You are here: bizstats.co.uk > a-z index > L list

L. Hunt & Sons Limited UPTON GREY,BASINGSTOKE


L. Hunt & Sons started in year 1989 as Private Limited Company with registration number 02416841. The L. Hunt & Sons company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Upton Grey,basingstoke at Reynard Hse. Postal code: RG25 2RJ.

The company has 3 directors, namely Derrick H., Gordon H. and Ivan H.. Of them, Derrick H., Gordon H., Ivan H. have been with the company the longest, being appointed on 1 April 1992. As of 28 April 2024, there were 3 ex directors - June H., Elizabeth H. and others listed below. There were no ex secretaries.

This company operates within the RG25 2RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0211608 . It is located at Reynard House, Weston Road, Basingstoke with a total of 12 carsand 28 trailers.

L. Hunt & Sons Limited Address / Contact

Office Address Reynard Hse
Office Address2 Weston Rd
Town Upton Grey,basingstoke
Post code RG25 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02416841
Date of Incorporation Thu, 24th Aug 1989
Industry Freight transport by road
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Sandra H.

Position: Secretary

Resigned:

Derrick H.

Position: Director

Appointed: 01 April 1992

Gordon H.

Position: Director

Appointed: 01 April 1992

Ivan H.

Position: Director

Appointed: 01 April 1992

June H.

Position: Director

Appointed: 24 August 1991

Resigned: 01 April 1992

Elizabeth H.

Position: Director

Appointed: 24 August 1991

Resigned: 01 April 1992

Sandra H.

Position: Director

Appointed: 24 August 1991

Resigned: 01 April 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Gordon H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Derrick H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ivan H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon H.

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

Derrick H.

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

Ivan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand95 567180 920104 12417 48091 621236 191163 867243 183268 478
Current Assets383 170440 013430 296466 048490 510576 632522 427671 291567 944
Debtors273 533241 548318 818437 162380 540333 141352 660396 068290 986
Net Assets Liabilities561 389579 597592 990605 394648 184690 690752 242804 797828 100
Other Debtors38 93925 82124 24038 75760 16932 22527 95439 55945 932
Property Plant Equipment670 633692 310693 771607 114817 021785 052795 980712 549694 966
Total Inventories14 07017 5457 35411 40618 3497 3005 90032 0408 480
Other
Amount Specific Advance Or Credit Directors   5 000 2 000 5 000 
Amount Specific Advance Or Credit Made In Period Directors   5 0002 0004 000 5 000 
Amount Specific Advance Or Credit Repaid In Period Directors    7 0002 0002 000 5 000
Accumulated Depreciation Impairment Property Plant Equipment750 029866 390879 6611 055 5411 215 0691 302 5291 454 0661 568 8211 515 534
Additions Other Than Through Business Combinations Investment Property Fair Value Model 440 137       
Average Number Employees During Period181818181818161617
Bank Borrowings Overdrafts12 82624 46615 00812 10110 92415 11315 5548 9149 582
Creditors186 372582 693558 236487 054618 407564 539512 624436 186416 784
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 314152 956 26 498135 02265 67775 554234 917
Disposals Property Plant Equipment 57 269179 662 27 000143 62469 36982 613279 946
Finance Lease Liabilities Present Value Total169 815166 250157 78898 386240 125204 538168 22096 16284 064
Fixed Assets670 6331 132 4471 133 9081 047 2511 257 1581 225 1891 236 1171 152 6861 135 103
Increase Decrease In Property Plant Equipment 146 606187 00077 602379 322162 190169 42887 163138 259
Increase From Depreciation Charge For Year Property Plant Equipment 172 675166 227175 880186 026222 482217 214190 309181 630
Investment Property 440 137440 137440 137440 137440 137440 137440 137440 137
Investment Property Fair Value Model 440 137440 137440 137440 137440 137440 137440 137 
Net Current Assets Liabilities186 128140 843126 018138 697140 723165 990165 549245 797262 331
Other Creditors16 557416 443400 448388 668378 282360 001344 404340 024332 720
Other Taxation Social Security Payable12 28755 43449 80974 21454 970124 21571 049116 50288 621
Property Plant Equipment Gross Cost1 420 6621 558 7001 573 4321 662 6552 032 0902 087 5812 250 0462 281 3702 210 500
Provisions For Liabilities Balance Sheet Subtotal109 000111 000108 70093 500131 290135 950136 800157 500152 550
Total Additions Including From Business Combinations Property Plant Equipment 195 307194 39489 223396 435199 115231 834113 937209 076
Total Assets Less Current Liabilities856 7611 273 2901 259 9261 185 9481 397 8811 391 1791 401 6661 398 4831 397 434
Trade Creditors Trade Payables22 28383 19263 695104 96998 63299 11785 473116 23962 712
Trade Debtors Trade Receivables234 594215 727294 578398 405320 371300 916324 706356 509245 054

Transport Operator Data

Reynard House
Address Weston Road , Upton Grey
City Basingstoke
Post code RG25 2RJ
Vehicles 12
Trailers 28

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, March 2023
Free Download (12 pages)

Company search

Advertisements