Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYTCHLEY HUNT LIMITED
Company Information for

PYTCHLEY HUNT LIMITED

3 BANK COTTAGES, TEETON, NORTHAMPTON, NN6 8LL,
Company Registration Number
04959784
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pytchley Hunt Ltd
PYTCHLEY HUNT LIMITED was founded on 2003-11-11 and has its registered office in Northampton. The organisation's status is listed as "Active". Pytchley Hunt Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PYTCHLEY HUNT LIMITED
 
Legal Registered Office
3 BANK COTTAGES
TEETON
NORTHAMPTON
NN6 8LL
Other companies in NN6
 
Filing Information
Company Number 04959784
Company ID Number 04959784
Date formed 2003-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYTCHLEY HUNT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PYTCHLEY HUNT LIMITED
The following companies were found which have the same name as PYTCHLEY HUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PYTCHLEY HUNT PROPERTIES LIMITED 3 BANK COTTAGES TEETON NORTHAMPTON NN6 8LL Active Company formed on the 2010-08-18

Company Officers of PYTCHLEY HUNT LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILSON STEPHENSON
Company Secretary 2003-11-11
ALISTAIR STORRAR GOUGH
Director 2016-03-24
ALASTAIR MACDONALD-BUCHANNAN
Director 2014-12-15
PAUL KEITH MOXON
Director 2014-12-15
CHARLES REGINALD PAYBODY
Director 2017-05-19
JOHN WILSON STEPHENSON
Director 2005-09-01
NICHOLAS CONNOLLY WILSON
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOSEPH GORDON
Director 2006-06-09 2014-11-23
NEIL BEATON
Director 2010-10-18 2013-08-06
JAMES MACKANESS
Director 2010-10-18 2013-08-06
RICHARD PAYNE
Director 2010-10-19 2013-08-06
ROY HODGES
Director 2006-06-26 2008-02-11
RICHARD GREY RUSSELL
Director 2006-06-26 2008-01-31
JAMES MACKANESS
Director 2003-11-11 2006-04-30
RICHARD PAYNE
Company Secretary 2005-12-01 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON STEPHENSON B CASSWELL LIMITED Company Secretary 2009-06-16 CURRENT 2009-06-16 Active - Proposal to Strike off
JOHN WILSON STEPHENSON CASSWELL DUCE DEVELOPMENTS LIMITED Company Secretary 2009-04-14 CURRENT 2009-04-14 Dissolved 2014-08-19
JOHN WILSON STEPHENSON CARE NORTHAMPTON LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-05-11
JOHN WILSON STEPHENSON A TO B HEATING AND PLUMBING LIMITED Company Secretary 2004-11-26 CURRENT 2001-11-27 Active
JOHN WILSON STEPHENSON UNIVERSAL MODELS LIMITED Company Secretary 2004-08-09 CURRENT 2004-08-09 Dissolved 2016-06-21
JOHN WILSON STEPHENSON GREY LADIES LIMITED Company Secretary 2004-05-28 CURRENT 1995-10-20 Dissolved 2017-12-14
JOHN WILSON STEPHENSON LATIMER GRANGE LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Liquidation
JOHN WILSON STEPHENSON TYCO LIMITED Company Secretary 2002-11-07 CURRENT 1983-03-15 Dissolved 2015-02-24
JOHN WILSON STEPHENSON VELVET ENERGY U.K. LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Active
JOHN WILSON STEPHENSON NOSNEHPETSJ LIMITED Company Secretary 1998-05-28 CURRENT 1998-02-26 Liquidation
ALISTAIR STORRAR GOUGH RACE FURNITURE LIMITED Director 2017-12-08 CURRENT 1989-12-20 Active
ALISTAIR STORRAR GOUGH FABRICKS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
ALISTAIR STORRAR GOUGH OCEE INTERNATIONAL LTD Director 2016-03-08 CURRENT 2016-03-08 Active
ALISTAIR STORRAR GOUGH CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED Director 2014-08-01 CURRENT 1977-02-15 Active
ALISTAIR STORRAR GOUGH GOSMART INTELLIGENT STORAGE SOLUTIONS LTD Director 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
ALISTAIR STORRAR GOUGH SPRATTON HALL SCHOOL TRUST LIMITED Director 2013-02-19 CURRENT 1971-06-09 Active
ALISTAIR STORRAR GOUGH OCEE DESIGN LIMITED Director 2010-05-01 CURRENT 1990-07-20 Active
PAUL KEITH MOXON KEENCUT LIMITED Director 2017-04-12 CURRENT 2015-03-25 Active
PAUL KEITH MOXON KEENCUT TECHNOLOGY LIMITED Director 2017-04-12 CURRENT 1982-04-26 Active
PAUL KEITH MOXON CONSTANT EQUITY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
CHARLES REGINALD PAYBODY PAYBODY FARMS (MAIDWELL) LTD Director 2013-02-04 CURRENT 2013-02-04 Active
JOHN WILSON STEPHENSON PH FLESH COLLECTION LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
JOHN WILSON STEPHENSON VINETREE PRODUCTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-17DIRECTOR APPOINTED MR PAUL KEITH MOXON
2022-11-17AP01DIRECTOR APPOINTED MR PAUL KEITH MOXON
