Company NameHytorc (Unex) Limited
DirectorsJason Kurt Junkers and Eric Junkers
Company StatusActive
Company Number02607411
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Kurt Junkers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2000(9 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressUnit 25 Moorland Way
Nelson Park Industrial Park
Cramlington
Northumberland
NE23 1WE
Secretary NameSophie Smith
NationalityBritish
StatusCurrent
Appointed10 April 2006(14 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressCairn House Cottage
Dalton
Northumberland
NE18 0AB
Director NameMr Eric Junkers
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2014(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnit 25 Moorland Way
Nelson Park Industrial Park
Cramlington
Northumberland
NE23 1WE
Director NamePatricia Elizabeth Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleUk Administrator
Correspondence Address14a Hawthorn Way Darras Hall
Ponteland
Northumberland
NE20 9RU
Director NameMr John Kurt Junkers
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Algonquin Trail
Saddle River
New Jersey
Bergen 07458
Foreign
Secretary NamePatricia Elizabeth Jones
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleUk Administrator
Correspondence Address14a Hawthorn Way Darras Hall
Ponteland
Northumberland
NE20 9RU
Secretary NameMr Jonathan Austin Naylor
NationalityBritish
StatusResigned
Appointed28 July 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Laburnum Grove
Richmond
North Yorkshire
DL10 5AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehytorc.co.uk

Location

Registered AddressUnit 25 Moorland Way
Nelson Park Industrial Park
Cramlington
Northumberland
NE23 1WE
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Executors Of Estate Of John Kurt Junkers
99.00%
Ordinary
1 at £1Jason Kurt Junkers
1.00%
Ordinary

Financials

Year2014
Turnover£13,984,006
Gross Profit£6,283,972
Net Worth£560,913
Cash£1,288,037
Current Liabilities£7,028,931

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 3 days from now)

Charges

28 May 2010Delivered on: 8 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 82591458 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

21 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
9 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
16 June 2022Change of details for Mr Jason Kurt Junkers as a person with significant control on 2 May 2022 (2 pages)
16 June 2022Change of details for Mr Jason Kurt Junkers as a person with significant control on 2 May 2022 (2 pages)
16 June 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
15 June 2022Director's details changed for Mr Jason Kurt Junkers on 2 May 2022 (2 pages)
15 June 2022Director's details changed for Mr Jason Kurt Junkers on 2 May 2022 (2 pages)
14 June 2022Change of details for Mr Jason Kurt Junkers as a person with significant control on 2 May 2022 (2 pages)
5 January 2022Group of companies' accounts made up to 31 December 2020 (30 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
23 March 2021Group of companies' accounts made up to 31 December 2019 (29 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
8 April 2019Full accounts made up to 31 December 2018 (25 pages)
14 May 2018Withdrawal of a person with significant control statement on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
14 May 2018Notification of Jason Kurt Junkers as a person with significant control on 2 May 2018 (2 pages)
10 May 2018Full accounts made up to 31 December 2017 (26 pages)
11 October 2017Full accounts made up to 31 December 2016 (27 pages)
11 October 2017Full accounts made up to 31 December 2016 (27 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
31 May 2016Secretary's details changed for Sophie Smith on 1 May 2016 (1 page)
31 May 2016Secretary's details changed for Sophie Smith on 1 May 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 September 2014Full accounts made up to 31 December 2013 (20 pages)
12 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
9 June 2014Appointment of Mr Eric Junkers as a director (2 pages)
9 June 2014Appointment of Mr Eric Junkers as a director (2 pages)
9 June 2014Termination of appointment of John Junkers as a director (1 page)
9 June 2014Termination of appointment of John Junkers as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Secretary's details changed for Sophie Smith on 13 June 2012 (2 pages)
9 May 2013Secretary's details changed for Sophie Smith on 13 June 2012 (2 pages)
9 May 2013Secretary's details changed for Sophie Simpson on 13 June 2012 (1 page)
9 May 2013Secretary's details changed for Sophie Simpson on 13 June 2012 (1 page)
18 December 2012Registered office address changed from Unit 24a Spencer Court Blyth Industrial Estate Blyth Northumberland NE24 5TW on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from Unit 24a Spencer Court Blyth Industrial Estate Blyth Northumberland NE24 5TW on 18 December 2012 (2 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
26 March 2012Full accounts made up to 31 December 2011 (19 pages)
26 March 2012Full accounts made up to 31 December 2011 (19 pages)
18 May 2011Annual return made up to 2 May 2011 (14 pages)
18 May 2011Annual return made up to 2 May 2011 (14 pages)
18 May 2011Annual return made up to 2 May 2011 (14 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Annual return made up to 2 May 2010 (12 pages)
13 May 2010Annual return made up to 2 May 2010 (12 pages)
13 May 2010Annual return made up to 2 May 2010 (12 pages)
13 May 2010Register inspection address has been changed (2 pages)
13 May 2010Register inspection address has been changed (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2009Return made up to 02/05/09; full list of members (4 pages)
2 June 2009Return made up to 02/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 02/05/07; full list of members (5 pages)
22 May 2007Return made up to 02/05/07; full list of members (5 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 May 2005Return made up to 02/05/05; full list of members (7 pages)
27 May 2005Return made up to 02/05/05; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Full accounts made up to 31 December 2002 (14 pages)
5 November 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
31 May 2002Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Full accounts made up to 31 December 2000 (13 pages)
22 January 2002Full accounts made up to 31 December 2000 (13 pages)
20 September 2001Auditor's resignation (1 page)
20 September 2001Auditor's resignation (1 page)
10 July 2001Full accounts made up to 31 December 1999 (12 pages)
10 July 2001Full accounts made up to 31 December 1999 (12 pages)
26 April 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
16 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 2001Removing auditor (1 page)
16 February 2001Removing auditor (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
5 June 2000Return made up to 02/05/00; full list of members (6 pages)
5 June 2000Return made up to 02/05/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 May 1999Return made up to 02/05/99; no change of members (4 pages)
23 May 1999Return made up to 02/05/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Return made up to 02/05/98; full list of members (6 pages)
27 May 1998Return made up to 02/05/98; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 May 1996Return made up to 02/05/96; no change of members (4 pages)
3 May 1996Return made up to 02/05/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Return made up to 02/05/95; full list of members (6 pages)
28 April 1995Return made up to 02/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
31 August 1994Accounts for a small company made up to 31 December 1993 (6 pages)
29 June 1993Accounts for a small company made up to 31 December 1992 (4 pages)
29 June 1993Accounts for a small company made up to 31 December 1992 (4 pages)
28 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
28 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
5 July 1992Return made up to 02/05/92; full list of members
  • 363(287) ‐ Registered office changed on 05/07/92
(6 pages)
5 July 1992Return made up to 02/05/92; full list of members
  • 363(287) ‐ Registered office changed on 05/07/92
(6 pages)
10 December 1991Ad 28/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1991Ad 28/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1991Incorporation (13 pages)
2 May 1991Incorporation (13 pages)