Company NameHoward Hunt Direct Limited
Company StatusDissolved
Company Number02740285
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NamesSouthwark Webb Limited and Southwark Web Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Martin Albert Pigott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(1 day after company formation)
Appointment Duration27 years, 3 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Luke Martin Pigott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(6 years, 10 months after company formation)
Appointment Duration20 years, 4 months (closed 19 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr Luke Martin Pigott
NationalityBritish
StatusClosed
Appointed24 April 2006(13 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 19 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMiss Janet Paxton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address49 Summerville Gardens
Cheam
Sutton
Surrey
SM1 2BU
Secretary NameMiss Sarah Tracy Newton
NationalityBritish
StatusResigned
Appointed17 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Fleet Road
Dartford
Kent
DA2 6JE
Director NameJames Thomas Hagger
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address11 Walker Place
Ightham
Kent
TN15 9AW
Secretary NameJames Thomas Hagger
NationalityBritish
StatusResigned
Appointed18 August 1992(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address11 Walker Place
Ightham
Kent
TN15 9AW
Director NameMichael Bennett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address31 Parkinson Close
Wakefield
West Yorkshire
WF1 4NR
Director NameColin Ernest Shaylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberwood
Sevenoaks Road
Ightham
Kent
TN15 9AB

Contact

Websitehowardhuntgroup.com
Email address[email protected]
Telephone01322 414000
Telephone regionDartford

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Howard Hunt (City) LTD
51.00%
Ordinary
3 at £1Ann Elizabeth Seymour
3.00%
Ordinary
3 at £1Keith Edwin Whitehead
3.00%
Ordinary
3 at £1Michael John Pigott
3.00%
Ordinary
17 at £1Howard Hunt Mail LTD
17.00%
Ordinary
12 at £1Martin Albert Pigott
12.00%
Ordinary
10 at £1Luke Martin Pigott
10.00%
Ordinary
1 at £1K.e. Whitehead & M.j. Pigott & A.e. Seymour
1.00%
Ordinary

Financials

Year2014
Turnover£5,410,000
Gross Profit£1,416,000
Net Worth£544,000
Current Liabilities£1,449,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End29 September

Charges

25 March 2015Delivered on: 2 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage - all freehold and leasehold property owned by the company at the date of this debenture including that specified in schedule 1 of the debenture together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon charged by way of legal mortgage. By way of fixed charge - all future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon charged by way of fixed charge. By way of fixed charge all present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of licence) legally or beneficially owned by the company.
Outstanding
1 July 2009Delivered on: 2 July 2009
Satisfied on: 23 March 2015
Persons entitled: Gmac Commercial Finance PLC

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being EMC6 station enclosing machine serial no 2882-0308. EMC12 station enclosing machine serial no 2206-0303. sheeting line comprising kern K100 unrolling stand serial no. DR6-150-K14 (2006) for further details of equipment charged please refer to form 395. see image for full details.
Fully Satisfied
25 July 2008Delivered on: 30 July 2008
Satisfied on: 23 March 2015
Persons entitled: Gmac Commercial Finance PLC

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mathias bauerle prestige FOLDNET52 folder s/no. 050358031, mathias bauerle feeder s/no. 050358032, 4 belt delivery table for details of further equipment charged please refer to form 395; all right, title, benefit and interest of the company in and to all insurances; and all right, titles, benefit and interest of the company in and so all warranties and other claims see image for full details.
Fully Satisfied
25 July 2008Delivered on: 30 July 2008
Satisfied on: 19 March 2015
Persons entitled: Gmac Commercial Finance PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 January 2006Delivered on: 27 January 2006
Satisfied on: 24 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
11 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 August 2017Secretary's details changed for Mr Luke Martin Pigott on 1 August 2017 (1 page)
18 August 2017Director's details changed for Mr Martin Albert Pigott on 1 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Luke Martin Pigott on 1 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Martin Albert Pigott on 1 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mr Luke Martin Pigott on 1 August 2017 (1 page)
18 August 2017Director's details changed for Mr Luke Martin Pigott on 1 August 2017 (2 pages)
12 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
12 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
26 June 2017Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page)
26 June 2017Previous accounting period extended from 27 September 2016 to 30 September 2016 (1 page)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 July 2016Director's details changed for Martin Albert Pigott on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Luke Martin Pigott on 28 July 2016 (2 pages)
28 July 2016Secretary's details changed for Mr Luke Martin Pigott on 28 July 2016 (1 page)
28 July 2016Director's details changed for Martin Albert Pigott on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Luke Martin Pigott on 28 July 2016 (2 pages)
28 July 2016Secretary's details changed for Mr Luke Martin Pigott on 28 July 2016 (1 page)
30 June 2016Full accounts made up to 30 September 2015 (21 pages)
30 June 2016Full accounts made up to 30 September 2015 (21 pages)
24 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
21 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
21 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
24 June 2015Satisfaction of charge 1 in full (2 pages)
24 June 2015Satisfaction of charge 1 in full (2 pages)
2 April 2015Registration of charge 027402850005, created on 25 March 2015 (23 pages)
2 April 2015Registration of charge 027402850005, created on 25 March 2015 (23 pages)
23 March 2015Satisfaction of charge 3 in full (2 pages)
23 March 2015Satisfaction of charge 4 in full (2 pages)
23 March 2015Satisfaction of charge 3 in full (2 pages)
23 March 2015Satisfaction of charge 4 in full (2 pages)
19 March 2015Satisfaction of charge 2 in full (1 page)
19 March 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Termination of appointment of Colin Ernest Shaylor as a director on 31 October 2014 (1 page)
30 January 2015Termination of appointment of Colin Ernest Shaylor as a director on 31 October 2014 (1 page)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
7 July 2014Full accounts made up to 30 September 2013 (20 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
25 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 June 2013Full accounts made up to 30 September 2012 (19 pages)
25 June 2013Full accounts made up to 30 September 2012 (19 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
12 June 2012Full accounts made up to 30 September 2011 (19 pages)
12 June 2012Full accounts made up to 30 September 2011 (19 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
7 March 2011Full accounts made up to 30 September 2010 (20 pages)
7 March 2011Full accounts made up to 30 September 2010 (20 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
7 October 2009Director's details changed for Colin Ernest Shaylor on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Colin Ernest Shaylor on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Colin Ernest Shaylor on 6 October 2009 (2 pages)
24 September 2009Return made up to 17/08/09; full list of members (6 pages)
24 September 2009Return made up to 17/08/09; full list of members (6 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 July 2009Full accounts made up to 30 September 2008 (20 pages)
1 July 2009Full accounts made up to 30 September 2008 (20 pages)
3 October 2008Return made up to 17/08/08; full list of members (6 pages)
3 October 2008Return made up to 17/08/08; full list of members (6 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 July 2008Full accounts made up to 30 September 2007 (20 pages)
22 July 2008Full accounts made up to 30 September 2007 (20 pages)
10 July 2008Director and secretary's change of particulars / luke pigott / 26/06/2008 (1 page)
10 July 2008Director and secretary's change of particulars / luke pigott / 26/06/2008 (1 page)
23 August 2007Return made up to 17/08/07; full list of members (4 pages)
23 August 2007Return made up to 17/08/07; full list of members (4 pages)
9 May 2007Full accounts made up to 30 September 2006 (20 pages)
9 May 2007Full accounts made up to 30 September 2006 (20 pages)
24 October 2006Return made up to 17/08/06; full list of members (4 pages)
24 October 2006Return made up to 17/08/06; full list of members (4 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
17 August 2005Return made up to 17/08/05; full list of members (5 pages)
17 August 2005Return made up to 17/08/05; full list of members (5 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 March 2005Full accounts made up to 30 September 2004 (15 pages)
31 March 2005Full accounts made up to 30 September 2004 (15 pages)
7 September 2004Return made up to 17/08/04; full list of members (11 pages)
7 September 2004Return made up to 17/08/04; full list of members (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
16 October 2003Return made up to 17/08/03; full list of members (8 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Return made up to 17/08/03; full list of members (8 pages)
16 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
20 February 2003Return made up to 17/08/02; full list of members (8 pages)
20 February 2003Return made up to 17/08/02; full list of members (8 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
10 July 2002Full accounts made up to 30 September 2001 (14 pages)
10 July 2002Full accounts made up to 30 September 2001 (14 pages)
22 August 2001Return made up to 17/08/01; full list of members (8 pages)
22 August 2001Return made up to 17/08/01; full list of members (8 pages)
25 January 2001Full accounts made up to 30 September 2000 (11 pages)
25 January 2001Full accounts made up to 30 September 2000 (11 pages)
25 August 2000Return made up to 17/08/00; full list of members (8 pages)
25 August 2000Return made up to 17/08/00; full list of members (8 pages)
3 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
3 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 March 2000Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
30 March 2000Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 November 1999Return made up to 17/08/99; full list of members (10 pages)
25 November 1999Return made up to 17/08/99; full list of members (10 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 July 1999Company name changed southwark web LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 July 1999Company name changed southwark web LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
21 July 1999Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 July 1999New director appointed (3 pages)
21 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1999New director appointed (3 pages)
21 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
27 August 1998Return made up to 17/08/98; full list of members (6 pages)
27 August 1998Return made up to 17/08/98; full list of members (6 pages)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 September 1997Return made up to 17/08/97; full list of members (6 pages)
9 September 1997Return made up to 17/08/97; full list of members (6 pages)
7 April 1997Return made up to 17/08/96; full list of members (7 pages)
7 April 1997Return made up to 17/08/96; full list of members (7 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 January 1996Return made up to 17/08/94; full list of members (7 pages)
16 January 1996Return made up to 17/08/94; full list of members (7 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 May 1994Company name changed southwark webb LIMITED\certificate issued on 27/05/94 (2 pages)
26 May 1994Company name changed southwark webb LIMITED\certificate issued on 27/05/94 (2 pages)
17 August 1992Incorporation (12 pages)
17 August 1992Incorporation (12 pages)