HUNTFIELD TRUST LIMITED

HUNTFIELD TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUNTFIELD TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00372215
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNTFIELD TRUST LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HUNTFIELD TRUST LIMITED located?

    Registered Office Address
    5th Floor 30 Panton Street
    SW1Y 4AJ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUNTFIELD TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUNTFIELD TRUST LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for HUNTFIELD TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    273 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ben Willey as a secretary on Oct 01, 2023

    1 pagesTM02

    Appointment of Miss Claire Jacqueline Rees as a secretary on Oct 02, 2023

    2 pagesAP03

    Director's details changed for Mrs Claire Rees on Dec 20, 2013

    2 pagesCH01

    legacy

    260 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Change of details for Hunting Energy Holdings Limited as a person with significant control on Jun 24, 2022

    2 pagesPSC05

    Termination of appointment of Dean Mitchell as a director on Jan 03, 2023

    1 pagesTM01

    Appointment of Mr Gavin James Baverstock as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Mark Edwin Jarvis as a director on Jan 03, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on Jun 24, 2022

    1 pagesAD01

    legacy

    236 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Second filing for the appointment of Dr David Benjamin Willey as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Change of details for Hunting Oil Holdings Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Confirmation statement made on Nov 18, 2021 with updates

    5 pagesCS01

    Who are the officers of HUNTFIELD TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Claire Jacqueline
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    314512800001
    BAVERSTOCK, Gavin James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritishFinance Director303822880001
    FERGUSON, Bruce Hill
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritishFinance Director268910010001
    REES, Claire
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritishAccountant147725900003
    WILLEY, David Benjamin, Dr.
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritishCompany Secretary174160790002
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Secretary
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GILMORE, Cormac John Peter
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Secretary
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    IrishAccountant79248300001
    WILLEY, Ben
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    152460300001
    BROOK, Graeme Howard Blythe
    5 Melbourne Close
    BR6 0BJ Orpington
    Kent
    Director
    5 Melbourne Close
    BR6 0BJ Orpington
    Kent
    United KingdomBritishGroup Accountant6678070001
    CLARK, Dennis Leslie
    3 Cockspur Street
    SW1Y 5BQ London
    Director
    3 Cockspur Street
    SW1Y 5BQ London
    United KingdomBritishFinance Director1261970004
    CREWS, Dennis Keith
    7 East Green Gables Circle
    The Woodlands
    Texas 77382
    Usa
    Director
    7 East Green Gables Circle
    The Woodlands
    Texas 77382
    Usa
    AmericanFinance Executive102003950001
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Director
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    BritishCompany Secretary31928720001
    GILMORE, Cormac John Peter
    3 Cockspur Street
    London
    SW1Y 5BQ
    Director
    3 Cockspur Street
    London
    SW1Y 5BQ
    EnglandIrishAccountant79248300001
    HUNTING, Richard Hugh
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChairman19556470005
    JARVIS, Mark Edwin
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritishGroup Financial Controller123095490001
    MILLER, Kenneth William
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    Director
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    United KingdomBritishChief Executive1261980001
    MITCHELL, Dean
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritishAccountant64156150002
    PROCTOR, Dennis Lee
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United States, TexasUs CitizenChief Executive70643240004
    ROSE, Peter
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    EnglandBritishAccountant44786670011
    SLATTER, Claire Jacqueline
    3 Cockspur Street
    London
    SW1Y 5BQ
    Director
    3 Cockspur Street
    London
    SW1Y 5BQ
    EnglandBritishAccountant147725900001

    Who are the persons with significant control of HUNTFIELD TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunting Energy Holdings Limited
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Apr 06, 2016
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01158987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0