Hunter & Hyland Limited SURREY


Founded in 1980, Hunter & Hyland, classified under reg no. 01534353 is an active company. Currently registered at 201/205 Kingston Road KT22 7PB, Surrey the company has been in the business for 44 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has one director. Jonathan M., appointed on 1 July 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the firm until 1 July 2002.

Hunter & Hyland Limited Address / Contact

Office Address 201/205 Kingston Road
Office Address2 Leatherhead
Town Surrey
Post code KT22 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01534353
Date of Incorporation Fri, 12th Dec 1980
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 July 2002

David M.

Position: Secretary

Resigned: 01 July 2002

Susan M.

Position: Director

Appointed: 19 August 2015

Resigned: 27 June 2016

Susan M.

Position: Secretary

Appointed: 01 July 2002

Resigned: 27 June 2016

David M.

Position: Director

Appointed: 14 December 1990

Resigned: 29 July 2015

John B.

Position: Director

Appointed: 14 December 1990

Resigned: 01 July 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Jonathan M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jennifer S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

Notified on 7 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jennifer S.

Notified on 7 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth2 003 4712 047 700       
Balance Sheet
Cash Bank On Hand  743 302616 506545 370562 621464 035341 875268 413
Current Assets2 248 6992 257 9961 311 9601 231 6281 154 5231 039 396950 9401 017 922972 743
Debtors167 64797 334102 89372 42177 79727 67421 798124 283126 351
Net Assets Liabilities  1 122 7321 053 0971 015 711952 432   
Other Debtors  15 14220 00517 68018 08416 38531 77135 311
Property Plant Equipment  28 53615 27835 21842 30123 52158 34737 827
Total Inventories  465 765542 701531 356449 101465 107  
Cash Bank In Hand1 640 6031 672 005       
Net Assets Liabilities Including Pension Asset Liability2 003 4712 047 700       
Stocks Inventory440 449488 657       
Tangible Fixed Assets7 44113 649       
Reserves/Capital
Called Up Share Capital3 7503 750       
Profit Loss Account Reserve1 995 9712 040 200       
Shareholder Funds2 003 4712 047 700       
Other
Accumulated Depreciation Impairment Property Plant Equipment  211 431201 387223 741233 235252 015275 011274 393
Average Number Employees During Period   222020202020
Corporation Tax Recoverable  11 031      
Creditors  216 018192 063172 284129 265157 118408 192289 996
Fixed Assets7 44113 649   42 301121 570148 160128 736
Increase From Depreciation Charge For Year Property Plant Equipment   17 05024 53119 76918 78035 91924 198
Investments Fixed Assets      98 04989 81390 909
Net Current Assets Liabilities1 996 0302 034 0511 095 9421 039 565982 239910 131793 822609 730682 747
Number Shares Issued Fully Paid   1 000     
Other Creditors  65 14763 30062 05067 07084 65556 28356 508
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   38 71142 72452 40942 06251 94560 329
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 0942 17710 275 12 92324 816
Other Disposals Property Plant Equipment   27 0942 17710 275 12 92324 816
Other Investments Other Than Loans      98 04989 81390 909
Par Value Share 0 10     
Property Plant Equipment Gross Cost  239 967216 665258 959275 536275 536333 358312 220
Provisions For Liabilities Balance Sheet Subtotal  1 7461 7461 746    
Taxation Social Security Payable  54 46138 711     
Total Additions Including From Business Combinations Property Plant Equipment   3 79244 47126 852 70 7453 678
Total Assets Less Current Liabilities  1 124 4781 054 8431 017 457952 432915 392757 890811 483
Trade Creditors Trade Payables  96 41090 05267 5109 78630 401299 964173 159
Trade Debtors Trade Receivables  76 72052 41660 1179 5905 41392 51291 040
Employees Total  2222     
Capital Redemption Reserve3 7503 750       
Creditors Due Within One Year252 669223 945       
Number Shares Allotted37 50037 500       
Value Shares Allotted3 7503 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements