Thorman Hunt & Co Limited LONDON


Founded in 1978, Thorman Hunt &, classified under reg no. 01381889 is an active company. Currently registered at 4 Pratt Walk SE11 6AR, London the company has been in the business for fourty six years. Its financial year was closed on 29th June and its latest financial statement was filed on June 30, 2022.

At present there are 7 directors in the the company, namely Simon T., Emma T. and Alun G. and others. In addition one secretary - John W. - is with the firm. At present 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.

Thorman Hunt & Co Limited Address / Contact

Office Address 4 Pratt Walk
Office Address2 Lambeth
Town London
Post code SE11 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381889
Date of Incorporation Thu, 3rd Aug 1978
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 29th June
Company age 46 years old
Account next due date Fri, 29th Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Simon T.

Position: Director

Appointed: 29 June 2023

Emma T.

Position: Director

Appointed: 29 June 2023

Alun G.

Position: Director

Appointed: 11 July 2022

John W.

Position: Secretary

Appointed: 03 November 2016

John W.

Position: Director

Appointed: 03 November 2016

Charles H.

Position: Director

Appointed: 01 July 2016

Richard L.

Position: Director

Appointed: 01 July 1997

Jeremy H.

Position: Director

Appointed: 27 February 1992

Nigel B.

Position: Director

Resigned: 07 September 2022

John W.

Position: Secretary

Appointed: 20 October 2016

Resigned: 22 November 2016

Timothy F.

Position: Director

Appointed: 04 September 2016

Resigned: 30 April 2023

Peter H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 03 November 2016

Stephen P.

Position: Secretary

Appointed: 27 September 2006

Resigned: 01 July 2008

Violaine M.

Position: Director

Appointed: 01 March 2005

Resigned: 31 August 2007

Violaine M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 27 September 2006

Peter H.

Position: Director

Appointed: 28 May 2002

Resigned: 31 August 2016

Violaine M.

Position: Secretary

Appointed: 07 December 1999

Resigned: 27 April 2002

Peter H.

Position: Secretary

Appointed: 31 December 1998

Resigned: 01 March 2005

Martin S.

Position: Director

Appointed: 01 July 1997

Resigned: 30 June 2016

Peter H.

Position: Director

Appointed: 06 July 1993

Resigned: 07 December 1999

Alexander L.

Position: Director

Appointed: 06 July 1993

Resigned: 27 April 2002

Susan M.

Position: Director

Appointed: 27 February 1992

Resigned: 31 December 1998

Laurence L.

Position: Director

Appointed: 27 February 1992

Resigned: 01 July 1999

Claudia H.

Position: Director

Appointed: 27 February 1992

Resigned: 28 August 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Jeremy H. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jeremy H. This PSC owns 75,01-100% shares.

Jeremy H.

Notified on 3 August 2016
Nature of control: 75,01-100% shares

Jeremy H.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand971 683293 448522 2811 018 674
Current Assets3 934 0233 598 6034 516 8284 385 430
Debtors1 304 6261 542 8641 751 0081 253 184
Net Assets Liabilities1 606 7211 693 2511 626 0651 737 194
Property Plant Equipment8 32233 74020 38221 786
Total Inventories1 657 7141 762 2912 243 5392 113 572
Other
Accumulated Depreciation Impairment Property Plant Equipment58 96952 169  
Average Number Employees During Period  1515
Balances Amounts Owed By Related Parties   19 141
Creditors2 370 7771 974 2452 946 2982 213 508
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 188  
Disposals Property Plant Equipment 9 188  
Fixed Assets43 47568 89355 53556 939
Increase From Depreciation Charge For Year Property Plant Equipment 2 388  
Investments Fixed Assets35 15335 15335 15335 153
Net Current Assets Liabilities1 563 2461 624 3581 570 5302 171 922
Property Plant Equipment Gross Cost67 29185 909  
Total Additions Including From Business Combinations Property Plant Equipment 27 806  
Total Assets Less Current Liabilities1 606 7211 693 2511 626 0652 228 861
Amount Specific Advance Or Credit Directors   44 464
Amount Specific Advance Or Credit Made In Period Directors   44 464

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 9th, January 2024
Free Download (18 pages)

Company search

Advertisements