Huntshaw Ltd EXETER


Founded in 2014, Huntshaw, classified under reg no. 09027779 is an active company. Currently registered at Centenary House Peninsula Park EX2 7XE, Exeter the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Edward F., David R. and Charles F. and others. Of them, David C., John V. have been with the company the longest, being appointed on 7 May 2014 and Edward F. and David R. and Charles F. have been with the company for the least time - from 30 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Huntshaw Ltd Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09027779
Date of Incorporation Wed, 7th May 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Edward F.

Position: Director

Appointed: 30 January 2024

David R.

Position: Director

Appointed: 30 January 2024

Charles F.

Position: Director

Appointed: 30 January 2024

David C.

Position: Director

Appointed: 07 May 2014

John V.

Position: Director

Appointed: 07 May 2014

William D.

Position: Director

Appointed: 01 September 2023

Resigned: 30 January 2024

Jonathan W.

Position: Director

Appointed: 06 December 2022

Resigned: 01 September 2023

William W.

Position: Director

Appointed: 06 December 2022

Resigned: 30 January 2024

Graham V.

Position: Secretary

Appointed: 04 January 2016

Resigned: 30 January 2024

David C.

Position: Secretary

Appointed: 07 May 2014

Resigned: 04 January 2016

Leigh R.

Position: Director

Appointed: 07 May 2014

Resigned: 06 December 2022

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Noel M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Noel M.

Notified on 27 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 30th January 2024
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements