About

Registered Number: 00613234
Date of Incorporation: 20/10/1958 (65 years and 5 months ago)
Company Status: Active
Registered Address: Whitchurch House, 2-4 Albert Street, Maidenhead, SL6 1PR,

 

Based in Maidenhead, Huntingdon Group Ltd was established in 1958, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Matthew Patrick 01 February 2012 - 1
PROFIT, Christopher Thomas N/A 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Hilary Jean 07 October 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
PSC05 - N/A 04 August 2020
CH03 - Change of particulars for secretary 04 August 2020
CH01 - Change of particulars for director 04 August 2020
AD01 - Change of registered office address 04 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 01 May 2019
CH01 - Change of particulars for director 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 22 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 27 May 2015
MR04 - N/A 27 May 2015
AA - Annual Accounts 22 May 2015
MR01 - N/A 18 May 2015
SH01 - Return of Allotment of shares 17 May 2015
AR01 - Annual Return 11 May 2015
RESOLUTIONS - N/A 29 January 2015
SH01 - Return of Allotment of shares 29 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 19 May 2004
225 - Change of Accounting Reference Date 18 March 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 July 1999
395 - Particulars of a mortgage or charge 07 July 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 03 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
395 - Particulars of a mortgage or charge 05 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 05 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 04 August 1992
395 - Particulars of a mortgage or charge 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
RESOLUTIONS - N/A 17 May 1991
123 - Notice of increase in nominal capital 17 May 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 26 October 1990
395 - Particulars of a mortgage or charge 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1989
363 - Annual Return 15 September 1989
395 - Particulars of a mortgage or charge 26 August 1989
288 - N/A 26 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1989
AA - Annual Accounts 10 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1989
395 - Particulars of a mortgage or charge 04 October 1988
CERTNM - Change of name certificate 15 September 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
CERTNM - Change of name certificate 19 January 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 06 April 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

Legal mortgage 02 July 1999 Fully Satisfied

N/A

Legal mortgage 29 September 1995 Fully Satisfied

N/A

Mortgage debenture 29 September 1995 Fully Satisfied

N/A

Legal mortgage 29 September 1995 Fully Satisfied

N/A

Legal charge 16 August 1991 Fully Satisfied

N/A

Legal charge 17 May 1991 Fully Satisfied

N/A

Charge 29 March 1990 Fully Satisfied

N/A

Legal charge 15 August 1989 Fully Satisfied

N/A

Legal mortgage 24 September 1988 Fully Satisfied

N/A

Legal mortgage 18 February 1980 Fully Satisfied

N/A

Legal mortgage 18 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.