HUNTERS ONE LIMITED

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

    Company NameHUNTERS ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02857207
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HUNTERS ONE LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is HUNTERS ONE LIMITED located?

    Registered Office Address
    Rsm Third Floor, Priory Place
    New London Road
    CM2 0PP Chelmsford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTERS ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRE FOR WINDOW AND CLADDING TECHNOLOGYDec 05, 1994Dec 05, 1994
    THE CENTRE FOR WINDOW AND CLADDING TECHOLOGY LIMITEDSep 27, 1993Sep 27, 1993

    What are the latest accounts for HUNTERS ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HUNTERS ONE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2024

    What are the latest filings for HUNTERS ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Barry Keith Smith as a director on Dec 08, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Certificate of change of name

    Company name changed centre for window and cladding technology\certificate issued on 05/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2023

    RES15

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Registered office address changed from PO Box Rsm Marlborough House Victoria Road South Chelmsford CM1 1LN England to Rsm Third Floor, Priory Place New London Road Chelmsford CM2 0PP on Feb 11, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Termination of appointment of Geoffrey Horton Mann as a director on Oct 31, 2019

    1 pagesTM01

    Registered office address changed from C/O Baker Tilly 25 Farringdon Street London EC4A 4AB to PO Box Rsm Marlborough House Victoria Road South Chelmsford CM1 1LN on Nov 04, 2019

    1 pagesAD01

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Appointment of Mr Saverio Pasetto as a director on Jan 17, 2019

    2 pagesAP01

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Philip Graeme King as a director on Oct 17, 2016

