The Worcestershire Hunt Limited REDDITCH


Founded in 2003, The Worcestershire Hunt, classified under reg no. 04758937 is an active company. Currently registered at Perry Mill Farm Perrymill Lane B96 6RR, Redditch the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 4 directors in the the company, namely Charlotte P., Daniel L. and Anthony G. and others. In addition one secretary - Gordon F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Worcestershire Hunt Limited Address / Contact

Office Address Perry Mill Farm Perrymill Lane
Office Address2 Bradley Green
Town Redditch
Post code B96 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758937
Date of Incorporation Fri, 9th May 2003
Industry Hunting, trapping and related service activities
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Gordon F.

Position: Secretary

Appointed: 29 November 2016

Charlotte P.

Position: Director

Appointed: 21 January 2014

Daniel L.

Position: Director

Appointed: 21 June 2011

Anthony G.

Position: Director

Appointed: 21 June 2011

Charles T.

Position: Director

Appointed: 02 January 2004

Steven S.

Position: Director

Appointed: 21 January 2014

Resigned: 15 September 2021

Ian A.

Position: Director

Appointed: 21 June 2011

Resigned: 26 March 2013

Peter F.

Position: Director

Appointed: 21 June 2011

Resigned: 26 March 2013

Alison T.

Position: Director

Appointed: 30 November 2010

Resigned: 26 March 2013

Ian F.

Position: Director

Appointed: 23 June 2009

Resigned: 26 March 2013

Nigel P.

Position: Director

Appointed: 23 June 2009

Resigned: 04 March 2011

Sarah S.

Position: Director

Appointed: 19 April 2008

Resigned: 23 June 2009

Simon T.

Position: Secretary

Appointed: 15 November 2007

Resigned: 29 November 2016

Natasha W.

Position: Director

Appointed: 15 November 2007

Resigned: 26 March 2013

Charlotte P.

Position: Director

Appointed: 28 November 2006

Resigned: 21 June 2011

Simon T.

Position: Director

Appointed: 20 September 2005

Resigned: 26 January 2016

Charles H.

Position: Director

Appointed: 17 November 2004

Resigned: 17 August 2009

Anthony B.

Position: Director

Appointed: 02 January 2004

Resigned: 15 November 2007

Wendy E.

Position: Director

Appointed: 02 January 2004

Resigned: 28 November 2006

Ian F.

Position: Director

Appointed: 02 January 2004

Resigned: 20 September 2005

John G.

Position: Director

Appointed: 02 January 2004

Resigned: 30 November 2010

David P.

Position: Director

Appointed: 02 January 2004

Resigned: 30 November 2010

Michael S.

Position: Director

Appointed: 09 May 2003

Resigned: 28 May 2010

Michael S.

Position: Secretary

Appointed: 09 May 2003

Resigned: 15 November 2007

Peter F.

Position: Director

Appointed: 09 May 2003

Resigned: 17 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand17 71618 55432 46433 40327 64419 350
Current Assets27 50130 30540 10037 57436 88222 443
Debtors9 78511 7517 6364 1719 2383 093
Other Debtors9 78511 7517 6364 1719 2383 093
Property Plant Equipment   5 7004 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 4895 4895 4895 7896 9898 597
Average Number Employees During Period333333
Creditors7 91513 13514 48850 29662 47246 157
Increase From Depreciation Charge For Year Property Plant Equipment   3001 2001 608
Net Current Assets Liabilities19 58617 17025 612-12 722-25 590-23 714
Other Creditors4 93810 2469 97549 85960 19944 691
Other Taxation Social Security Payable2 9772 8894 5134372 2731 466
Property Plant Equipment Gross Cost5 4895 4895 48911 48911 48916 389
Total Additions Including From Business Combinations Property Plant Equipment   6 000 4 900
Total Assets Less Current Liabilities19 58617 17025 612-7 022-21 090-15 922

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements