About

Registered Number: 02305615
Date of Incorporation: 14/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Founded in 1988, Rider Hunt International Ltd have registered office in Cheshire, it's status is listed as "Active". We do not know the number of employees at this business. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Andrew Leonard 19 December 2000 31 May 2012 1
HARRISON, Jeffrey John 17 January 2011 22 June 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
JACOBSON, Irwin Kit 08 May 1998 02 April 2008 1
WARBURTON, Jennifer Ann 22 July 2016 16 February 2018 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 10 October 2019
MR04 - N/A 20 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
TM02 - Termination of appointment of secretary 08 March 2018
AP03 - Appointment of secretary 08 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 25 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 October 2016
AP03 - Appointment of secretary 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 08 June 2011
AUD - Auditor's letter of resignation 24 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
MISC - Miscellaneous document 14 December 2010
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
MISC - Miscellaneous document 15 April 2009
AUD - Auditor's letter of resignation 16 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
353 - Register of members 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
287 - Change in situation or address of Registered Office 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
169 - Return by a company purchasing its own shares 18 January 2008
RESOLUTIONS - N/A 07 January 2008
169 - Return by a company purchasing its own shares 07 January 2008
363a - Annual Return 25 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2007
353 - Register of members 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 07 November 2006
225 - Change of Accounting Reference Date 02 November 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 22 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2004
363s - Annual Return 22 November 2004
RESOLUTIONS - N/A 20 July 2004
123 - Notice of increase in nominal capital 01 June 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
AA - Annual Accounts 06 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 11 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 December 2002
395 - Particulars of a mortgage or charge 07 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 July 1998
MEM/ARTS - N/A 04 June 1998
287 - Change in situation or address of Registered Office 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
RESOLUTIONS - N/A 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
RESOLUTIONS - N/A 04 March 1998
123 - Notice of increase in nominal capital 04 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 20 October 1997
395 - Particulars of a mortgage or charge 20 June 1997
AA - Annual Accounts 15 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
363s - Annual Return 29 November 1996
AA - Annual Accounts 26 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 31 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 30 September 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 17 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1993
288 - N/A 05 August 1993
AA - Annual Accounts 25 November 1992
RESOLUTIONS - N/A 12 November 1992
363s - Annual Return 12 November 1992
287 - Change in situation or address of Registered Office 11 November 1992
288 - N/A 11 November 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 22 October 1991
RESOLUTIONS - N/A 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 23 October 1990
CERTNM - Change of name certificate 08 May 1989
288 - N/A 14 February 1989
287 - Change in situation or address of Registered Office 30 November 1988
288 - N/A 30 November 1988
NEWINC - New incorporation documents 14 October 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 November 2002 Fully Satisfied

N/A

Mortgage debenture 17 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.