HUNTSWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHUNTSWORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01729478
    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 HUNTSWORTH LIMITED?

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

    Where is HUNTSWORTH LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTSWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTSWORTH PLCSep 03, 1999Sep 03, 1999
    HOLMES & MARCHANT GROUP PLCJun 06, 1983Jun 06, 1983

    What are the latest accounts for HUNTSWORTH 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 HUNTSWORTH LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2027
    Next Confirmation Statement DueMar 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2026
    OverdueNo

    What are the latest filings for HUNTSWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2026 with updates

    4 pagesCS01

    Secretary's details changed for Martin Morrow on Mar 26, 2026

    1 pagesCH03

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 23/12/2025
    RES13

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 101
    3 pagesSH01

    Termination of appointment of Neil Garth Jones as a director on Sep 27, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    34 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    39 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 14, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 22, 2023

    • Capital: GBP 100.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 21/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    148 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Who are the officers of HUNTSWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORROW, Andrew Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Secretary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    174410470002
    JACKSON, Benjamin Shaun
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish262922600001
    MORROW, Andrew Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish167225950001
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Secretary
    Huntsworth Mews
    NW1 6DD London
    15-17
    British105342600002
    BROOKE, Anthony Leonard
    20 Caroline Place
    W2 4AN London
    Secretary
    20 Caroline Place
    W2 4AN London
    British12947930001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    British93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    JAMES, William Keith
    Huntsworth Mews
    NW1 6DD London
    15-17
    Secretary
    Huntsworth Mews
    NW1 6DD London
    15-17
    British160008020001
    LAWSON, David Sydney
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    Secretary
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    British69676920002
    WALTER, Ian Alan
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    Secretary
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    British1452640001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish39245820011
    ALCOCK, Robert Harding
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United KingdomBritish9764400003
    BEARD, Eugene Patrick
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United KingdomAmerican48905590001
    BILLINGHAM, Patricia Marusia
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish203253910001
    BIRKIN, Michael John
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United KingdomBritish23500200006
    BOLAND, Andrew Kenneth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish71264540006
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish105342600002
    BROOKE, Anthony Leonard
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish12947930001
    CHADLINGTON, Peter Selwyn, Lord
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish69986940001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritish93870000001
    CUMBERLEGE CBE DL, Julia Frances, Baroness
    Snells Cottage
    The Green
    BN8 4LA Newick
    East Sussex
    Director
    Snells Cottage
    The Green
    BN8 4LA Newick
    East Sussex
    United KingdomBritish72369150003
    DULIEU, Nicola Joy
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish187345700001
    FARRELL, John Francis Patrick
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United KingdomBritish139128500002
    FOULDS, Hugh Jon
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    Director
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    EnglandBritish12969730003
    GOLANT, Farah Ramzan
    Huntsworth Mews
    NW1 6DD London
    15-17
    England
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    England
    EnglandBritish194369070001
    GOOD, Charles Anthony
    31 Clapham Common West Side
    SW4 9AN London
    Director
    31 Clapham Common West Side
    SW4 9AN London
    British6848410004
    GRAUNKE, Terence Michael
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3
    England
    United StatesAmerican191178040001
    HINAMAN, Robert Thomas
    Flat 4
    14 Hyde Park Square
    W2 2JP London
    Director
    Flat 4
    14 Hyde Park Square
    W2 2JP London
    American50960120003
    HOLMES, Gerard Michael
    Cloverdale Spinfield Lane
    Forty Green
    SL7 2JW Marlow
    Bucks
    Director
    Cloverdale Spinfield Lane
    Forty Green
    SL7 2JW Marlow
    Bucks
    EnglandBritish10311130001
    HOLMES, John Francis
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    Director
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    United KingdomBritish10214420001
    JONES, Emyr Wyn
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    Director
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    British5294910001
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish204774750001
    LOWDEN, David Soutar
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish54836190001
    MACHALE, Joseph Patrick
    Huntsworth Mews
    NW1 6DD London
    15-17
    United Kingdom
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United Kingdom
    United KingdomBritish171037750001

    Who are the persons with significant control of HUNTSWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunter Uk Bidco Limited
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    United Kingdom
    May 01, 2020
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies, England And Wales
    Registration Number12489386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HUNTSWORTH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2020May 13, 2020The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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