Hunts Contractors Limited RETFORD


Hunts Contractors started in year 2005 as Private Limited Company with registration number 05351985. The Hunts Contractors company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Retford at Chancery Court. Postal code: DN22 6ES.

The company has 3 directors, namely Sally D., Matthew P. and Shaun D.. Of them, Shaun D. has been with the company the longest, being appointed on 8 February 2005 and Sally D. has been with the company for the least time - from 10 February 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen H. who worked with the the company until 10 July 2012.

Hunts Contractors Limited Address / Contact

Office Address Chancery Court
Office Address2 34 West Street
Town Retford
Post code DN22 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05351985
Date of Incorporation Thu, 3rd Feb 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Sally D.

Position: Director

Appointed: 10 February 2018

Matthew P.

Position: Director

Appointed: 07 April 2014

Shaun D.

Position: Director

Appointed: 08 February 2005

Peter W.

Position: Director

Appointed: 15 November 2006

Resigned: 07 April 2014

Karen H.

Position: Secretary

Appointed: 04 February 2005

Resigned: 10 July 2012

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 04 February 2005

Karen H.

Position: Director

Appointed: 03 February 2005

Resigned: 10 July 2012

David H.

Position: Director

Appointed: 03 February 2005

Resigned: 10 July 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Sally D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Shaun D. This PSC owns 50,01-75% shares.

Sally D.

Notified on 10 February 2018
Nature of control: 25-50% shares

Shaun D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth196 026209 241       
Balance Sheet
Cash Bank In Hand285 319399 694       
Cash Bank On Hand 399 694515 993490 63015 321203 0341 099 071630 2741 584 120
Current Assets685 106861 3021 143 120934 9481 127 4341 883 7192 007 9771 610 3292 579 786
Debtors276 450338 123583 167416 2041 088 9941 621 075831 836925 383895 606
Intangible Fixed Assets5 000        
Net Assets Liabilities 209 241262 021386 097590 9881 090 1581 090 2961 091 3581 104 304
Net Assets Liabilities Including Pension Asset Liability196 026209 241       
Other Debtors 50 11531 84780 079507 7451 187 212597 516465 647278 398
Property Plant Equipment 404 495400 515463 514185 998111 224145 62862 50368 477
Stocks Inventory123 337123 485       
Tangible Fixed Assets140 605404 495       
Total Inventories 123 48543 96028 11423 11959 61077 07054 672100 060
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve195 926209 141       
Shareholder Funds196 026209 241       
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 00050 000     
Accumulated Depreciation Impairment Property Plant Equipment 62 789127 500210 051104 75273 31295 60843 23754 743
Average Number Employees During Period  26313321192120
Capital Redemption Reserve5050       
Consideration Received For Shares Issued Specific Share Issue  50      
Creditors 128 12567 42854 25812 298883 65219 2502 7501 530 948
Creditors Due After One Year14 667128 125       
Creditors Due Within One Year593 816849 669       
Disposals Decrease In Amortisation Impairment Intangible Assets    50 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 898 161 95953 5681 78963 701 
Disposals Intangible Assets    50 000    
Disposals Property Plant Equipment  57 784 386 912108 2404 401144 282 
Finance Lease Liabilities Present Value Total 128 12567 42854 25812 29811 55919 2502 7502 750
Fixed Assets145 605404 495400 515463 514185 998    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -1 391    
Increase Decrease In Property Plant Equipment  82 011129 200  55 000  
Increase From Depreciation Charge For Year Property Plant Equipment  81 60982 55156 66022 12824 08511 33011 506
Intangible Assets Gross Cost 50 00050 00050 000     
Intangible Fixed Assets Aggregate Amortisation Impairment45 00050 000       
Intangible Fixed Assets Amortisation Charged In Period 5 000       
Intangible Fixed Assets Cost Or Valuation50 000        
Net Current Assets Liabilities91 29011 6339 03764 909452 6281 000 067991 5871 043 4811 048 838
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Allotted 50       
Number Shares Issued Fully Paid  100100100100100100100
Number Shares Issued Specific Share Issue  50      
Other Creditors 68 017359 716249 0429 44969 91814 675148 048346 215
Other Taxation Social Security Payable 54 021105 19499 760205 643110 00298 694128 806209 463
Par Value Share 11111111
Property Plant Equipment Gross Cost 467 284528 015673 565290 750184 536241 236105 740123 220
Provisions For Liabilities Balance Sheet Subtotal 78 76280 10388 06835 34021 13327 66911 87613 011
Provisions For Liabilities Charges26 20278 762       
Secured Debts 221 233       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 373 296       
Tangible Fixed Assets Cost Or Valuation229 988467 284       
Tangible Fixed Assets Depreciation89 38362 789       
Tangible Fixed Assets Depreciation Charged In Period 41 497       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 68 091       
Tangible Fixed Assets Disposals 136 000       
Total Additions Including From Business Combinations Property Plant Equipment  118 515145 5504 0972 02661 1018 78617 480
Total Assets Less Current Liabilities236 895416 128409 552528 423638 6261 111 2911 137 2151 105 9841 117 315
Trade Creditors Trade Payables 634 523557 401426 999416 781692 173863 593273 494972 520
Trade Debtors Trade Receivables 288 008551 320336 125581 249433 863234 320459 736617 208
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -336    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements