About

Registered Number: 05524081
Date of Incorporation: 01/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O Howsons, Winton House, Stoke Road, Stoke-On-Trent, Staffordshire, ST4 2RW

 

Established in 2005, North Staffordshire Hunt Ltd has its registered office in Stoke-On-Trent in Staffordshire, it has a status of "Active". Tellwright, John Gilbert, Allman, Alison Jayne, Allman, Mark Jonathon, Hampton, Richard Anthony, Hartley, Ann Catherine, Howle, Reginald John, Jarrett, Jonathan Harry, Mallard, Mick, Martin, Karen Louise, Mellard, Christopher William, Myatt, Andrew John, Nield, Sandra, Platt, Linda Mary, Price, Anna, Pritchard, Faye Marguerite, Tellwright, John Gilbert, Tellwright, Sylvia Elizabeth, Thomson, Susan Ann, Warren, Timothy Wilfrid Waterfield, Allison, Stuart Andrew, Austerberry, Nikki, Bourne, John Stanley, Hall, Matthew Kindersley, Home, Caroline, Record, John Michael, Slater, Michael Roy are listed as the directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Alison Jayne 09 December 2007 - 1
ALLMAN, Mark Jonathon 02 December 2007 - 1
HAMPTON, Richard Anthony 02 December 2007 - 1
HARTLEY, Ann Catherine 01 August 2005 - 1
HOWLE, Reginald John 01 August 2005 - 1
JARRETT, Jonathan Harry 17 May 2015 - 1
MALLARD, Mick 06 March 2012 - 1
MARTIN, Karen Louise 27 April 2014 - 1
MELLARD, Christopher William 01 August 2005 - 1
MYATT, Andrew John 27 January 2019 - 1
NIELD, Sandra 11 April 2009 - 1
PLATT, Linda Mary 27 March 2012 - 1
PRICE, Anna 27 April 2014 - 1
PRITCHARD, Faye Marguerite 27 April 2014 - 1
TELLWRIGHT, John Gilbert 27 April 2014 - 1
TELLWRIGHT, Sylvia Elizabeth 01 August 2005 - 1
THOMSON, Susan Ann 01 August 2005 - 1
WARREN, Timothy Wilfrid Waterfield 02 December 2007 - 1
ALLISON, Stuart Andrew 22 January 2017 17 February 2020 1
AUSTERBERRY, Nikki 10 February 2012 05 December 2018 1
BOURNE, John Stanley 01 August 2005 02 June 2010 1
HALL, Matthew Kindersley 01 August 2005 10 February 2012 1
HOME, Caroline 01 August 2005 10 February 2012 1
RECORD, John Michael 10 February 2012 21 June 2013 1
SLATER, Michael Roy 01 August 2005 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
TELLWRIGHT, John Gilbert 03 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 10 December 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 06 August 2018
CH03 - Change of particulars for secretary 03 August 2018
CH01 - Change of particulars for director 03 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH03 - Change of particulars for secretary 02 August 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 23 January 2017
AP01 - Appointment of director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 05 February 2016
AP03 - Appointment of secretary 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 26 July 2013
TM01 - Termination of appointment of director 24 June 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 11 January 2013
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 02 August 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 13 December 2007
225 - Change of Accounting Reference Date 13 December 2007
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 05 November 2007
363a - Annual Return 29 October 2007
363s - Annual Return 20 September 2006
353a - Register of members in non-legible form 20 February 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.