Company NamePrice Hunter International Limited
DirectorsJoshua Simon Eden and Jeremy Simon Winburn
Company StatusActive
Company Number08097191
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 11 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
Appointed07 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
Director NameMr Jeremy Simon Winburn
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ

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

1 at £1Mr Jeremy Simon Winburn
50.00%
Ordinary
1 at £1Mr Joshua Simon Eden
50.00%
Ordinary

Financials

Year2014
Net Worth£276,937
Cash£206,018
Current Liabilities£165,289

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

28 December 2017Delivered on: 2 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
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
31 January 2013Delivered on: 5 February 2013
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

16 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
14 November 2023Registration of charge 080971910007, created on 10 November 2023 (13 pages)
27 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 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)
2 December 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 31 December 2020 (11 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 Joshua Simon Eden as a person with significant control on 2 August 2021 (3 pages)
14 August 2021Cessation of Jeremy Simon Winburn as a person with significant control on 2 August 2021 (3 pages)
22 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 February 2021Director's details changed for Mr Joshua Simon Eden on 1 January 2021 (2 pages)
8 February 2021Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021 (2 pages)
8 February 2021Director's details changed for Mr Jeremy Simon Winburn on 1 January 2021 (2 pages)
22 January 2021Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (11 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)
27 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
14 March 2018Current accounting period extended from 29 June 2018 to 29 December 2018 (1 page)
2 January 2018Registration of charge 080971910006, created on 28 December 2017 (13 pages)
2 January 2018Registration of charge 080971910006, created on 28 December 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
30 June 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
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 2016Annual return made up to 7 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 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
6 May 2016Sub-division of shares on 21 March 2016 (5 pages)
6 May 2016Sub-division of shares on 21 March 2016 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 7 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 7 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 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Registration of charge 080971910005, created on 30 October 2014 (13 pages)
30 October 2014Registration of charge 080971910005, created on 30 October 2014 (13 pages)
21 October 2014Registration of charge 080971910004, created on 21 October 2014 (9 pages)
21 October 2014Registration of charge 080971910003, created on 21 October 2014 (19 pages)
21 October 2014Registration of charge 080971910004, created on 21 October 2014 (9 pages)
21 October 2014Registration of charge 080971910003, created on 21 October 2014 (19 pages)
6 October 2014Registration of charge 080971910002, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 080971910002, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 080971910002, created on 6 October 2014 (23 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
7 June 2012Incorporation (23 pages)
7 June 2012Incorporation (23 pages)