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

W.h. Hunt Limited SHEFFIELD


Founded in 2012, W.h. Hunt, classified under reg no. 08325431 is an active company. Currently registered at Unit 23C Orgreave Crescent S13 9NQ, Sheffield the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 14th January 2013 W.h. Hunt Limited is no longer carrying the name Lupfaw 364.

There is a single director in the firm at the moment - Mark C., appointed on 11 December 2012. In addition, a secretary was appointed - Lynne C., appointed on 14 January 2013. As of 28 March 2024, there was 1 ex director - Matthew P.. There were no ex secretaries.

W.h. Hunt Limited Address / Contact

Office Address Unit 23C Orgreave Crescent
Office Address2 Dore House Industrial Estate
Town Sheffield
Post code S13 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08325431
Date of Incorporation Tue, 11th Dec 2012
Industry Wholesale of clothing and footwear
Industry Wholesale of watches and jewellery
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Lynne C.

Position: Secretary

Appointed: 14 January 2013

Mark C.

Position: Director

Appointed: 11 December 2012

Matthew P.

Position: Director

Appointed: 11 December 2012

Resigned: 14 August 2020

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Mark C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Matthew P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Matthew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lupfaw 364 January 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    7 54110 9726 151
Current Assets127 537180 142214 887173 669181 179171 634104 264
Debtors46 17851 55567 66849 90945 66344 69419 592
Net Assets Liabilities  -87 396-93 409-72 380-53 470-53 777
Other Debtors20 27420 26638 73936 30635 24031 2031 376
Property Plant Equipment1481199576614836
Total Inventories81 359128 587147 219123 750127 975115 96878 521
Other
Accumulated Amortisation Impairment Intangible Assets80 000100 000100 000100 000100 000 100 000
Accumulated Depreciation Impairment Property Plant Equipment2 4352 4642 4882 5072 5222 5352 547
Amortisation Rate Used For Intangible Assets      10
Average Number Employees During Period5532211
Bank Borrowings Overdrafts33 57535 54647 39447 74413 14713 14712 453
Creditors250 421250 903302 37852 00085 93375 37994 117
Depreciation Rate Used For Property Plant Equipment      25
Increase From Depreciation Charge For Year Property Plant Equipment 292419151312
Intangible Assets Gross Cost100 000100 000100 000100 000100 000 100 000
Net Current Assets Liabilities-122 884-70 761-87 491-41 48513 49221 86110 147
Other Creditors123 079110 566107 78352 00085 93375 37954 041
Other Taxation Social Security Payable-7 753-8 351-18 463  166 
Property Plant Equipment Gross Cost2 5832 5832 5832 5832 583 2 583
Total Assets Less Current Liabilities-102 736-70 642-87 396-41 39913 55321 90910 183
Trade Creditors Trade Payables101 520113 142147 201111 93997 07979 87927 623
Trade Debtors Trade Receivables25 90431 28928 92913 61310 42313 49118 216
Fixed Assets20 14811995766148 
Increase From Amortisation Charge For Year Intangible Assets 20 000     
Intangible Assets20 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements