PYTCHLEY HUNT LIMITED

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

    Company NamePYTCHLEY HUNT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04959784
    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 PYTCHLEY HUNT LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is PYTCHLEY HUNT LIMITED located?

    Registered Office Address
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PYTCHLEY HUNT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for PYTCHLEY HUNT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueYes

    What are the latest filings for PYTCHLEY HUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    6 pagesAA

    Termination of appointment of Paul Keith Moxon as a director on Oct 03, 2025

    1 pagesTM01

    Termination of appointment of John Wilson Stephenson as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr Mark Marshall Ferguson as a director on May 01, 2025

    2 pagesAP01

    Appointment of Ms Eleanor Mary Bletsoe-Brown as a director on May 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Keith Moxon as a director on Nov 17, 2022

    2 pagesAP01

    Termination of appointment of Alastair Macdonald-Buchannan as a director on Apr 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Director's details changed for Rebecca Wlson on Jan 18, 2022

    2 pagesCH01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Appointment of Stuart Morris as a director on May 01, 2021

    2 pagesAP01

    Appointment of Rebecca Wlson as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Connolly Wilson as a director on Apr 30, 2021

    1 pagesTM01

    Termination of appointment of Paul Keith Moxon as a director on Apr 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alistair Storrar Gough as a director on Sep 04, 2019

    1 pagesTM01

    Who are the officers of PYTCHLEY HUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENSON, John Wilson
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Northamptonshire
    Secretary
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Northamptonshire
    English19773600001
    BLETSOE-BROWN, Eleanor Mary
    Naseby Road
    Haselbech
    NN6 9LH Northampton
    The Croft
    England
    Director
    Naseby Road
    Haselbech
    NN6 9LH Northampton
    The Croft
    England
    EnglandBritish12461780002
    FERGUSON, Mark Marshall
    Rolleston Road
    Skeffington
    LE7 9YD Leicester
    2
    England
    Director
    Rolleston Road
    Skeffington
    LE7 9YD Leicester
    2
    England
    EnglandBritish335421090001
    MORRIS, Stuart
    Station Road
    West Haddon
    NN6 7AU Northampton
    The Garden House
    England
    Director
    Station Road
    West Haddon
    NN6 7AU Northampton
    The Garden House
    England
    EnglandEnglish283254910001
    PAYBODY, Charles Reginald
    Maidwell
    NN6 9JE Northampton
    Mill Farm
    England
    Director
    Maidwell
    NN6 9JE Northampton
    Mill Farm
    England
    EnglandEnglish175510710001
    WLSON, Rebecca
    Teeton
    NN6 8LH Northampton
    Teeton Hall
    England
    Director
    Teeton
    NN6 8LH Northampton
    Teeton Hall
    England
    EnglandEnglish283229800002
    PAYNE, Richard
    Silsworth Lodge
    Crick
    NN6 7SH Northampton
    Secretary
    Silsworth Lodge
    Crick
    NN6 7SH Northampton
    British109752780001
    BEATON, Neil
    Kates Lane
    Ashdon
    CB10 2EZ Saffron Walden
    Old Sandons
    Essex
    England
    Director
    Kates Lane
    Ashdon
    CB10 2EZ Saffron Walden
    Old Sandons
    Essex
    England
    EnglandEnglish155928600001
    GORDON, Christopher Joseph
    Silsworth House
    Crick
    NN6 7SH Northampton
    Northamptonshire
    Director
    Silsworth House
    Crick
    NN6 7SH Northampton
    Northamptonshire
    United KingdomBritish119445020001
    GOUGH, Alistair Storrar
    Mears Ashby Road
    Earls Barton
    NN6 0HQ Northampton
    19
    England
    Director
    Mears Ashby Road
    Earls Barton
    NN6 0HQ Northampton
    19
    England
    United KingdomBritish151152210001
    HODGES, Roy
    Newnham Grounds
    NN11 3EP Daventry
    Northamptonshire
    Director
    Newnham Grounds
    NN11 3EP Daventry
    Northamptonshire
    British2684600001
    MACDONALD-BUCHANNAN, Alastair
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Director
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    EnglandEnglish193884280001
    MACKANESS, James
    Harlestone Road
    Church Brampton
    NN6 8AU Northampton
    The Old Rectory
    England
    Director
    Harlestone Road
    Church Brampton
    NN6 8AU Northampton
    The Old Rectory
    England
    EnglandEnglish155926740001
    MACKANESS, James
    The Old Rectory
    Church Brampton
    NN6 8AU Northampton
    Northamptonshire
    Director
    The Old Rectory
    Church Brampton
    NN6 8AU Northampton
    Northamptonshire
    United KingdomBritish7612250001
    MOXON, Paul Keith
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Director
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    EnglandEnglish151403860001
    MOXON, Paul Keith
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Director
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    EnglandEnglish151403860001
    PAYNE, Richard
    Crick
    Northamptonshire
    NN6 7SH Northampton
    Silsworth Lodge
    England
    Director
    Crick
    Northamptonshire
    NN6 7SH Northampton
    Silsworth Lodge
    England
    EnglandEnglish155926730001
    RUSSELL, Richard Grey
    Church Farm
    Farthingstone
    NN12 8HE Towcester
    Northamptonshire
    Director
    Church Farm
    Farthingstone
    NN12 8HE Towcester
    Northamptonshire
    United KingdomBritish8387570001
    STEPHENSON, John Wilson
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Northamptonshire
    Director
    3 Bank Cottages
    Teeton
    NN6 8LL Northampton
    Northamptonshire
    EnglandEnglish19773600001
    WILSON, Nicholas Connolly
    Guilsborough Hill
    Hollowell
    NN6 8RN Northampton
    Hollowell Manor
    England
    Director
    Guilsborough Hill
    Hollowell
    NN6 8RN Northampton
    Hollowell Manor
    England
    United KingdomBritish224553190001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 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