N Hunter Limited MANCHESTER


Founded in 2002, N Hunter, classified under reg no. 04546325 is an active company. Currently registered at One St Peter's Square M2 3DE, Manchester the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 7 directors, namely David R., Stephen S. and Richard P. and others. Of them, Neil S., Tracey C. have been with the company the longest, being appointed on 7 March 2013 and David R. has been with the company for the least time - from 1 January 2023. As of 26 April 2024, there were 36 ex directors - James L., Lesley H. and others listed below. There were no ex secretaries.

N Hunter Limited Address / Contact

Office Address One St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04546325
Date of Incorporation Thu, 26th Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

David R.

Position: Director

Appointed: 01 January 2023

Stephen S.

Position: Director

Appointed: 11 July 2018

Richard P.

Position: Director

Appointed: 15 March 2017

Marie O.

Position: Director

Appointed: 19 March 2015

Joanne S.

Position: Director

Appointed: 19 March 2015

Neil S.

Position: Director

Appointed: 07 March 2013

Tracey C.

Position: Director

Appointed: 07 March 2013

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 17 October 2002

James L.

Position: Director

Appointed: 01 November 2018

Resigned: 31 March 2023

Lesley H.

Position: Director

Appointed: 19 July 2017

Resigned: 11 August 2023

Shona S.

Position: Director

Appointed: 17 March 2016

Resigned: 07 February 2017

Barry B.

Position: Director

Appointed: 27 November 2014

Resigned: 31 July 2018

Kim M.

Position: Director

Appointed: 28 May 2014

Resigned: 11 July 2018

Faye P.

Position: Director

Appointed: 27 February 2014

Resigned: 16 December 2015

Nadine H.

Position: Director

Appointed: 01 August 2012

Resigned: 11 November 2016

Andrena S.

Position: Director

Appointed: 17 May 2012

Resigned: 04 September 2013

Darren W.

Position: Director

Appointed: 17 May 2012

Resigned: 27 February 2014

Marie H.

Position: Director

Appointed: 02 March 2012

Resigned: 30 September 2014

Martin P.

Position: Director

Appointed: 18 May 2011

Resigned: 19 March 2015

Roger H.

Position: Director

Appointed: 18 May 2011

Resigned: 02 March 2012

Robert S.

Position: Director

Appointed: 03 March 2011

Resigned: 10 August 2011

Christopher F.

Position: Director

Appointed: 05 November 2010

Resigned: 18 May 2011

Margaret H.

Position: Director

Appointed: 19 May 2010

Resigned: 13 July 2011

Lee B.

Position: Director

Appointed: 03 December 2008

Resigned: 31 December 2010

Paul K.

Position: Director

Appointed: 28 February 2008

Resigned: 31 December 2011

Andrew T.

Position: Director

Appointed: 26 July 2007

Resigned: 18 May 2011

Gail B.

Position: Director

Appointed: 26 July 2007

Resigned: 18 March 2008

Susan B.

Position: Director

Appointed: 16 May 2007

Resigned: 18 May 2011

Alison C.

Position: Director

Appointed: 26 April 2006

Resigned: 03 February 2021

Richard L.

Position: Director

Appointed: 28 September 2005

Resigned: 31 October 2010

Allen S.

Position: Director

Appointed: 05 July 2005

Resigned: 31 October 2007

Jon B.

Position: Director

Appointed: 05 July 2005

Resigned: 26 April 2006

Christopher F.

Position: Director

Appointed: 24 March 2004

Resigned: 16 May 2007

Maria D.

Position: Director

Appointed: 08 December 2003

Resigned: 07 March 2013

Victoria W.

Position: Director

Appointed: 13 March 2003

Resigned: 17 May 2012

Andrew C.

Position: Director

Appointed: 13 March 2003

Resigned: 16 May 2007

David F.

Position: Director

Appointed: 16 October 2002

Resigned: 13 March 2003

Ian M.

Position: Director

Appointed: 16 October 2002

Resigned: 28 September 2005

Graham R.

Position: Director

Appointed: 16 October 2002

Resigned: 06 July 2005

Richard C.

Position: Director

Appointed: 16 October 2002

Resigned: 15 September 2009

John T.

Position: Director

Appointed: 16 October 2002

Resigned: 20 April 2005

Edward B.

Position: Director

Appointed: 16 October 2002

Resigned: 24 March 2004

Masons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 September 2002

Resigned: 17 October 2002

Susan D.

Position: Director

Appointed: 26 September 2002

Resigned: 13 March 2003

Tracy W.

Position: Director

Appointed: 26 September 2002

Resigned: 27 November 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand349 529417 572622 556644 424
Current Assets451 208421 428630 991650 805
Debtors101 6793 8568 4356 381
Other Debtors2 7473 8563 6354 308
Property Plant Equipment2 7205 5924 1374 537
Other
Accumulated Amortisation Impairment Intangible Assets1 1401 1401 4251 710
Accumulated Depreciation Impairment Property Plant Equipment170 831172 380173 130165 951
Average Number Employees During Period551412
Creditors136 35758 491169 68968 767
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1456529 044
Disposals Property Plant Equipment 1907059 601
Fixed Assets4 7157 3025 5625 677
Increase From Amortisation Charge For Year Intangible Assets  285285
Increase From Depreciation Charge For Year Property Plant Equipment 1 6941 4021 865
Intangible Assets1 9951 7101 4251 140
Intangible Assets Gross Cost2 8502 8502 850 
Net Current Assets Liabilities314 851362 937461 302582 038
Other Creditors112 09840 451151 56156 932
Other Taxation Social Security Payable20 20717 08016 09811 035
Property Plant Equipment Gross Cost173 551177 972177 267170 488
Total Additions Including From Business Combinations Property Plant Equipment 4 611 2 822
Total Assets Less Current Liabilities319 566370 239466 864587 715
Trade Creditors Trade Payables4 0529602 030800
Trade Debtors Trade Receivables98 932 4 8002 073

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements