Hunt Solicitors Limited HOLYWOOD


Hunt Solicitors started in year 2012 as Private Limited Company with registration number NI615776. The Hunt Solicitors company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Holywood at 77 High Street. Postal code: BT18 9AQ.

The firm has 3 directors, namely Ciaran M., Ashling G. and Patrick H.. Of them, Patrick H. has been with the company the longest, being appointed on 3 December 2012 and Ciaran M. has been with the company for the least time - from 1 June 2022. As of 30 April 2024, there was 1 ex director - Darren R.. There were no ex secretaries.

Hunt Solicitors Limited Address / Contact

Office Address 77 High Street
Town Holywood
Post code BT18 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615776
Date of Incorporation Mon, 3rd Dec 2012
Industry Solicitors
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ciaran M.

Position: Director

Appointed: 01 June 2022

Ashling G.

Position: Director

Appointed: 24 April 2018

Patrick H.

Position: Director

Appointed: 03 December 2012

Darren R.

Position: Director

Appointed: 03 December 2012

Resigned: 15 October 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we found, there is Patrick H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ciaran M. This PSC has significiant influence or control over the company,. Moving on, there is Ashling G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Patrick H.

Notified on 3 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Ciaran M.

Notified on 1 June 2022
Nature of control: significiant influence or control

Ashling G.

Notified on 15 October 2021
Nature of control: significiant influence or control

Darren R.

Notified on 3 December 2016
Ceased on 15 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth268 994406 801451 614       
Balance Sheet
Cash Bank On Hand  122 111280 369281 123428 478704 268822 868855 4611 076 076
Current Assets509 607500 456535 546657 699808 016899 7811 168 8381 204 4951 411 0871 648 666
Debtors195 279231 805250 435200 330376 893276 458268 175189 670283 215411 376
Net Assets Liabilities  451 614739 165848 975970 2551 106 3191 118 8281 126 5461 385 886
Property Plant Equipment  2 0063 0541 43112 4037 8932 4132 4491 972
Total Inventories  163 000177 000150 000162 000196 395191 957272 411161 214
Cash Bank In Hand147 328124 651122 111       
Intangible Fixed Assets720 000640 000560 000       
Net Assets Liabilities Including Pension Asset Liability268 994406 801451 614       
Stocks Inventory167 000144 000163 000       
Tangible Fixed Assets7 7865 0582 006       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve268 894406 701451 514       
Shareholder Funds268 994406 801451 614       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -32 976-13 417-11 830-12 701    
Accumulated Amortisation Impairment Intangible Assets  240 000320 000400 000480 000560 000688 000744 000800 000
Accumulated Depreciation Impairment Property Plant Equipment  16 16218 43720 06026 00031 96637 44641 08342 680
Additions Other Than Through Business Combinations Property Plant Equipment   3 323 16 912    
Amortisation Expense Intangible Assets  80 00080 000      
Average Number Employees During Period  1618181921161716
Balances Amounts Owed To Related Parties       12 28230 7485 889
Creditors  612 962416 427382 839260 191310 412200 080342 990264 752
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -32 390    
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -254 665-41 806-133 206    
Depreciation Expense Property Plant Equipment  4 3942 275      
Dividend Per Share Interim   3 3633 4662 400    
Dividends Paid On Shares Interim  120 000100 875113 97574 000    
Fixed Assets727 786645 058562 006483 054401 431332 403247 893114 41358 4491 972
Increase From Amortisation Charge For Year Intangible Assets   80 00080 00080 00080 00080 00056 00056 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 2751 6235 9405 9665 4803 6371 597
Increase In Loans Owed By Related Parties Due To Loans Advanced    32 39031 880    
Intangible Assets  560 000480 000400 000320 000240 000112 00056 000 
Intangible Assets Gross Cost  800 000800 000800 000800 000800 000800 000800 000800 000
Loans Owed By Related Parties    32 39031 880    
Loans Owed To Related Parties  531 260276 595234 789101 583    
Net Current Assets Liabilities-458 792-238 257-110 392269 528459 374639 590858 4261 004 4151 068 0971 383 914
Nominal Value Allotted Share Capital   100100100    
Number Shares Issued Fully Paid   100100100    
Other Increase Decrease In Amortisation Impairment Intangible Assets       48 000  
Par Value Share 113 36311    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  37 23328 25634 19732 845    
Property Plant Equipment Gross Cost  18 16821 49121 49138 40339 85939 85943 53244 652
Provisions For Liabilities Balance Sheet Subtotal     1 738    
Total Additions Including From Business Combinations Property Plant Equipment      1 456 3 6731 120
Total Assets Less Current Liabilities  484 590752 582860 805984 6941 106 3191 118 8281 126 5461 385 886
Work In Progress  163 000177 000150 000162 000    
Company Contributions To Money Purchase Plans Directors     40 000    
Director Remuneration   30 00029 72129 098    
Creditors Due Within One Year968 399738 713645 938       
Number Shares Allotted100100100       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements