Company NameThe Percy Hunt Ltd
Company StatusActive
Company Number05101744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMichael Ivan Maling Hutchinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Shoreston Farm
Bamburgh
Northumberland
NE69 7AS
Director NameLady Victoria Lucy Diana Percy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeylands House
Abbeylands
Alnwick
Northumberland
NE66 2JY
Secretary NameMichael Ivan Maling Hutchinson
NationalityBritish
StatusCurrent
Appointed01 December 2004(7 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Shoreston Farm
Bamburgh
Northumberland
NE69 7AS
Director NameMrs Julia Avis Ramsay Bucknall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFowberry Mill
Wooler
Northumberland
NE71 6EL
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressThe Barn
South Birks
Longhorsley
Northumberland
NE65 8RD
Secretary NameElizabeth Annett
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGauntlees Cottage
Newton On The Moor
Morpeth
Northumberland
NE65 1PT
Director NameKirstie Hargreave
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2009)
RoleSelf Employed Caterer & Farmer
Correspondence AddressHigh Learchild Farm
Whittingham
Alnwick
Northumberland
NE66 4SA
Director NameMr Charles Corfield Bucknall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTughall Hall Chathill
Alnwick
Northumberland
NE67 5EW

Contact

Websitewww.percyhunt.com

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,070
Current Liabilities£55,314

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 2 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 April 2018Notification of Julia Avis Ramsay Bucknall as a person with significant control on 20 March 2018 (2 pages)
17 April 2018Notification of Victoria Lucy Diana Percy as a person with significant control on 20 March 2018 (2 pages)
17 April 2018Appointment of Mrs Julia Avis Ramsay Bucknall as a director on 20 March 2018 (2 pages)
17 April 2018Cessation of Julia Avis Bucknall as a person with significant control on 17 April 2018 (1 page)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Notification of Michael Ivan Maling Hutchinson as a person with significant control on 20 March 2018 (2 pages)
17 April 2018Notification of Julia Avis Bucknall as a person with significant control on 20 March 2018 (2 pages)
17 April 2018Termination of appointment of Charles Corfield Bucknall as a director on 23 December 2017 (1 page)
23 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
27 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
21 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
20 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
15 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
17 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
3 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 14 April 2012 no member list (5 pages)
25 May 2012Annual return made up to 14 April 2012 no member list (5 pages)
24 May 2012Director's details changed for Lady Victoria Lucy Diana Fellowes on 21 February 2012 (2 pages)
24 May 2012Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP on 24 May 2012 (1 page)
24 May 2012Director's details changed for Lady Victoria Lucy Diana Fellowes on 21 February 2012 (2 pages)
24 May 2012Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP on 24 May 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 14 April 2011 no member list (5 pages)
19 April 2011Annual return made up to 14 April 2011 no member list (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 July 2010Appointment of Mr Charles Corfield Bucknall as a director (2 pages)
14 July 2010Annual return made up to 14 April 2010 no member list (3 pages)
14 July 2010Appointment of Mr Charles Corfield Bucknall as a director (2 pages)
14 July 2010Annual return made up to 14 April 2010 no member list (3 pages)
13 July 2010Director's details changed for Michael Ivan Maling Hutchinson on 12 April 2010 (2 pages)
13 July 2010Director's details changed for Lady Victoria Lucy Diana Fellowes on 12 April 2010 (2 pages)
13 July 2010Director's details changed for Michael Ivan Maling Hutchinson on 12 April 2010 (2 pages)
13 July 2010Director's details changed for Lady Victoria Lucy Diana Fellowes on 12 April 2010 (2 pages)
6 February 2010Termination of appointment of Kirstie Hargreave as a director (2 pages)
6 February 2010Termination of appointment of Kirstie Hargreave as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2009Annual return made up to 14/04/09 (3 pages)
15 April 2009Annual return made up to 14/04/09 (3 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 April 2008Annual return made up to 14/04/08 (3 pages)
16 April 2008Annual return made up to 14/04/08 (3 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Annual return made up to 14/04/07 (2 pages)
20 April 2007Annual return made up to 14/04/07 (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 July 2006Annual return made up to 14/04/06 (4 pages)
28 July 2006Annual return made up to 14/04/06 (4 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Annual return made up to 01/04/05 (4 pages)
11 May 2005Annual return made up to 01/04/05 (4 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Memorandum and Articles of Association (7 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Memorandum and Articles of Association (7 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (1 page)
4 February 2005New secretary appointed (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
14 April 2004Incorporation (50 pages)
14 April 2004Incorporation (50 pages)