Bernard Hunter Limited MIDLOTHIAN


Bernard Hunter started in year 1999 as Private Limited Company with registration number SC202420. The Bernard Hunter company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Midlothian at 600 Gilmerton Road. Postal code: EH17 8RY. Since February 3, 2000 Bernard Hunter Limited is no longer carrying the name Hbj 491.

The company has 2 directors, namely Mark R., James R.. Of them, James R. has been with the company the longest, being appointed on 21 January 2000 and Mark R. has been with the company for the least time - from 27 August 2010. As of 9 June 2024, there were 2 ex directors - Ian P., Bernard H. and others listed below. There were no ex secretaries.

This company operates within the EH17 8RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1002126 . It is located at 600 Gilmerton Road, Edinburgh with a total of 17 carsand 11 trailers.

Bernard Hunter Limited Address / Contact

Office Address 600 Gilmerton Road
Office Address2 Edinburgh
Town Midlothian
Post code EH17 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202420
Date of Incorporation Thu, 16th Dec 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 27 August 2010

James R.

Position: Director

Appointed: 21 January 2000

Ian P.

Position: Director

Appointed: 27 August 2010

Resigned: 30 September 2018

Bernard H.

Position: Director

Appointed: 21 January 2000

Resigned: 11 August 2010

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 16 December 1999

Resigned: 01 January 2020

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 16 December 1999

Resigned: 21 January 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is James R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elizabeth R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth R.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hbj 491 February 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand412 237220 650345 726562 4051 058 80537 489214 663
Current Assets2 086 6711 260 1861 002 5641 294 9111 512 9551 068 9851 131 231
Debtors1 635 009993 186598 688656 706371 650459 362238 315
Net Assets Liabilities4 254 9053 852 3713 726 6033 564 5673 895 1063 553 6283 321 120
Other Debtors121 137634 906368 826166 414191 807174 980132 799
Property Plant Equipment3 960 3873 471 5163 143 5443 368 6083 408 8193 746 7304 091 869
Total Inventories39 42546 35058 15075 800308 687572 134678 253
Other
Accrued Liabilities    459 596307 878357 489
Accumulated Depreciation Impairment Property Plant Equipment3 882 7874 198 1764 560 8194 920 8135 150 1504 927 0344 920 525
Additions Other Than Through Business Combinations Property Plant Equipment     684 916780 957
Average Number Employees During Period  1917181719
Corporation Tax Payable171 835 4 364 44 428  
Corporation Tax Recoverable7 89296 10626 75918 905   
Creditors263 582121 74128 48320 211173 63384 417175 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -555 560-402 777
Disposals Property Plant Equipment     -570 124-442 327
Finance Lease Liabilities Present Value Total    8 0858 085175 000
Fixed Assets3 960 3873 525 6113 274 1883 552 5573 635 006  
Increase From Depreciation Charge For Year Property Plant Equipment 564 326518 464432 142369 027332 427396 268
Investment Property 54 095130 644183 949226 187  
Investment Property Fair Value Model 54 095130 644183 949226 187  
Net Current Assets Liabilities622 077538 770312 25781 003760 16951 001-712 563
Number Shares Issued Fully Paid 400400    
Other Creditors263 582121 74128 48320 21119 963366 2381 050 686
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 248 937155 82172 148139 690  
Other Disposals Property Plant Equipment 336 129219 275123 540139 690  
Other Inventories    82 50093 250102 000
Other Remaining Borrowings    165 54884 41784 417
Other Taxation Social Security Payable243 504134 032127 422160 300181 833  
Par Value Share 11    
Property Plant Equipment Gross Cost7 843 1747 669 6927 704 3638 289 4218 558 9728 673 7649 012 394
Provisions For Liabilities Balance Sheet Subtotal63 97790 26972 50848 782100 251159 686-116 814
Taxation Social Security Payable    226 26169 93090 290
Total Additions Including From Business Combinations Property Plant Equipment 162 647253 946708 598409 238  
Total Assets Less Current Liabilities4 582 4644 064 3813 586 4453 633 5604 168 9903 797 7313 379 306
Total Borrowings    173 63384 417175 000
Trade Creditors Trade Payables99 67285 79945 506210 723182 601184 722185 911
Trade Debtors Trade Receivables1 505 980262 174203 103471 387179 844284 382105 516
Work In Progress    226 187478 884576 253

Transport Operator Data

600 Gilmerton Road
City Edinburgh
Post code EH17 8RY
Vehicles 17
Trailers 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
Free Download (14 pages)

Company search

Advertisements