Company NameL.H.Hunt Limited
DirectorRichard James Hunt
Company StatusActive
Company Number00493404
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard James Hunt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(39 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bury Farm Cottages Bury Lane
Epping
Essex
CM16 5JA
Director NameVera Hunt
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 9 months after company formation)
Appointment Duration10 years (resigned 14 January 2001)
RoleSecretary
Correspondence AddressBury Farm
Bury Lane
Epping
Essex
CM16 5JA
Secretary NameVera Hunt
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 9 months after company formation)
Appointment Duration10 years (resigned 14 January 2001)
RoleCompany Director
Correspondence AddressBury Farm
Bury Lane
Epping
Essex
CM16 5JA
Secretary NameBrenda Jane Hunt
NationalityBritish
StatusResigned
Appointed30 July 2001(50 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 May 2020)
RoleCo Secretary
Correspondence AddressManor Barn
Bury Lane
Epping
Essex
CM16 5JA

Contact

Telephone01992 572123
Telephone regionLea Valley

Location

Registered AddressCroat Cottage
Great Easton
Dunmow
CM6 2HG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Easton
WardThaxted & the Eastons
Built Up AreaGreat Easton (Uttlesford)

Shareholders

10k at £1Emma Charlotte Hunt
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

16 October 1997Delivered on: 17 October 1997
Persons entitled: Samuel Montagu & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 1996Delivered on: 13 February 1996
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land contained in 21.671 acres situate in theydon bois essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 January 1996Delivered on: 13 February 1996
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a buildings and land contained in 153.44 acres situate in epping forest being part of takeleys farm essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 January 1996Delivered on: 13 February 1996
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a farmhouse buildings and land contained in 140.56 acres theydon garnon & theydon bois essex k/a gardners farm. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 November 1995Delivered on: 9 December 1995
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- 139.129 acres of land at peakes farm theydon garnon essex with all fixtures/fittings; all rights/licences/goodwill of business.
Outstanding

Filing History

3 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
14 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
26 May 2020Termination of appointment of Brenda Jane Hunt as a secretary on 26 May 2020 (1 page)
29 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 September 2018 (4 pages)
3 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 January 2015Director's details changed for Richard James Hunt on 1 July 2014 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
23 January 2015Director's details changed for Richard James Hunt on 1 July 2014 (2 pages)
23 January 2015Registered office address changed from Manor Barn Bury Lane Epping Essex CM16 5JA to 2 Bury Farm Cottages Bury Lane Epping Essex CM16 5JA on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Manor Barn Bury Lane Epping Essex CM16 5JA to 2 Bury Farm Cottages Bury Lane Epping Essex CM16 5JA on 23 January 2015 (1 page)
23 January 2015Director's details changed for Richard James Hunt on 1 July 2014 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Richard James Hunt on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Richard James Hunt on 26 January 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 August 2008Return made up to 31/12/07; full list of members (4 pages)
4 August 2008Return made up to 31/12/07; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
24 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 2000Full accounts made up to 30 September 1999 (8 pages)
2 November 2000Full accounts made up to 30 September 1999 (8 pages)
4 May 2000Full accounts made up to 30 September 1998 (8 pages)
4 May 2000Full accounts made up to 30 September 1998 (8 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 1999Amended full accounts made up to 30 September 1997 (1 page)
12 August 1999Amended full accounts made up to 30 September 1997 (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Full accounts made up to 30 September 1997 (8 pages)
27 October 1998Full accounts made up to 30 September 1997 (8 pages)
5 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1997Full accounts made up to 30 September 1996 (8 pages)
2 November 1997Full accounts made up to 30 September 1996 (8 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
4 August 1996Full accounts made up to 30 September 1995 (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)