HUNTING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHUNTING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00974568
    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 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 AddressNo

    What were the previous names of HUNTING PLC?

    Previous Company Names
    Company NameFromUntil
    HUNTING GIBSON PLCDec 22, 1988Dec 22, 1988
    HUNTING GROUP PLCAug 12, 1985Aug 12, 1985
    HUNTING GIBSON P.L.C.Mar 13, 1970Mar 13, 1970

    What are the latest accounts for HUNTING PLC?

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

    What is the status of the latest confirmation statement for HUNTING PLC?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for HUNTING PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 19, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction

    Cancellation of shares. Statement of capital on Mar 03, 2026

    • Capital: GBP 38,573,171.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 24, 2026

    • Capital: GBP 38,668,984.75
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 02, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 02, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Feb 17, 2026

    • Capital: GBP 38,752,971.25
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 10, 2026

    • Capital: GBP 38,857,361.00
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Feb 03, 2026

    • Capital: GBP 38,966,302.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 27, 2026

    • Capital: GBP 39,078,197.75
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Cancellation of shares. Statement of capital on Jan 13, 2026

    • Capital: GBP 39,314,694.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 20, 2026

    • Capital: GBP 39,192,829.75
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jan 16, 2026

    • Capital: GBP 39,314,694.50
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 39,473,500
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 19, 2025

    • Capital: GBP 39,430,151
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 08, 2025

    • Capital: GBP 39,597,418.25
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 39,643,582.00
    6 pagesSH06

    Who are the officers of HUNTING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLEY, David Benjamin, Dr
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    174160750001
    AMOS, Margaret Mary, Dr
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish317934600001
    BRIGHTMAN, Stuart Michael
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican303818230001
    CHESNEY, Ellen Carol Tredway
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United KingdomAmerican245763660001
    FERGUSON, Bruce Hill
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritish268910010001
    HARRIS, Paula
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican294986830001
    JOHNSON, Arthur James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican75507380003
    KRAJICEK, Catherine Lee
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican213188620001
    LOUGH, Keith Geddes
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United KingdomBritish101630860002
    CLARK, Dennis Leslie
    Green Hollow
    4 Camden Park Road
    BR7 5HG Chislehurst
    Kent
    Secretary
    Green Hollow
    4 Camden Park Road
    BR7 5HG Chislehurst
    Kent
    British1261970001
    ROSE, Peter
    Cockspur Street
    SW1Y 5BQ London
    3
    England
    Secretary
    Cockspur Street
    SW1Y 5BQ London
    3
    England
    British44786670001
    BARR, David Heckman
    Cockspur Street
    SW1Y 5BW London
    3
    England
    Director
    Cockspur Street
    SW1Y 5BW London
    3
    England
    EnglandUs Citizen156764430001
    BAY, Annell Russell
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican194628800002
    BENSLY, Bernard Robert
    Rathgale South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    Director
    Rathgale South Road
    Hale
    WA14 3HT Altrincham
    Cheshire
    British810940003
    BROWN, Austen Patrick, Sir
    Great House Cottage
    Hambledon Road
    GU8 4DR Hambledon
    Godalming
    Director
    Great House Cottage
    Hambledon Road
    GU8 4DR Hambledon
    Godalming
    British58782860001
    CLARK, Dennis Leslie
    3 Cockspur Street
    SW1Y 5BQ London
    Director
    3 Cockspur Street
    SW1Y 5BQ London
    United KingdomBritish1261970004
    FRYER, Alan Richmond
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    Director
    Hampton Barn
    Snitterfield Road
    CV35 8AU Hampton Lucy
    Warwickshire
    British9290001
    GLICK, John Frederick
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican194629920003
    GOMKE, Terry William
    315 Parkvalley Drive Se
    Calgary
    Alberta T2j 4v2
    Canada
    Director
    315 Parkvalley Drive Se
    Calgary
    Alberta T2j 4v2
    Canada
    Canadian71060430001
    GRIEVSON, Thomas Lloyd
    Oxleaze Thornborough Road
    Nash
    MK17 0ET Milton Keynes
    Buckinghamshire
    Director
    Oxleaze Thornborough Road
    Nash
    MK17 0ET Milton Keynes
    Buckinghamshire
    British33786860001
    HELLAND, George Archibald
    Cockspur Street
    SW1Y 5BQ London
    3
    England
    Director
    Cockspur Street
    SW1Y 5BQ London
    3
    England
    American78221670002
    HOFMEISTER, John Daniel
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United StatesAmerican140543270001
    HUNTING, Lindsay Clive
    April Cottage Alderbourne
    Fulmer
    SL3 6JB Slough
    Berkshire
    Director
    April Cottage Alderbourne
    Fulmer
    SL3 6JB Slough
    Berkshire
    British35560320001
    HUNTING, Richard Hugh
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish19556470001
    MCFADYEN, Hector John
    3411 8a Street Sw
    Calgary
    Alberta T2t 3b3
    Canada
    Director
    3411 8a Street Sw
    Calgary
    Alberta T2t 3b3
    Canada
    Canadian84186660001
    MILLER, Kenneth William
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    Director
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    United KingdomBritish1261980001
    NICHOLAS, John Edward
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish41940050004
    PATERSON, Iain Stayton
    Court Farm House Church Road
    Overton
    RG25 3HF Basingstoke
    Hampshire
    Director
    Court Farm House Church Road
    Overton
    RG25 3HF Basingstoke
    Hampshire
    EnglandBritish12566780001
    PROCTOR, Dennis Lee
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United States, TexasUs Citizen70643240004
    ROSE, Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritish44786670001
    SZESCILA, Andrew John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United StatesUs Citizen163449220001
    TRANT, Richard, Sir
    5 Exeter House
    Putney Heath
    SW15 3SU London
    Director
    5 Exeter House
    Putney Heath
    SW15 3SU London
    British12388320001
    TREACHER, Roy Ernest
    Cobbetts Burnt Oak Road
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Cobbetts Burnt Oak Road
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    British5732990001
    WATERSTONE, David George Stuart
    1 Prior Park Buildings
    Prior Park Road
    BA2 4NP Bath
    Director
    1 Prior Park Buildings
    Prior Park Road
    BA2 4NP Bath
    EnglandBritish52485170002
    WHYSALL, Roger James
    Lime House
    Lime Street
    MK46 5BA Olney
    Buckinghamshire
    Director
    Lime House
    Lime Street
    MK46 5BA Olney
    Buckinghamshire
    United KingdomBritish112096580001

    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