HUNTING PLC
Overview
| Company Name | HUNTING PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00974568 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUNTING PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HUNTING PLC located?
| Registered Office Address | 5th Floor 30 Panton Street SW1Y 4AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTING PLC?
| Company Name | From | Until |
|---|---|---|
| HUNTING GIBSON PLC | Dec 22, 1988 | Dec 22, 1988 |
| HUNTING GROUP PLC | Aug 12, 1985 | Aug 12, 1985 |
| HUNTING GIBSON P.L.C. | Mar 13, 1970 | Mar 13, 1970 |
What are the latest accounts for HUNTING PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUNTING PLC?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for HUNTING PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Mar 03, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 24, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Feb 17, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 10, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Feb 03, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 27, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jan 13, 2026
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 20, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jan 16, 2026
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Dec 16, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 19, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 08, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 04, 2025
| 6 pages | SH06 | ||||||
Who are the officers of HUNTING PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLEY, David Benjamin, Dr | Secretary | 30 Panton Street SW1Y 4AJ London 5th Floor England | 174160750001 | |||||||
| AMOS, Margaret Mary, Dr | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 317934600001 | |||||
| BRIGHTMAN, Stuart Michael | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United States | American | 303818230001 | |||||
| CHESNEY, Ellen Carol Tredway | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United Kingdom | American | 245763660001 | |||||
| FERGUSON, Bruce Hill | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | Scotland | British | 268910010001 | |||||
| HARRIS, Paula | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United States | American | 294986830001 | |||||
| JOHNSON, Arthur James | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United States | American | 75507380003 | |||||
| KRAJICEK, Catherine Lee | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United States | American | 213188620001 | |||||
| LOUGH, Keith Geddes | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United Kingdom | British | 101630860002 | |||||
| CLARK, Dennis Leslie | Secretary | Green Hollow 4 Camden Park Road BR7 5HG Chislehurst Kent | British | 1261970001 | ||||||
| ROSE, Peter | Secretary | Cockspur Street SW1Y 5BQ London 3 England | British | 44786670001 | ||||||
| BARR, David Heckman | Director | Cockspur Street SW1Y 5BW London 3 England | England | Us Citizen | 156764430001 | |||||
| BAY, Annell Russell | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United States | American | 194628800002 | |||||
| BENSLY, Bernard Robert | Director | Rathgale South Road Hale WA14 3HT Altrincham Cheshire | British | 810940003 | ||||||
| BROWN, Austen Patrick, Sir | Director | Great House Cottage Hambledon Road GU8 4DR Hambledon Godalming | British | 58782860001 | ||||||
| CLARK, Dennis Leslie | Director | 3 Cockspur Street SW1Y 5BQ London | United Kingdom | British | 1261970004 | |||||
| FRYER, Alan Richmond | Director | Hampton Barn Snitterfield Road CV35 8AU Hampton Lucy Warwickshire | British | 9290001 | ||||||
| GLICK, John Frederick | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United States | American | 194629920003 | |||||
| GOMKE, Terry William | Director | 315 Parkvalley Drive Se Calgary Alberta T2j 4v2 Canada | Canadian | 71060430001 | ||||||
| GRIEVSON, Thomas Lloyd | Director | Oxleaze Thornborough Road Nash MK17 0ET Milton Keynes Buckinghamshire | British | 33786860001 | ||||||
| HELLAND, George Archibald | Director | Cockspur Street SW1Y 5BQ London 3 England | American | 78221670002 | ||||||
| HOFMEISTER, John Daniel | Director | Hanover Square W1S 1HQ London 5 England | United States | American | 140543270001 | |||||
| HUNTING, Lindsay Clive | Director | April Cottage Alderbourne Fulmer SL3 6JB Slough Berkshire | British | 35560320001 | ||||||
| HUNTING, Richard Hugh | Director | Hanover Square W1S 1HQ London 5 England | England | British | 19556470001 | |||||
| MCFADYEN, Hector John | Director | 3411 8a Street Sw Calgary Alberta T2t 3b3 Canada | Canadian | 84186660001 | ||||||
| MILLER, Kenneth William | Director | South Cottage The Street Compton GU3 1EB Guildford Surrey | United Kingdom | British | 1261980001 | |||||
| NICHOLAS, John Edward | Director | Hanover Square W1S 1HQ London 5 England | England | British | 41940050004 | |||||
| PATERSON, Iain Stayton | Director | Court Farm House Church Road Overton RG25 3HF Basingstoke Hampshire | England | British | 12566780001 | |||||
| PROCTOR, Dennis Lee | Director | Hanover Square W1S 1HQ London 5 England | United States, Texas | Us Citizen | 70643240004 | |||||
| ROSE, Peter | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | 44786670001 | |||||
| SZESCILA, Andrew John | Director | Hanover Square W1S 1HQ London 5 England | United States | Us Citizen | 163449220001 | |||||
| TRANT, Richard, Sir | Director | 5 Exeter House Putney Heath SW15 3SU London | British | 12388320001 | ||||||
| TREACHER, Roy Ernest | Director | Cobbetts Burnt Oak Road High Hurstwood TN22 4AE Uckfield East Sussex | British | 5732990001 | ||||||
| WATERSTONE, David George Stuart | Director | 1 Prior Park Buildings Prior Park Road BA2 4NP Bath | England | British | 52485170002 | |||||
| WHYSALL, Roger James | Director | Lime House Lime Street MK46 5BA Olney Buckinghamshire | United Kingdom | British | 112096580001 |
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