The Ledbury Hunt Limited GLOUCESTER


The Ledbury Hunt started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04098928. The The Ledbury Hunt company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Gloucester at Bury Court ,. Postal code: GL19 3LB.

Currently there are 17 directors in the the company, namely Mark W., David M. and James B. and others. In addition one secretary - Helen S. - is with the firm. As of 21 May 2024, there were 16 ex directors - Patrick D., Donald H. and others listed below. There were no ex secretaries.

The Ledbury Hunt Limited Address / Contact

Office Address Bury Court ,
Office Address2 Redmarley
Town Gloucester
Post code GL19 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098928
Date of Incorporation Mon, 30th Oct 2000
Industry Hunting, trapping and related service activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Mark W.

Position: Director

Appointed: 29 October 2023

David M.

Position: Director

Appointed: 29 October 2023

James B.

Position: Director

Appointed: 28 October 2019

Robert M.

Position: Director

Appointed: 29 October 2018

Roger W.

Position: Director

Appointed: 29 October 2018

Matthew A.

Position: Director

Appointed: 22 October 2016

Louise D.

Position: Director

Appointed: 01 May 2014

Jonathan R.

Position: Director

Appointed: 01 March 2013

Jillian J.

Position: Director

Appointed: 02 November 2010

Helen S.

Position: Director

Appointed: 27 October 2009

Dermot D.

Position: Director

Appointed: 27 October 2009

Clive B.

Position: Director

Appointed: 25 September 2007

Janet H.

Position: Director

Appointed: 30 October 2002

Edward P.

Position: Director

Appointed: 31 October 2000

Nicola S.

Position: Director

Appointed: 31 October 2000

William W.

Position: Director

Appointed: 31 October 2000

Helen S.

Position: Secretary

Appointed: 30 October 2000

Laurence B.

Position: Director

Appointed: 30 October 2000

Patrick D.

Position: Director

Appointed: 02 November 2021

Resigned: 10 October 2022

Donald H.

Position: Director

Appointed: 27 October 2009

Resigned: 28 October 2019

Robert O.

Position: Director

Appointed: 15 November 2005

Resigned: 31 March 2020

Angus D.

Position: Director

Appointed: 15 November 2005

Resigned: 02 November 2021

Donald H.

Position: Director

Appointed: 22 October 2003

Resigned: 06 October 2004

Rebecca B.

Position: Director

Appointed: 30 October 2002

Resigned: 28 October 2008

Giles H.

Position: Director

Appointed: 30 October 2002

Resigned: 15 November 2005

Richard L.

Position: Director

Appointed: 31 October 2000

Resigned: 29 October 2023

Michael D.

Position: Director

Appointed: 31 October 2000

Resigned: 26 October 2021

Charles W.

Position: Director

Appointed: 31 October 2000

Resigned: 29 October 2018

Martin E.

Position: Director

Appointed: 31 October 2000

Resigned: 28 October 2008

Michael R.

Position: Director

Appointed: 31 October 2000

Resigned: 04 January 2012

Harold W.

Position: Director

Appointed: 31 October 2000

Resigned: 15 November 2005

Bridget B.

Position: Director

Appointed: 31 October 2000

Resigned: 30 October 2002

Christopher L.

Position: Director

Appointed: 30 October 2000

Resigned: 22 October 2003

Andrew L.

Position: Director

Appointed: 30 October 2000

Resigned: 27 October 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is William W. This PSC has significiant influence or control over the company,.

William W.

Notified on 30 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6 411 11 03015 1842 9466 7496 410
Current Assets17 96311 67517 72219 7347 49611 2996 410
Debtors6 8049 5504 5504 5504 5504 550 
Net Assets Liabilities11 41011 88914 46716 63414 848  
Other Debtors6 8049 5504 5504 5504 5504 550 
Property Plant Equipment8 48412 48110 86213 29413 74615 522 
Other
Accumulated Depreciation Impairment Property Plant Equipment34 03138 04939 66841 73644 08443 89324 274
Average Number Employees During Period4565444
Bank Borrowings Overdrafts 872     
Creditors6 9264 9262 9269266 3944 8097 854
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 9157 104
Disposals Property Plant Equipment     3 9157 104
Increase From Depreciation Charge For Year Property Plant Equipment 4 0181 6192 0682 3483 7241 560
Net Current Assets Liabilities9 8524 3346 5314 2661 1026 490-1 444
Other Creditors6 9264 9262 9269262 0092 1922 306
Other Taxation Social Security Payable6581 6761 6041 1861 381261346
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 7482 1252 142    
Property Plant Equipment Gross Cost42 51550 53050 53055 03057 83059 41564 661
Total Additions Including From Business Combinations Property Plant Equipment 8 015 4 5002 8005 50012 100
Total Assets Less Current Liabilities18 33616 81517 39317 56014 84822 01219 768
Trade Creditors Trade Payables3 4031 6067 2399 7133 0042 3565 202

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 12th, January 2024
Free Download (10 pages)

Company search

Advertisements