 May 2008Appointment terminated director wendy orrell (1 page)
1 May 2008Appointment terminated director wendy orrell (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 June 2006Return made up to 30/05/06; full list of members (3 pages)
6 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 June 2005Return made up to 30/05/05; full list of members (3 pages)
6 June 2005Return made up to 30/05/05; full list of members (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 June 2004Return made up to 30/05/04; full list of members (9 pages)
1 June 2004Director resigned (1 page)
1 June 2004Return made up to 30/05/04; full list of members (9 pages)
1 June 2004Director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 June 2003Return made up to 30/05/03; full list of members (9 pages)
12 June 2003Return made up to 30/05/03; full list of members (9 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 June 2002Return made up to 30/05/02; full list of members (9 pages)
20 June 2002Return made up to 30/05/02; full list of members (9 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2001Return made up to 30/05/01; full list of members (8 pages)
20 June 2001Return made up to 30/05/01; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Secretary's particulars changed;director's particulars changed (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 June 1999Return made up to 30/05/99; no change of members (6 pages)
22 June 1999Return made up to 30/05/99; no change of members (6 pages)
24 June 1998Return made up to 30/05/98; full list of members (8 pages)
24 June 1998Return made up to 30/05/98; full list of members (8 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 June 1997Return made up to 30/05/97; no change of members (6 pages)
4 June 1997Return made up to 30/05/97; no change of members (6 pages)
7 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Secretary's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
6 June 1996Secretary's particulars changed (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
26 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 May 1995Return made up to 30/05/95; no change of members (6 pages)
30 May 1995Return made up to 30/05/95; no change of members (6 pages)
16 October 1964Incorporation (19 pages)
16 October 1964Incorporation (19 pages)