Hunt Brothers & Co. Limited WIRRAL


Founded in 1954, Hunt Brothers &, classified under reg no. 00530406 is an active company. Currently registered at Everite House Carr Lane CH47 4BG, Wirral the company has been in the business for 70 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Stephen K., Timothy L. and Geoffrey H.. In addition one secretary - John A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony D. who worked with the the company until 1 April 1999.

Hunt Brothers & Co. Limited Address / Contact

Office Address Everite House Carr Lane
Office Address2 Hoylake
Town Wirral
Post code CH47 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530406
Date of Incorporation Tue, 16th Mar 1954
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 70 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Stephen K.

Position: Director

Appointed: 01 April 2018

Timothy L.

Position: Director

Appointed: 01 April 2018

John A.

Position: Secretary

Appointed: 17 May 1999

Geoffrey H.

Position: Director

Appointed: 17 July 1996

Ian C.

Position: Director

Appointed: 17 July 1996

Resigned: 31 March 2018

Anthony D.

Position: Secretary

Appointed: 01 June 1996

Resigned: 01 April 1999

Anthony D.

Position: Director

Appointed: 19 September 1991

Resigned: 31 March 2003

Malcolm H.

Position: Director

Appointed: 19 September 1991

Resigned: 30 September 1996

Lillian H.

Position: Director

Appointed: 19 September 1991

Resigned: 30 September 1996

Brian E.

Position: Director

Appointed: 19 September 1991

Resigned: 31 May 1996

Kenneth A.

Position: Director

Appointed: 19 September 1991

Resigned: 08 December 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Ian C. This PSC and has 25-50% shares. The second one in the PSC register is Geoffrey H. This PSC owns 25-50% shares.

Ian C.

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

Geoffrey H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand168 911173 826279 650122 084240 373256 470
Current Assets772 316995 4301 044 6911 025 591925 2651 085 950
Debtors563 248807 310722 510903 507655 478829 480
Net Assets Liabilities  497 082437 908471 236546 515
Other Debtors 25 51430 59318 35121 7458 081
Property Plant Equipment16 34927 46620 50816 1985 2564 105
Total Inventories40 15714 29442 531 29 414 
Other
Accumulated Depreciation Impairment Property Plant Equipment34 88642 62149 57955 03412 06513 216
Amounts Owed To Group Undertakings1 0001 0001 0001 0001 0001 000
Average Number Employees During Period 55555
Bank Borrowings Overdrafts   23 408  
Comprehensive Income Expense132 556  -49 81443 58887 339
Creditors349 299552 565569 117553 041424 645544 540
Deferred Tax Asset Debtors 1 1231 3031 4202 4972 087
Dividends Paid11 1609 3609 8109 36010 26012 060
Fixed Assets17 34928 46621 50817 1986 2565 105
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax-19 800     
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income99 000  -64 00020 00044 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income99 000     
Income Tax Expense Credit On Components Other Comprehensive Income19 800  -12 160-20 0008 360
Increase From Depreciation Charge For Year Property Plant Equipment 8 6726 9585 4559921 151
Investments Fixed Assets1 0001 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests 1 0001 0001 0001 0001 000
Net Assets Liabilities Subsidiaries  1 0001 0001 0001 000
Net Current Assets Liabilities423 017442 865475 574472 550500 620541 410
Number Shares Issued Fully Paid 21 00021 000   
Other Creditors11 42812 23611 1609 71829 64928 707
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 937  43 961 
Other Disposals Property Plant Equipment 9 000  58 519 
Other Taxation Social Security Payable20 96428 34017 37115 10026 32247 804
Par Value Share 11   
Percentage Class Share Held In Subsidiary  100100100100
Profit Loss53 35640 32535 5612 02627 38851 699
Property Plant Equipment Gross Cost51 23770 08770 08771 23217 321 
Provisions For Liabilities Balance Sheet Subtotal   -12 160-8 360 
Retirement Benefit Obligations Surplus   64 00044 000 
Total Additions Including From Business Combinations Property Plant Equipment 27 850 1 1454 608 
Total Assets Less Current Liabilities440 366471 331497 082489 748506 876546 515
Trade Creditors Trade Payables315 907510 989539 586503 815367 674467 029
Trade Debtors Trade Receivables534 279780 673690 614883 736631 236819 312

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Small company accounts for the period up to March 31, 2023
filed on: 11th, October 2023
Free Download (12 pages)

Company search

Advertisements