THE ATHERSTONE HUNT LIMITED - SOLIHULL


Company Profile Company Filings

Overview

THE ATHERSTONE HUNT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOLIHULL ENGLAND and has the status: Liquidation.
THE ATHERSTONE HUNT LIMITED was incorporated 21 years ago on 07/04/2003 and has the registered number: 04724991. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2023.

THE ATHERSTONE HUNT LIMITED - SOLIHULL

This company is listed in the following categories:
01700 - Hunting, trapping and related service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2021 31/01/2023

Registered Office

NO 9 HOCKLEY COURT
SOLIHULL
B94 6NW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2022 07/03/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNA MARY CLARKE Jun 1968 British Director 2011-12-30 CURRENT
MRS SARAH ELIZABETH EVANS Jun 1967 British Director 2014-12-09 CURRENT
MISS MARY JOANNE CRAWFORD May 1984 British Director 2015-12-10 CURRENT
MR MICHAEL GEOFFREY LANE Mar 1975 British Director 2010-07-27 UNTIL 2013-04-30 RESIGNED
MRS ADAM MARK PAVIER Sep 1987 British Director 2017-12-13 UNTIL 2018-10-01 RESIGNED
MISS HARRIET ELIZABETH PARKES Feb 1997 British Director 2018-12-10 UNTIL 2022-02-18 RESIGNED
MRS ELIZABETH MARY OSBORNE Dec 1958 British Director 2012-12-10 UNTIL 2014-04-30 RESIGNED
KENNETH GEORGE O'BRIEN Mar 1950 British Director 2007-12-13 UNTIL 2014-04-30 RESIGNED
MR HENRY STEPHEN MUMFORD Nov 1939 British Director 2003-04-07 UNTIL 2022-02-18 RESIGNED
MRS HELEN ROSEMARY MILNER Nov 1960 British Director 2004-12-09 UNTIL 2022-02-18 RESIGNED
MR WILLIAM FRANK HERRICK Apr 1962 British Director 2008-12-10 UNTIL 2010-12-17 RESIGNED
MR PETER ANDREW MARCH PHILLIPPS DE LISLE Jul 1959 British Director 2003-07-24 UNTIL 2007-05-01 RESIGNED
MRS CATHERINE JANE MILNER Jul 1965 British Director 2014-12-09 UNTIL 2022-02-18 RESIGNED
MS ANNIE CATHERINE LEYLAND Sep 1958 British Director 2012-12-10 UNTIL 2015-05-10 RESIGNED
MR IAN CECIL LEWIS Mar 1956 British Director 2015-12-10 UNTIL 2022-02-18 RESIGNED
IRIS FAITH POLLARD Aug 1954 British Director 2003-04-07 UNTIL 2022-02-18 RESIGNED
MR MICHAEL GEOFFREY LANE Mar 1975 British Director 2017-05-01 UNTIL 2018-06-14 RESIGNED
DAVID CHARLES KINGSLEY Aug 1968 British Director 2003-04-07 UNTIL 2004-08-25 RESIGNED
MRS JOSEPHINE MARY JEWELL Dec 1948 British Director 2013-05-01 UNTIL 2014-10-23 RESIGNED
ANGELA MARY JAMES Jun 1951 British Director 2003-04-07 UNTIL 2008-07-24 RESIGNED
MR PAUL JOHN IKIN Apr 1965 British Director 2013-05-01 UNTIL 2014-10-18 RESIGNED
MRS ELIZABETH MARY HULME Jan 1965 British Director 2015-12-10 UNTIL 2022-02-18 RESIGNED
MR PETER ANDREW MARCH PHILLIPPS DE LISLE Jul 1959 British Director 2014-12-09 UNTIL 2022-02-18 RESIGNED
JACQUELINE HEIDI MINSHULL Secretary 2003-04-07 UNTIL 2008-01-24 RESIGNED
JANE MARGARET HERRICK Feb 1958 Secretary 2008-01-24 UNTIL 2010-05-25 RESIGNED
MRS HAZEL JANE DAVENPORT Secretary 2011-12-30 UNTIL 2014-05-31 RESIGNED
MR SAM LUKE BOOKER Apr 1990 British Director 2011-12-30 UNTIL 2022-02-18 RESIGNED
MISS LAURA JANE FRANKLIN Jun 1987 British Director 2014-12-09 UNTIL 2018-12-10 RESIGNED
MR JOHN OLIVER FINNEGAN Aug 1985 Irish Director 2013-05-01 UNTIL 2014-10-13 RESIGNED
DAVID THOMAS DOCKER Apr 1948 British Director 2003-04-07 UNTIL 2003-12-10 RESIGNED
COUNTESS SUZANNE JANE DENBIGH Mar 1972 British Director 2010-12-20 UNTIL 2014-12-09 RESIGNED
DR PAUL GEOFFREY DAVENPORT Mar 1957 British Director 2003-04-07 UNTIL 2014-04-30 RESIGNED
MISS JESSICA GRACE CORSER Aug 2001 British Director 2018-12-10 UNTIL 2022-02-18 RESIGNED
MRS KATHRYN ELIZABETH CLIFT Jun 1987 British Director 2014-12-09 UNTIL 2017-12-01 RESIGNED
JAMES LOVEDEN CHURCHILL Dec 1937 British Director 2003-04-07 UNTIL 2011-12-30 RESIGNED
DR MARION JOAN CARTER Apr 1950 British Director 2003-12-10 UNTIL 2015-04-30 RESIGNED
MRS JUDITH CAROL BURRIN Dec 1962 British Director 2018-12-10 UNTIL 2022-02-18 RESIGNED
MR MATTHEW THOMAS BUNTING Feb 1975 British Director 2021-03-08 UNTIL 2022-02-18 RESIGNED
RICHARD WILLIAM PHIZACKLEA Feb 1946 British Director 2003-04-07 UNTIL 2010-12-17 RESIGNED
JOHN BODYCOTE Jan 1946 British Director 2003-04-07 UNTIL 2014-05-31 RESIGNED
ANNE ROSEMARY BODYCOTE Oct 1946 British Director 2003-04-07 UNTIL 2022-02-18 RESIGNED
MRS MARY ELIZABETH BLACKBURN Feb 1947 British Director 2008-12-10 UNTIL 2015-10-02 RESIGNED
MRS ALIVIA FAYE BISHTON-PAVER Nov 1973 British Director 2010-12-20 UNTIL 2012-12-31 RESIGNED
ANITA MARY BARBER Sep 1947 British Director 2003-04-07 UNTIL 2004-12-09 RESIGNED
MALCOLM EDWARD ARTHERS Sep 1944 British Director 2003-04-07 UNTIL 2022-02-18 RESIGNED
MR MATTHEW THOMAS BUNTING Feb 1975 British Director 2014-12-09 UNTIL 2018-09-26 RESIGNED
MR MARK ANDREW HALFORD Dec 1970 British Director 2017-05-01 UNTIL 2018-04-30 RESIGNED
ANDREW STUART GROVES Jun 1961 British Director 2003-04-07 UNTIL 2012-12-31 RESIGNED
JOHN ROGER HOLT Mar 1956 British Director 2003-04-07 UNTIL 2006-12-11 RESIGNED
MR JAMES NICHOLAS SHARLAND Jun 1968 British Director 2014-12-09 UNTIL 2017-12-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF WASTES MANAGEMENT NORTHAMPTON ENGLAND Active DORMANT 74990 - Non-trading company
PEACOCK & WALLER LIMITED MARKET BOSWORTH NUNEATON Dissolved... 74990 - Non-trading company
J.J.CHURCHILL LIMITED NUNEATON Active FULL 32990 - Other manufacturing n.e.c.
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
M.J. CARTER ASSOCIATES LIMITED ATHERSTONE Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CONTAMINATED LAND CONSULTANTS LIMITED ATHERSTONE Active -... TOTAL EXEMPTION FULL 74990 - Non-trading company
MWM PLANNING LIMITED ATHERSTONE Active -... TOTAL EXEMPTION FULL 74990 - Non-trading company
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE COVENTRY Active GROUP 94110 - Activities of business and employers membership organizations
BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED COVENTRY Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
ENTRUST LIMITED LEAMINGTON SPA Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ENVIRONMENTAL TRUST SCHEME REGULATORY BODY LEAMINGTON SPA Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
MJCA GROUP LIMITED BAXTERLEY, ATHERSTONE Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
MJCA TRUSTEES LIMITED BAXTERLEY, ATHERSTONE Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
WASTE ENVIRONMENTAL EDUCATION RESEARCH TRUST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
DEFINED CODE LTD ATHERSTONE Dissolved... DORMANT 62012 - Business and domestic software development
VERTICAL TRIX LTD BURTON-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
WIRELESSRESCUE LTD ATHERSTONE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
HINCKLEY & BOSWORTH MEDICAL ALLIANCE LIMITED SAPCOTE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
CDE GLOBAL LIMITED COOKSTOWN NORTHERN IRELAND Active FULL 28921 - Manufacture of machinery for mining

Free Reports Available

Report Date Filed Date of Report Assets
The Atherstone Hunt Limited - Period Ending 2021-04-30 2021-08-24 30-04-2021 £86,747 equity
The Atherstone Hunt Limited - Period Ending 2020-04-30 2020-10-09 30-04-2020 £76,133 Cash £81,141 equity
The Atherstone Hunt Limited - Period Ending 2019-04-30 2019-10-08 30-04-2019 £90,923 Cash £104,748 equity
The Atherstone Hunt Limited - Period Ending 2018-04-30 2018-10-05 30-04-2018 £92,238 Cash £108,290 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EARLPLACE LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CPC CIVILS LIMITED SOLIHULL ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CPC CIVILS GROUP LIMITED SOLIHULL ENGLAND Active GROUP 41201 - Construction of commercial buildings
PIPER HOMES PLC SOLIHULL ENGLAND Active FULL 41202 - Construction of domestic buildings
THORNELOE DEVELOPMENTS LTD SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FARLEIGH (READING) LIMITED SOLIHULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WESER LIMITED SOLIHULL ENGLAND Active MICRO ENTITY 64203 - Activities of construction holding companies
CHARIS CAPITAL LIMITED SOLIHULL Active DORMANT 82990 - Other business support service activities n.e.c.
WHITE AND NOBLE LIMITED HOCKLEY HEATH ENGLAND Active NO ACCOUNTS FILED 43210 - Electrical installation
INNER TECHNOLOGY LTD SOLIHULL ENGLAND Active NO ACCOUNTS FILED 72200 - Research and experimental development on social sciences and humanities