Company NameHunter Price International Limited
DirectorsJoshua Simon Eden and Jeremy Simon Winburn
Company StatusActive
Company Number06932457
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joshua Simon Eden
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
Director NameMr Jeremy Simon Winburn
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(6 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
Director NameNatasha Louise Berson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleOptometrist
Correspondence Address260 Alwoodley Lane
Leeds
Yorkshire
LS17 7DH

Contact

Websitehunterprice.co.uk

Location

Registered AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Frodijay Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£885,374
Cash£161,254
Current Liabilities£1,764,524

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment.
Outstanding
21 October 2014Delivered on: 21 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 21 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 October 2014Delivered on: 6 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 October 2014Delivered on: 6 October 2014
Persons entitled: Hsbs Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
25 November 2011Delivered on: 1 December 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 November 2023Registration of charge 069324570008, created on 10 November 2023 (13 pages)
26 September 2023Full accounts made up to 31 December 2022 (27 pages)
9 August 2023Registration of charge 069324570007, created on 5 August 2023 (17 pages)
13 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
19 May 2022Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (26 pages)
27 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
17 August 2021Notification of Fredizz Holdings Limited as a person with significant control on 2 August 2021 (4 pages)
14 August 2021Cessation of Frodijay Holdings Limited as a person with significant control on 2 August 2021 (3 pages)
8 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 June 2019Change of details for Frodijay Holdings Limited as a person with significant control on 6 March 2019 (2 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 March 2018Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
21 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
12 July 2017Accounts for a small company made up to 30 June 2016 (10 pages)
12 July 2017Accounts for a small company made up to 30 June 2016 (10 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Notification of Frodijay Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Frodijay Holdings Limited as a person with significant control on 6 April 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
7 July 2016Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP to 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 7 July 2016 (1 page)
24 June 2016Satisfaction of charge 1 in full (4 pages)
24 June 2016Satisfaction of charge 1 in full (4 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Registration of charge 069324570006, created on 30 October 2014 (13 pages)
30 October 2014Registration of charge 069324570006, created on 30 October 2014 (13 pages)
21 October 2014Registration of charge 069324570005, created on 21 October 2014 (19 pages)
21 October 2014Registration of charge 069324570005, created on 21 October 2014 (19 pages)
21 October 2014Registration of charge 069324570004, created on 21 October 2014 (10 pages)
21 October 2014Registration of charge 069324570004, created on 21 October 2014 (10 pages)
6 October 2014Registration of charge 069324570003, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 069324570003, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 069324570003, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 069324570002, created on 6 October 2014 (13 pages)
6 October 2014Registration of charge 069324570002, created on 6 October 2014 (13 pages)
6 October 2014Registration of charge 069324570002, created on 6 October 2014 (13 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from 260-268 Chapel Street Salford M3 5JZ on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 260-268 Chapel Street Salford M3 5JZ on 22 April 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2011Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom on 16 August 2011 (2 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Joshua Simon Eden on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Mr Jeremy Simon Winburn on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Mr Joshua Simon Eden on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Mr Joshua Simon Eden on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Mr Jeremy Simon Winburn on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Mr Jeremy Simon Winburn on 1 October 2010 (2 pages)
14 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 1
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 1
(3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Natasha Berson as a director (1 page)
14 June 2010Termination of appointment of Natasha Berson as a director (1 page)
16 February 2010Appointment of Mr Jeremy Simon Winburn as a director (2 pages)
16 February 2010Appointment of Mr Jeremy Simon Winburn as a director (2 pages)
29 July 2009Director appointed mr joshua simon eden (1 page)
29 July 2009Director appointed mr joshua simon eden (1 page)
12 June 2009Incorporation (12 pages)
12 June 2009Incorporation (12 pages)