About

Registered Number: 03259719
Date of Incorporation: 07/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA

 

Established in 1996, Huntswood Resources Ltd has its registered office in Berkshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BONFIELD, Matthew 03 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CH01 - Change of particulars for director 10 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 08 February 2019
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
RESOLUTIONS - N/A 26 September 2018
SH19 - Statement of capital 26 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2018
CAP-SS - N/A 26 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 07 November 2011
AP03 - Appointment of secretary 11 April 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AA - Annual Accounts 04 January 2011
TM02 - Termination of appointment of secretary 06 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
CERTNM - Change of name certificate 29 January 2010
AR01 - Annual Return 29 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
RESOLUTIONS - N/A 18 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 08 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 10 October 2006
RESOLUTIONS - N/A 26 September 2006
CERT10 - Re-registration of a company from public to private 26 September 2006
MAR - Memorandum and Articles - used in re-registration 26 September 2006
53 - Application by a public company for re-registration as a private company 26 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 20 October 2004
CERTNM - Change of name certificate 26 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 04 December 2001
AUD - Auditor's letter of resignation 18 July 2001
287 - Change in situation or address of Registered Office 15 March 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 16 October 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
CERT7 - Re-registration of a company from private to public with a change of name 30 March 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2000
123 - Notice of increase in nominal capital 30 March 2000
AUDR - Auditor's report 30 March 2000
AUDS - Auditor's statement 30 March 2000
BS - Balance sheet 30 March 2000
MAR - Memorandum and Articles - used in re-registration 30 March 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 30 March 2000
43(3) - Application by a private company for re-registration as a public company 30 March 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
363s - Annual Return 26 October 1997
395 - Particulars of a mortgage or charge 22 November 1996
225 - Change of Accounting Reference Date 24 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 07 October 1996

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 Outstanding

N/A

Mortgage debenture 18 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.