The Pytchley Hunt Masters 2009 Limited NORTHAMPTONSHIRE


Founded in 2009, The Pytchley Hunt Masters 2009, classified under reg no. 06879382 is an active company. Currently registered at Grove Farm NN6 8ET, Northamptonshire the company has been in the business for 15 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 6 directors, namely Jack M., Dirk H. and Thomas A. and others. Of them, William S. has been with the company the longest, being appointed on 6 June 2011 and Jack M. has been with the company for the least time - from 15 December 2023. As of 9 June 2024, there were 10 ex directors - Nicholas P., Mark F. and others listed below. There were no ex secretaries.

The Pytchley Hunt Masters 2009 Limited Address / Contact

Office Address Grove Farm
Office Address2 Ravensthorpe
Town Northamptonshire
Post code NN6 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06879382
Date of Incorporation Thu, 16th Apr 2009
Industry Hunting, trapping and related service activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Jack M.

Position: Director

Appointed: 15 December 2023

Dirk H.

Position: Director

Appointed: 01 May 2021

Thomas A.

Position: Director

Appointed: 01 September 2019

Rebecca W.

Position: Director

Appointed: 27 April 2018

Nicholas W.

Position: Director

Appointed: 27 April 2018

William S.

Position: Director

Appointed: 06 June 2011

Nicholas P.

Position: Director

Appointed: 01 May 2021

Resigned: 27 January 2024

Mark F.

Position: Director

Appointed: 01 September 2019

Resigned: 25 December 2019

Kate R.

Position: Director

Appointed: 01 September 2019

Resigned: 30 April 2021

Christopher H.

Position: Director

Appointed: 30 April 2019

Resigned: 30 April 2021

Sophie C.

Position: Director

Appointed: 27 April 2018

Resigned: 30 April 2021

Stuart M.

Position: Director

Appointed: 06 June 2011

Resigned: 30 April 2019

Henrietta M.

Position: Director

Appointed: 06 June 2011

Resigned: 30 April 2019

Rowan C.

Position: Director

Appointed: 06 June 2011

Resigned: 30 April 2019

Andrew D.

Position: Director

Appointed: 16 April 2009

Resigned: 16 April 2009

Neil H.

Position: Director

Appointed: 16 April 2009

Resigned: 16 March 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5-646      
Balance Sheet
Cash Bank In Hand4 3261 088      
Current Assets4 3311 093      
Debtors55      
Net Assets Liabilities Including Pension Asset Liability5-646      
Tangible Fixed Assets6 4694 851      
Net Assets Liabilities  3 51655555
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve -651      
Shareholder Funds5-646      
Other
Creditors 5 6203 521     
Creditors Due Within One Year9 5015 620      
Fixed Assets 4 851      
Net Current Assets Liabilities-5 170-4 5273 521     
Number Shares Allotted 5  5   
Par Value Share 1  1   
Provisions For Liabilities Charges1 294970      
Share Capital Allotted Called Up Paid55      
Tangible Fixed Assets Cost Or Valuation11 500       
Tangible Fixed Assets Depreciation5 0316 649      
Tangible Fixed Assets Depreciation Charged In Period 1 618      
Total Assets Less Current Liabilities1 2993243 51655555
Called Up Share Capital Not Paid Not Expressed As Current Asset  555555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 27th, January 2024
Free Download (3 pages)

Company search

Advertisements