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of HUNTERS ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METCALFE, David William
    Entry Hill
    BA2 5LY Bath
    The Studio
    England
    Secretary
    Entry Hill
    BA2 5LY Bath
    The Studio
    England
    191393630001
    BIRCH, Clive Charles
    1 North Road
    HP4 3DU Berkhamsted
    Hertfordshire
    Director
    1 North Road
    HP4 3DU Berkhamsted
    Hertfordshire
    United KingdomBritish24555190001
    PASETTO, Saverio
    Third Floor, Priory Place
    New London Road
    CM2 0PP Chelmsford
    Rsm
    United Kingdom
    Director
    Third Floor, Priory Place
    New London Road
    CM2 0PP Chelmsford
    Rsm
    United Kingdom
    United KingdomItalian254784060001
    WHITE, Richard
    Floor 25
    Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    Director
    Floor 25
    Farringdon Street
    EC4A 4AB London
    6th
    United Kingdom
    United KingdomBritish87280730004
    APTED, Brenda Anne
    218 High Street
    Batheaston
    BA1 7QZ Bath
    Secretary
    218 High Street
    Batheaston
    BA1 7QZ Bath
    British36241000002
    LEDBETTER, Stephen Robert
    The Avenue
    Claverton Down
    BA2 7AY Bath
    University Of Bath
    England
    Secretary
    The Avenue
    Claverton Down
    BA2 7AY Bath
    University Of Bath
    England
    British25779000003
    APTED, Brenda Anne
    218 High Street
    Batheaston
    BA1 7QZ Bath
    Director
    218 High Street
    Batheaston
    BA1 7QZ Bath
    British36241000002
    BLUNDELL, Roger
    38 Castlebar Road
    Ealing
    W5 2DD London
    Director
    38 Castlebar Road
    Ealing
    W5 2DD London
    British58990630001
    BROWNE, Roger Drury, Dr
    52 Friday Street
    RG9 1AH Henley On Thames
    Oxfordshire
    Director
    52 Friday Street
    RG9 1AH Henley On Thames
    Oxfordshire
    British27027980001
    DICKSON, William George Fortune
    The Clays
    Little Horwood
    MK17 0PA Buckinghamshire
    Director
    The Clays
    Little Horwood
    MK17 0PA Buckinghamshire
    British60592690002
    DODD, Graham Sydney
    12 Coombe Avenue
    HP22 6BX Wendover
    Buckinghamshire
    Director
    12 Coombe Avenue
    HP22 6BX Wendover
    Buckinghamshire
    British73402320001
    DOVE, Michael Leslie
    Dales Lodge 10 Oldfield Gardens
    Heswall
    L60 6TG Wirral
    Merseyside
    Director
    Dales Lodge 10 Oldfield Gardens
    Heswall
    L60 6TG Wirral
    Merseyside
    British12007310001
    ELLIOT, Raymond Lawrence
    69 Bellevue Road
    Ealing
    W13 8DF London
    Director
    69 Bellevue Road
    Ealing
    W13 8DF London
    British49186290001
    GOODACRE, Kelvin John
    4 Saint Andrews Close
    Hawarden
    CH5 3QQ Flintshire
    Director
    4 Saint Andrews Close
    Hawarden
    CH5 3QQ Flintshire
    British77927690005
    HALL, Andrew James
    92 Shrublands Avenue
    HP4 3JG Berkhamsted
    Hertfordshire
    Director
    92 Shrublands Avenue
    HP4 3JG Berkhamsted
    Hertfordshire
    British49480860001
    HAPPOLD, Edmund, Professor Sir
    4 Widcombe Terrace
    BA2 6AJ Bath
    Avon
    Director
    4 Widcombe Terrace
    BA2 6AJ Bath
    Avon
    British5483820001
    JENKINS, Robert David
    6 Margaret Close
    CV33 9JB Harbury
    Warwickshire
    Director
    6 Margaret Close
    CV33 9JB Harbury
    Warwickshire
    United KingdomBritish110650540001
    JONES, Alan Alfred
    13 Avenue Des Dauphins
    1410 Waterloo
    FOREIGN Belgium
    Director
    13 Avenue Des Dauphins
    1410 Waterloo
    FOREIGN Belgium
    British45242630005
    KING, Philip Graeme
    Fitzroy Street
    W1T 4BQ London
    13
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BQ London
    13
    United Kingdom
    United KingdomBritish155984470001
    LEDBETTER, Stephen Robert
    Beechdene High Street
    High Littleton
    BS18 5JD Bristol
    Avon
    Director
    Beechdene High Street
    High Littleton
    BS18 5JD Bristol
    Avon
    British25779000001
    MANN, Geoffrey Horton
    13 Presidents Quay House
    72 St Katharines Way
    E1W 1UF London
    Director
    13 Presidents Quay House
    72 St Katharines Way
    E1W 1UF London
    United KingdomBritish154320260001
    MUELLER, Edith
    23a Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    23a Kings Road
    TW10 6NN Richmond
    Surrey
    EnglandGerman32811000001
    NOBLE, Neil Ian Robert
    9 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    Director
    9 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    British75559360001
    NOBLE, Neil Ian Robert
    37 Sugden Road
    KT7 0AB Thames Ditton
    Surrey
    Director
    37 Sugden Road
    KT7 0AB Thames Ditton
    Surrey
    British75559360002
    RYAN, Patrick Alain, Dr
    31 Cheam Road
    Ewell
    KT17 1QX Epsom
    Surrey
    Director
    31 Cheam Road
    Ewell
    KT17 1QX Epsom
    Surrey
    EnglandBritish45822620001
    SHUTTLEWORTH, David Andrew
    50 Hall Lane
    Hindley
    WN2 2SA Wigan
    Lancashire
    Director
    50 Hall Lane
    Hindley
    WN2 2SA Wigan
    Lancashire
    United KingdomBritish58867010001
    SMITH, Barry Keith
    Tarn House
    Ruxley Crescent, Claygate
    KT10 0TZ Esher
    Surrey
    Director
    Tarn House
    Ruxley Crescent, Claygate
    KT10 0TZ Esher
    Surrey
    United KingdomBritish64318620001
    STELLET, Friedhelm Jakob
    5 Worrelle Avenue
    MK10 9AD Milton Keynes
    Buckinghamshire
    Director
    5 Worrelle Avenue
    MK10 9AD Milton Keynes
    Buckinghamshire
    German74497470001
    WEBB, Peter Ronald Armitage
    Virginia House
    Key Street
    ME10 1YU Sittingbourne
    Kent
    Director
    Virginia House
    Key Street
    ME10 1YU Sittingbourne
    Kent
    British41105840001
    WILBERFORCE, Robert Richard
    48 Rolleston Drive
    CH45 6XF Wallasey
    Merseyside
    Director
    48 Rolleston Drive
    CH45 6XF Wallasey
    Merseyside
    British45822740001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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