THORMAN HUNT & CO LIMITED - LONDON


Company Profile Company Filings

Overview

THORMAN HUNT & CO LIMITED is a Private Limited Company from LONDON and has the status: Active.
THORMAN HUNT & CO LIMITED was incorporated 45 years ago on 03/08/1978 and has the registered number: 01381889. The accounts status is SMALL and accounts are next due on 29/03/2025.

THORMAN HUNT & CO LIMITED - LONDON

This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 6 30/06/2023 29/03/2025

Registered Office

4 PRATT WALK
LONDON
SE11 6AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMMA THORMAN Oct 1988 British Director 2023-06-29 CURRENT
MR JOHN ANTHONY WILLAN Secretary 2016-11-03 CURRENT
JOHN ANTHONY WILLAN Feb 1943 English Director 2016-11-03 CURRENT
MR SIMON THORPE Jun 1966 British Director 2023-06-29 CURRENT
CHARLES HUNT Dec 1984 British Director 2016-07-01 CURRENT
JEREMY JOHN THORMAN HUNT Dec 1944 British Director CURRENT
ALUN BRYNMOR GRIFFITHS Dec 1953 British Director 2022-07-11 CURRENT
RICHARD EDWARD LASHBROOK Dec 1960 British Director 1997-07-01 CURRENT
MARTIN BRUCE SLATER Aug 1952 British Director 1997-07-01 UNTIL 2016-06-30 RESIGNED
TIMOTHY CHARLES FRENCH Jun 1974 British Director 2016-09-04 UNTIL 2023-04-30 RESIGNED
PETER GRAHAM HAKIM Other Secretary 2008-07-01 UNTIL 2016-11-03 RESIGNED
JOHN ANTHONY WILLAN Secretary 2016-10-20 UNTIL 2016-11-22 RESIGNED
MR STEPHEN JOHN PLOWMAN Dec 1949 British Secretary 2006-09-27 UNTIL 2008-07-01 RESIGNED
VIOLAINE MARIE MANAC'H French Secretary 1999-12-07 UNTIL 2002-04-27 RESIGNED
VIOLAINE MARIE MANAC'H Oct 1973 French Secretary 2005-03-01 UNTIL 2006-09-27 RESIGNED
MR PETER GRAHAM HAKIM Jul 1938 British Secretary 1998-12-31 UNTIL 2005-03-01 RESIGNED
SUSAN FRANCES VENABLES MORRIS Aug 1955 Secretary RESIGNED
MR PETER GRAHAM HAKIM Jul 1938 British Director 2002-05-28 UNTIL 2016-08-31 RESIGNED
SUSAN FRANCES VENABLES MORRIS Aug 1955 Director RESIGNED
VIOLAINE MARIE MANAC'H Oct 1973 French Director 2005-03-01 UNTIL 2007-08-31 RESIGNED
ALEXANDER THOMAS WHITE LIDDELL Apr 1934 British Director 1993-07-06 UNTIL 2002-04-27 RESIGNED
CLAUDIA CHARMIAN HUNT Jun 1947 British Director RESIGNED
LAURENCE PERCY FARRAR LESTRANGE Nov 1934 British Director RESIGNED
MR PETER GRAHAM HAKIM Jul 1938 British Director 1993-07-06 UNTIL 1999-12-07 RESIGNED
MR NIGEL WOOLDRIDGE BROWN Oct 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeremy Hunt 2016-08-03 12/1944 London   Ownership of shares 75 to 100 percent
Mr Jeremy John Thorman Hunt 2016-04-06 - 2019-02-25 12/1944 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUGHES HALL CONFERENCE COMPANY LIMITED CAMBRIDGE Active SMALL 85421 - First-degree level higher education
CAMBRIDGE ENTERPRISE LIMITED CAMBRIDGE Active FULL 70229 - Management consultancy activities other than financial management
BRITTEN SINFONIA LTD. CAMBRIDGE ENGLAND Active SMALL 90010 - Performing arts
MORRIS AND VERDIN LIMITED Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CHRISTIANS AWARE LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
ST. MAUR LIMITED LONDON Active DORMANT 98000 - Residents property management
CHRIS FRAZER SMITH PHOTOGRAPHY LIMITED BALDOCK ENGLAND Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
CAMBRIDGE NETWORK LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 94110 - Activities of business and employers membership organizations
CAMBRIDGE INVESTMENT ASSOCIATES LIMITED CAMBRIDGE Active MICRO ENTITY 74990 - Non-trading company
ARTSHARE LIMITED CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
LANGTON COURT (YORK) MANAGEMENT COMPANY LIMITED YORK ENGLAND Active DORMANT 98000 - Residents property management
CAMBRIDGESHIRE COMMUNITY FOUNDATION CAMBRIDGE ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CAMBRIDGESHIRE HORIZONS LIMITED NORTHAMPTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BB&R LIMITED Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
CAMBRIDGE UNION SOCIETY ENTERPRISES LIMITED CAMBRIDGE Active SMALL 56210 - Event catering activities
BACK OF THE ENVELOPE LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
LANGTON COURT FREEHOLD COMPANY LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OLD VINE CONFERENCE LIMITED LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Thorman Hunt & Co Limited 2024-01-11 30-06-2023 £634,052 Cash
Thorman Hunt & Co Limited 2023-03-30 30-06-2022 £1,628,042 Cash
Thorman Hunt & Co Limited 2021-12-24 30-06-2021 £636,171 Cash
THORMAN HUNT & CO LIMITED 2020-12-29 30-06-2020 £1,018,674 Cash £1,737,194 equity
THORMAN HUNT & CO LIMITED 2018-04-13 30-06-2017 £293,448 Cash £1,693,251 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINE CIRCLE LTD LONDON ENGLAND Active DORMANT 46170 - Agents involved in the sale of food, beverages and tobacco
57 BROWNHILL ROAD RTM COMPANY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management