Hunt Bespoke Kitchens & Interiors Limited HINTON IN THE HEDGES, BRACKLEY


Hunt Bespoke Kitchens & Interiors started in year 2003 as Private Limited Company with registration number 04661034. The Hunt Bespoke Kitchens & Interiors company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hinton In The Hedges, Brackley at The Fodder Barn, Charlton House. Postal code: NN13 5LH.

The firm has one director. Alexander F., appointed on 30 April 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Teresa H. who worked with the the firm until 30 April 2021.

Hunt Bespoke Kitchens & Interiors Limited Address / Contact

Office Address The Fodder Barn, Charlton House
Office Address2 Farm, The Fodder Barn
Town Hinton In The Hedges, Brackley
Post code NN13 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04661034
Date of Incorporation Mon, 10th Feb 2003
Industry Joinery installation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Alexander F.

Position: Director

Appointed: 30 April 2021

Teresa H.

Position: Director

Appointed: 10 February 2003

Resigned: 30 April 2021

Teresa H.

Position: Secretary

Appointed: 10 February 2003

Resigned: 30 April 2021

Nigel H.

Position: Director

Appointed: 10 February 2003

Resigned: 30 April 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Aberfoss Limited from Uckfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nigel H. This PSC owns 25-50% shares. Then there is Teresa H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Aberfoss Limited

18 Bell Cottage, Rocks Road, Uckfield, West Sussex, TN22 3PU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Registry For England And Wales
Registration number 11887730
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel H.

Notified on 1 February 2017
Ceased on 30 April 2021
Nature of control: 25-50% shares

Teresa H.

Notified on 1 February 2017
Ceased on 30 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand150 586163 063134 718  46 590140 53052 050
Current Assets165 246195 164172 88095 76060 092253 252380 916377 114
Debtors8 11027 42134 532  189 420211 636306 314
Net Assets Liabilities41 27996 53697 58248 50650 659108 831202 692245 741
Other Debtors     184 355191 496239 049
Property Plant Equipment14 61225 03233 193  19 05115 97419 216
Total Inventories6 5504 6803 630  17 24228 75018 750
Other
Accrued Liabilities Deferred Income      37 65742 904
Accumulated Amortisation Impairment Intangible Assets     27 00027 00027 000
Accumulated Depreciation Impairment Property Plant Equipment62 27268 85267 035  56 32158 93365 554
Average Number Employees During Period 12141198810
Bank Borrowings Overdrafts     80 00056 00040 000
Creditors135 931118 87895 13680 73535 20480 182-135 453-107 175
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 279     
Disposals Property Plant Equipment  11 872     
Finance Lease Liabilities Present Value Total     4 884  
Fixed Assets14 61225 03233 19340 96831 26419 051  
Increase From Depreciation Charge For Year Property Plant Equipment 6 5808 462   3 5246 621
Intangible Assets Gross Cost     27 00027 00027 000
Net Current Assets Liabilities29 31576 28677 74419 30325 335173 070245 463269 939
Operating Lease Payments Owing      13 30013 958
Other Creditors     1 8001 9751 592
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      -912 
Other Disposals Property Plant Equipment      -1 804 
Other Taxation Social Security Payable     57 73768 89625 431
Prepayments Accrued Income      4401 257
Property Plant Equipment Gross Cost76 88493 884100 228  75 37274 90784 770
Provisions For Liabilities Balance Sheet Subtotal2 6484 7826 2887 7845 9403 290-2 745-3 414
Total Additions Including From Business Combinations Property Plant Equipment 17 00018 216   1 3399 863
Total Assets Less Current Liabilities43 927101 318110 93760 27156 599192 121261 437289 155
Trade Creditors Trade Payables     15 76110 92521 248
Trade Debtors Trade Receivables     5 06519 70066 008
Advances Credits Directors      1 921 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 278447   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements