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 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
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 |
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 |