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACDONALD-BUCHANNAN
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18Director's details changed for Rebecca Wlson on 2022-01-18
2022-01-18CH01Director's details changed for Rebecca Wlson on 2022-01-18
2021-12-17CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-05-16AP01DIRECTOR APPOINTED STUART MORRIS
2021-05-15AP01DIRECTOR APPOINTED REBECCA WLSON
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH MOXON
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STORRAR GOUGH
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR NICHOLAS CONNOLLY WILSON
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-05-20AP01DIRECTOR APPOINTED CHARLES PAYBODY
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-03-25AP01DIRECTOR APPOINTED MR ALISTAIR STORRAR GOUGH
2016-02-02RES01ADOPT ARTICLES 02/02/16
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AR0111/11/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AP01DIRECTOR APPOINTED MR ALASTAIR MACDONALD-BUCHANNAN
2015-01-07AP01DIRECTOR APPOINTED MR PAUL MOXON
2014-12-14AR0111/11/14 ANNUAL RETURN FULL LIST
2014-12-14AD04Register(s) moved to registered office address 3 Bank Cottages Teeton Northampton NN6 8LL
2014-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH GORDON
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKANESS
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BEATON
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0111/11/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-18AR0111/11/11 NO MEMBER LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-26AR0111/11/10 NO MEMBER LIST
2010-11-25AP01DIRECTOR APPOINTED NEIL BEATON
2010-11-24AP01DIRECTOR APPOINTED JAMES MACKANESS
2010-11-24AP01DIRECTOR APPOINTED RICHARD PAYNE
2010-03-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-20AR0111/11/09 NO MEMBER LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-20AD02SAIL ADDRESS CREATED
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON STEPHENSON / 18/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH GORDON / 18/12/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-23363aANNUAL RETURN MADE UP TO 11/11/08
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ROY HODGES
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-04288bDIRECTOR RESIGNED
2007-12-10363aANNUAL RETURN MADE UP TO 11/11/07
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-17363aANNUAL RETURN MADE UP TO 11/11/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bSECRETARY RESIGNED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28363aANNUAL RETURN MADE UP TO 11/11/05
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10363sANNUAL RETURN MADE UP TO 11/11/04
2004-09-30225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2004-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to PYTCHLEY HUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PYTCHLEY HUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PYTCHLEY HUNT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2012-05-01 £ 153,096

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PYTCHLEY HUNT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 59,201
Cash Bank In Hand 2012-04-30 £ 45,068
Cash Bank In Hand 2011-04-30 £ 26,712
Current Assets 2012-05-01 £ 64,337
Current Assets 2012-04-30 £ 76,490
Current Assets 2011-04-30 £ 72,967
Debtors 2012-05-01 £ 5,136
Debtors 2012-04-30 £ 31,422
Debtors 2011-04-30 £ 46,255
Fixed Assets 2012-05-01 £ 3,493
Fixed Assets 2012-04-30 £ 8,443
Fixed Assets 2011-04-30 £ 11,320
Shareholder Funds 2012-05-01 £ 85,266
Shareholder Funds 2012-04-30 £ -65,724
Shareholder Funds 2011-04-30 £ -66,863
Tangible Fixed Assets 2012-05-01 £ 3,493
Tangible Fixed Assets 2012-04-30 £ 8,443
Tangible Fixed Assets 2011-04-30 £ 11,320

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PYTCHLEY HUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYTCHLEY HUNT LIMITED
Trademarks
We have not found any records of PYTCHLEY HUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYTCHLEY HUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PYTCHLEY HUNT LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where PYTCHLEY HUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYTCHLEY HUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYTCHLEY HUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.