Hunt Brothers Warehousing & Distribution Limited JUNCTION LANE NEWTON LE WILLOWS


Hunt Brothers Warehousing & Distribution started in year 1954 as Private Limited Company with registration number 00530342. The Hunt Brothers Warehousing & Distribution company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Junction Lane Newton Le Willows at Beeches Warehousing. Postal code: WA12 8DN. Since 2003-01-27 Hunt Brothers Warehousing & Distribution Limited is no longer carrying the name Hunt Brothers (culcheth).

The company has 2 directors, namely Simon M., John H.. Of them, Simon M., John H. have been with the company the longest, being appointed on 2 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WA12 8DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0115349 . It is located at Beeeches Warehousing, Sankey Valley Industrial Estate, Newton-le-willows with a total of 40 carsand 70 trailers. It has two locations in the UK.

Hunt Brothers Warehousing & Distribution Limited Address / Contact

Office Address Beeches Warehousing
Office Address2 Sankey Valley Industrial Estate
Town Junction Lane Newton Le Willows
Post code WA12 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530342
Date of Incorporation Sat, 13th Mar 1954
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 70 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Simon M.

Position: Director

Appointed: 02 March 2021

John H.

Position: Director

Appointed: 02 March 2021

Joanne H.

Position: Director

Appointed: 27 November 2002

Resigned: 02 March 2021

Sharon H.

Position: Director

Appointed: 27 November 2002

Resigned: 02 March 2021

Robert H.

Position: Secretary

Appointed: 31 March 2000

Resigned: 02 March 2021

Robert H.

Position: Director

Appointed: 01 October 1996

Resigned: 02 March 2021

Andrew H.

Position: Director

Appointed: 01 October 1996

Resigned: 02 March 2021

John H.

Position: Director

Appointed: 01 October 1996

Resigned: 31 March 2000

Patricia H.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2000

Patricia H.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 March 2000

Peter H.

Position: Director

Appointed: 31 January 1992

Resigned: 31 March 2000

Richard H.

Position: Director

Appointed: 31 January 1992

Resigned: 31 March 1994

Roger H.

Position: Director

Appointed: 31 January 1992

Resigned: 01 April 1996

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Hbt Properties Ltd from Newton-Le-Willows, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is H&M Ventures Limited that put Newton-Le-Willows, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hbt Properties Ltd

Beeches Warehouse Junction Lane, Sankey Valley Industrial Estate, Newton-Le-Willows, WA12 8DN, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 04911034
Notified on 12 August 2022
Nature of control: 75,01-100% shares

H&M Ventures Limited

Sankey Valley Industrial Estate Junction Lane, Newton-Le-Willows, WA12 8DN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 05610550
Notified on 2 March 2021
Ceased on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Company previous names

Hunt Brothers (culcheth) January 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    94 41714 31410 09913 40116 31781 5319 51036 607
Current Assets1 443 9111 552 7311 671 4721 874 3162 109 0711 664 4011 705 7811 717 3771 770 478607 584585 30836 607
Debtors1 380 6571 487 0401 631 4311 849 5902 012 5601 650 0871 695 6821 703 9761 765 680526 053575 798 
Net Assets Liabilities    803 919802 474887 470980 2821 053 38483 98787 0529 020
Other Debtors    37 51918 1628 9062 4052 4783 475730 
Property Plant Equipment    282 604195 614166 546147 113180 88683 71566 048 
Total Inventories    2 094       
Cash Bank In Hand29 00034 2306 7831 53794 417       
Net Assets Liabilities Including Pension Asset Liability641 421653 421660 852792 811803 919       
Stocks Inventory34 25431 46133 25823 1892 094       
Tangible Fixed Assets298 267341 562234 538291 247282 604       
Reserves/Capital
Called Up Share Capital4 5104 5104 5104 5104 510       
Profit Loss Account Reserve632 401644 401651 832783 791794 899       
Other
Accrued Liabilities Deferred Income          4 255 
Accumulated Depreciation Impairment Property Plant Equipment    646 493594 323208 950253 957180 307151 095168 762 
Additions Other Than Through Business Combinations Property Plant Equipment      110 08525 574120 879   
Amounts Owed By Group Undertakings Participating Interests    1 386 8931 501 6051 588 8591 600 442  571 786 
Amounts Owed By Related Parties        1 670 769460 317571 786 
Amounts Owed To Group Undertakings         358 861358 861 
Amounts Owed To Group Undertakings Participating Interests          358 86124 184
Average Number Employees During Period      997822
Bank Borrowings    455 622427 725398 921370 611    
Bank Borrowings Overdrafts        341 822182 24048 838 
Bank Overdrafts    62 89642 14133 33333 333    
Corporation Tax Payable     13 32120 08427 41529 0321 0944 493 
Creditors    965 160529 692471 637424 385373 653182 240421 24727 587
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -184 347
Disposals Property Plant Equipment           -234 810
Finance Lease Liabilities Present Value Total    53 52052 43735 12742 893    
Fixed Assets          66 048 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        9 6525 5151 378 
Increase Decrease In Depreciation Impairment Property Plant Equipment           2 780
Increase From Depreciation Charge For Year Property Plant Equipment     64 64065 28745 00745 12246 92417 66715 585
Net Current Assets Liabilities454 864592 263786 823883 4981 143 9111 134 7091 234 1441 292 9921 396 825198 430164 0619 020
Other Creditors    28 71012 4363 7166 817148 13818 5194 2551 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     116 810450 660 118 77276 136  
Other Disposals Property Plant Equipment     139 160524 526 160 756126 383  
Other Taxation Social Security Payable    95 02522 32931 91128 34213 4446 983  
Property Plant Equipment Gross Cost    929 097789 937375 496401 070361 193234 810  
Provisions For Liabilities Balance Sheet Subtotal    44 32529 97731 64327 95034 36715 91816 512 
Recoverable Value-added Tax          730 
Taxation Including Deferred Taxation Balance Sheet Subtotal          -16 512 
Taxation Social Security Payable          4 493851
Total Assets Less Current Liabilities753 131933 8251 021 3611 174 7451 426 5151 330 3231 400 6901 440 1051 577 711282 145230 1099 020
Trade Creditors Trade Payables    172 814191 412100 08969 93257 3702 3464 800950
Trade Debtors Trade Receivables    588 148130 32097 917101 12992 43362 2613 282 
Bank Borrowings Overdrafts Secured67 889204 719319 321293 155488 955       
Borrowings    322 290       
Capital Employed641 421653 421660 852792 811803 919       
Capital Redemption Reserve4 5104 5104 5104 5104 510       
Creditors Due After One Year80 274248 968340 806342 858578 271       
Creditors Due Within One Year989 047960 468884 649990 818965 160       
Debtors Due After One Year720 035877 4371 084 1691 327 7321 386 892       
Number Shares Allotted 4 5104 5104 5104 510       
Par Value Share 1111       
Provisions For Liabilities Charges31 43631 43619 70339 07644 325       
Share Capital Allotted Called Up Paid4 5104 5104 5104 5104 510       
Tangible Fixed Assets Additions 181 7823 100150 77794 086       
Tangible Fixed Assets Cost Or Valuation1 031 3521 059 284978 684971 136929 097       
Tangible Fixed Assets Depreciation733 085717 722744 146679 889646 493       
Tangible Fixed Assets Depreciation Charged In Period 85 77777 37275 98788 928       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 101 14050 948140 244122 324       
Tangible Fixed Assets Disposals 153 85083 700158 325136 125       

Transport Operator Data

Beeeches Warehousing
Address Sankey Valley Industrial Estate , Junction Lane
City Newton-le-willows
Post code WA12 8DN
Vehicles 30
Trailers 50
Sankey Valley Industrial Estate
Address Junction Lane
City Newton-le-willows
Post code WA12 8DN
Vehicles 10
Trailers 20

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 24th, January 2024
Free Download (8 pages)

Company search

Advertisements