Ernest Hunter Green Ltd SARRATT, RICKMANSWORTH


Ernest Hunter Green started in year 2015 as Private Limited Company with registration number 09591983. The Ernest Hunter Green company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sarratt, Rickmansworth at Homeland. Postal code: WD3 6BH.

The firm has 3 directors, namely Alex C., Laura D. and Susan P.. Of them, Alex C., Laura D., Susan P. have been with the company the longest, being appointed on 14 May 2015. As of 28 April 2024, there was 1 ex director - Elliott S.. There were no ex secretaries.

Ernest Hunter Green Ltd Address / Contact

Office Address Homeland
Office Address2 The Green
Town Sarratt, Rickmansworth
Post code WD3 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591983
Date of Incorporation Thu, 14th May 2015
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Alex C.

Position: Director

Appointed: 14 May 2015

Laura D.

Position: Director

Appointed: 14 May 2015

Susan P.

Position: Director

Appointed: 14 May 2015

Elliott S.

Position: Director

Appointed: 23 May 2015

Resigned: 05 October 2022

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats discovered, there is Alex C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Laura D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alex C.

Notified on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Laura D.

Notified on 5 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

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

Elliott S.

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

Alexander C.

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

Laura D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88 685       
Balance Sheet
Cash Bank On Hand 259 303313 852255 674332 049570 295279 910282 212
Current Assets292 563356 890449 303362 422521 747704 445541 915474 569
Debtors94 57897 587135 451106 748189 698134 150262 005192 357
Net Assets Liabilities 30 624115 231 291 260290 026196 858148 507
Other Debtors 5 3104 56111 5882 19910 83025 32221 883
Property Plant Equipment 5 2366 2924 1494 8434 9384 5174 179
Cash Bank In Hand197 985       
Net Assets Liabilities Including Pension Asset Liability88 685       
Tangible Fixed Assets4 568       
Reserves/Capital
Called Up Share Capital40       
Profit Loss Account Reserve88 645       
Shareholder Funds88 685       
Other
Accumulated Amortisation Impairment Intangible Assets 2567021 1481 5952 0422 190 
Accumulated Depreciation Impairment Property Plant Equipment 2 5375 1198 19510 52312 82415 02217 316
Average Number Employees During Period 69999109
Bank Borrowings Overdrafts     239 255148 25572 006
Corporation Tax Payable    88 30273 47525 67443 334
Creditors 244 189341 852180 594235 925239 255148 25572 006
Dividends Paid On Shares    595   
Fixed Assets4 5687 1707 7805 1915 4385 0864 517 
Increase From Amortisation Charge For Year Intangible Assets  446446447447148 
Increase From Depreciation Charge For Year Property Plant Equipment  2 5823 0762 3282 3012 1982 294
Intangible Assets 1 9341 4881 042595148  
Intangible Assets Gross Cost 2 1902 1902 1902 1902 1902 190 
Net Current Assets Liabilities120 527267 643107 451181 828285 822524 195340 596217 170
Other Creditors 252 000193 30887 57348 14240 89225 79883 507
Other Taxation Social Security Payable 82 496143 53584 171182 78729 01943 50882 542
Property Plant Equipment Gross Cost 7 77311 41112 34415 36617 76219 53921 495
Provisions For Liabilities Balance Sheet Subtotal       836
Total Additions Including From Business Combinations Property Plant Equipment  3 6389333 0222 3961 7771 956
Total Assets Less Current Liabilities125 095274 813115 231187 019291 260529 281345 113221 349
Trade Creditors Trade Payables 2 2565 0098 8504 996-1 88115 33916 016
Trade Debtors Trade Receivables 92 277130 89095 160187 499123 320236 683170 474
Payments Received On Account -7 811      
Creditors Due After One Year36 410       
Creditors Due Within One Year175 006       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 970       
Tangible Fixed Assets Additions5 381       
Tangible Fixed Assets Cost Or Valuation5 381       
Tangible Fixed Assets Depreciation813       
Tangible Fixed Assets Depreciation Charged In Period813       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/03
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements