About

Registered Number: 03969379
Date of Incorporation: 11/04/2000 (24 years ago)
Company Status: Active
Registered Address: Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA

 

Huntswood Ctc Ltd was established in 2000. There are 10 directors listed as Knight, Donna Dawn, Bonfield, Matthew, Festa, Philip James, Fox, Philip Geoffrey, Hodey, Matthew Robert, Lucas, Matthew Peter, Mabin, Nicolas Paul Anthony, Owen-conway, Charles Joseph, Thomas, Daniel Simon, Wenban-smith, Nicholas Boyd for Huntswood Ctc Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FESTA, Philip James 02 March 2011 09 July 2014 1
FOX, Philip Geoffrey 15 December 2005 05 September 2006 1
HODEY, Matthew Robert 14 December 2011 22 March 2013 1
LUCAS, Matthew Peter 05 November 2007 19 November 2009 1
MABIN, Nicolas Paul Anthony 02 May 2007 14 December 2007 1
OWEN-CONWAY, Charles Joseph 10 December 2009 29 July 2010 1
THOMAS, Daniel Simon 17 November 2005 05 November 2007 1
WENBAN-SMITH, Nicholas Boyd 01 April 2005 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Donna Dawn 17 May 2017 - 1
BONFIELD, Matthew 17 March 2010 17 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 04 June 2020
RESOLUTIONS - N/A 29 May 2020
MA - Memorandum and Articles 29 May 2020
PSC04 - N/A 14 February 2020
CH01 - Change of particulars for director 13 February 2020
PSC04 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CS01 - N/A 07 February 2020
RESOLUTIONS - N/A 08 January 2020
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 22 October 2019
PSC04 - N/A 22 October 2019
AP01 - Appointment of director 22 October 2019
SH06 - Notice of cancellation of shares 01 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 February 2019
CH01 - Change of particulars for director 31 January 2019
SH06 - Notice of cancellation of shares 23 January 2019
SH06 - Notice of cancellation of shares 23 January 2019
SH03 - Return of purchase of own shares 23 January 2019
SH03 - Return of purchase of own shares 23 January 2019
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
RESOLUTIONS - N/A 10 July 2018
SH06 - Notice of cancellation of shares 10 July 2018
SH03 - Return of purchase of own shares 10 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 29 January 2018
SH06 - Notice of cancellation of shares 29 January 2018
SH03 - Return of purchase of own shares 29 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
RESOLUTIONS - N/A 18 January 2018
SH06 - Notice of cancellation of shares 18 January 2018
SH03 - Return of purchase of own shares 18 January 2018
TM01 - Termination of appointment of director 28 December 2017
TM01 - Termination of appointment of director 03 November 2017
SH06 - Notice of cancellation of shares 30 October 2017
SH03 - Return of purchase of own shares 30 October 2017
SH06 - Notice of cancellation of shares 30 October 2017
SH03 - Return of purchase of own shares 30 October 2017
RESOLUTIONS - N/A 13 October 2017
MA - Memorandum and Articles 13 October 2017
SH06 - Notice of cancellation of shares 14 August 2017
SH06 - Notice of cancellation of shares 02 August 2017
SH03 - Return of purchase of own shares 01 August 2017
PSC04 - N/A 26 July 2017
RESOLUTIONS - N/A 20 July 2017
SH03 - Return of purchase of own shares 18 July 2017
AA - Annual Accounts 17 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AP01 - Appointment of director 15 June 2017
AP03 - Appointment of secretary 15 June 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 20 October 2016
RESOLUTIONS - N/A 18 March 2016
SH06 - Notice of cancellation of shares 18 March 2016
MA - Memorandum and Articles 18 March 2016
SH03 - Return of purchase of own shares 18 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 11 February 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 08 July 2015
SH08 - Notice of name or other designation of class of shares 02 March 2015
AR01 - Annual Return 24 February 2015
RESOLUTIONS - N/A 23 February 2015
SH06 - Notice of cancellation of shares 23 February 2015
SH08 - Notice of name or other designation of class of shares 23 February 2015
SH03 - Return of purchase of own shares 23 February 2015
SH01 - Return of Allotment of shares 22 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
RESOLUTIONS - N/A 01 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2014
SH19 - Statement of capital 01 December 2014
CAP-SS - N/A 01 December 2014
RESOLUTIONS - N/A 04 November 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 02 July 2014
MR04 - N/A 10 April 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
SH01 - Return of Allotment of shares 08 May 2012
RESOLUTIONS - N/A 19 April 2012
RESOLUTIONS - N/A 19 April 2012
RESOLUTIONS - N/A 19 April 2012
SH06 - Notice of cancellation of shares 19 April 2012
SH03 - Return of purchase of own shares 19 April 2012
RESOLUTIONS - N/A 14 March 2012
SH06 - Notice of cancellation of shares 14 March 2012
SH03 - Return of purchase of own shares 14 March 2012
RESOLUTIONS - N/A 09 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 March 2012
AR01 - Annual Return 01 March 2012
SH01 - Return of Allotment of shares 01 March 2012
SH01 - Return of Allotment of shares 01 March 2012
CH01 - Change of particulars for director 28 February 2012
SH01 - Return of Allotment of shares 24 February 2012
AP01 - Appointment of director 22 February 2012
RESOLUTIONS - N/A 17 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2012
TM01 - Termination of appointment of director 10 January 2012
RESOLUTIONS - N/A 08 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2012
MEM/ARTS - N/A 08 January 2012
RESOLUTIONS - N/A 19 October 2011
SH06 - Notice of cancellation of shares 19 October 2011
SH03 - Return of purchase of own shares 19 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 22 August 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 19 January 2011
SH01 - Return of Allotment of shares 18 January 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 21 October 2010
AP01 - Appointment of director 19 October 2010
RESOLUTIONS - N/A 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AP03 - Appointment of secretary 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 25 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 05 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 02 December 2009
CC04 - Statement of companies objects 21 October 2009
RESOLUTIONS - N/A 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
AUD - Auditor's letter of resignation 13 June 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 10 April 2008
AA - Annual Accounts 27 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 09 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
AUD - Auditor's letter of resignation 20 August 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 19 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2003
395 - Particulars of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 15 April 2003
RESOLUTIONS - N/A 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 13 February 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
123 - Notice of increase in nominal capital 08 February 2002
AUD - Auditor's letter of resignation 18 July 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 15 March 2001
225 - Change of Accounting Reference Date 30 January 2001
395 - Particulars of a mortgage or charge 10 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 15 May 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 March 2010 Fully Satisfied

N/A

Debenture 04 March 2010 Outstanding

N/A

All assets debenture 18 December 2009 Fully Satisfied

N/A

Fixed and floating charge 05 July 2005 Fully Satisfied

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Charge of deposit 13 October 2003 Fully Satisfied

N/A

Mortgage debenture 22 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.