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

HUNTERS FRANCHISING LIMITED

2 ST STEPHENS COURT, ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
Company Registration Number
05537909
Private Limited Company
Active

Company Overview

About Hunters Franchising Ltd
HUNTERS FRANCHISING LIMITED was founded on 2005-08-16 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Hunters Franchising Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUNTERS FRANCHISING LIMITED
 
Legal Registered Office
2 ST STEPHENS COURT
ST. STEPHENS ROAD
BOURNEMOUTH
BH2 6LA
Other companies in YO1
 
Previous Names
HARROWELL SHAFTOE (NO. 111) LIMITED26/10/2005
Filing Information
Company Number 05537909
Company ID Number 05537909
Date formed 2005-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-08 23:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERS FRANCHISING 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.

Company Officers of HUNTERS FRANCHISING LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ANTHONY JONES
Company Secretary 2008-03-31
GLYNIS JOAN FREW
Director 2006-10-17
KEVIN PAUL HOLLINRAKE
Director 2005-09-01
EDWARD ANTHONY JONES
Director 2011-07-27
MARTIN JOHN ROBINSON
Director 2005-09-01
JOHN FREDERICK WATERHOUSE
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE GRAHAM MCMULLAN
Director 2005-09-01 2010-09-13
KEITH MICHAEL HOLLINRAKE
Director 2005-09-01 2008-05-31
ALEXA JAYNE TREZISE
Company Secretary 2006-12-07 2008-03-31
ALEXA JAYNE TREZISE
Director 2006-10-17 2008-03-31
KEITH MICHAEL HOLLINRAKE
Company Secretary 2005-09-01 2006-12-07
JAMES PHILIP LEWIS OGDEN
Company Secretary 2005-08-16 2005-09-01
CHARLES ROBERT WALKER
Director 2005-08-16 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANTHONY JONES HUNTERS PROPERTY GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2000-03-14 Active
EDWARD ANTHONY JONES HUNTERS LAND & NEW HOMES LIMITED Company Secretary 2007-10-26 CURRENT 2007-06-26 Active
EDWARD ANTHONY JONES MADDISON JAMES LIMITED Company Secretary 2006-10-10 CURRENT 2006-08-31 Active
GLYNIS JOAN FREW HUNTERS FINANCIAL SERVICES LIMITED Director 2018-05-31 CURRENT 1991-04-23 Active
GLYNIS JOAN FREW HUNTERS (MIDLANDS) LIMITED Director 2017-09-27 CURRENT 1991-03-01 Active
GLYNIS JOAN FREW GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
GLYNIS JOAN FREW GREENROSE NETWORK (FRANCHISE) LIMITED Director 2015-05-01 CURRENT 1994-05-31 Active
GLYNIS JOAN FREW HUNTERS PROPERTY LIMITED Director 2015-03-27 CURRENT 2015-02-19 Active
GLYNIS JOAN FREW HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
GLYNIS JOAN FREW HUNTERS PROPERTY GROUP LIMITED Director 2005-06-15 CURRENT 2000-03-14 Active
KEVIN PAUL HOLLINRAKE SORTIT 2 LTD Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
KEVIN PAUL HOLLINRAKE HUNTERS PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
KEVIN PAUL HOLLINRAKE HUNTERS SURVEY & VALUATION LIMITED Director 2014-07-25 CURRENT 1991-04-17 Active
KEVIN PAUL HOLLINRAKE HUNTERS (MIDLANDS) LIMITED Director 2014-07-25 CURRENT 1991-03-01 Active
KEVIN PAUL HOLLINRAKE HUNTERS GROUP LIMITED Director 2014-07-25 CURRENT 1994-09-07 Active
KEVIN PAUL HOLLINRAKE SHOPTILITY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
KEVIN PAUL HOLLINRAKE HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN PAUL HOLLINRAKE HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
KEVIN PAUL HOLLINRAKE MADDISON JAMES LIMITED Director 2006-10-10 CURRENT 2006-08-31 Active
KEVIN PAUL HOLLINRAKE HERRIOT COTTAGES LIMITED Director 2003-02-06 CURRENT 2002-05-31 Active
KEVIN PAUL HOLLINRAKE HUNTERS PROPERTY GROUP LIMITED Director 2000-03-28 CURRENT 2000-03-14 Active
EDWARD ANTHONY JONES HERRIOT COTTAGES LIMITED Director 2016-06-22 CURRENT 2002-05-31 Active
EDWARD ANTHONY JONES GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
EDWARD ANTHONY JONES GREENROSE NETWORK (FRANCHISE) LIMITED Director 2015-05-01 CURRENT 1994-05-31 Active
EDWARD ANTHONY JONES HUNTERS PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
EDWARD ANTHONY JONES HUNTERS SURVEY & VALUATION LIMITED Director 2014-07-25 CURRENT 1991-04-17 Active
EDWARD ANTHONY JONES HUNTERS FINANCIAL SERVICES LIMITED Director 2014-07-25 CURRENT 1991-04-23 Active
EDWARD ANTHONY JONES HUNTERS (MIDLANDS) LIMITED Director 2014-07-25 CURRENT 1991-03-01 Active
EDWARD ANTHONY JONES HUNTERS GROUP LIMITED Director 2014-07-25 CURRENT 1994-09-07 Active
EDWARD ANTHONY JONES REALCUBE TECHNOLOGY LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
EDWARD ANTHONY JONES HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
EDWARD ANTHONY JONES REALCUBE LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
EDWARD ANTHONY JONES HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
EDWARD ANTHONY JONES HUNTERS LAND & NEW HOMES LIMITED Director 2008-10-01 CURRENT 2007-06-26 Active
EDWARD ANTHONY JONES HUNTERS PROPERTY GROUP LIMITED Director 2007-05-14 CURRENT 2000-03-14 Active
EDWARD ANTHONY JONES MADDISON JAMES LIMITED Director 2006-10-10 CURRENT 2006-08-31 Active
MARTIN JOHN ROBINSON HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
MARTIN JOHN ROBINSON HUNTERS PROPERTY GROUP LIMITED Director 2002-05-08 CURRENT 2000-03-14 Active
JOHN FREDERICK WATERHOUSE HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
JOHN FREDERICK WATERHOUSE HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
JOHN FREDERICK WATERHOUSE FOSS ROW MANAGEMENT COMPANY (YORK) LIMITED Director 2002-10-21 CURRENT 2001-06-21 Active
JOHN FREDERICK WATERHOUSE HUNTERS PROPERTY GROUP LIMITED Director 2000-03-28 CURRENT 2000-03-14 Active

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
2024-09-03CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 055379090004
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-30CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055379090002
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Apollo House Eboracum Way York YO31 7RE England
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-08-18PSC05Change of details for Hunters Property Plc as a person with significant control on 2021-03-05
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM02Termination of appointment of Edward Anthony Jones on 2021-05-31
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY JONES
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055379090003
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WATERHOUSE
2021-03-29AP01DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HOLLINRAKE
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2019-12-18PSC02Notification of Hunters Property Plc as a person with significant control on 2019-12-13
2019-12-18PSC07CESSATION OF HUNTERS PROPERTY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 114.36
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05MEM/ARTSARTICLES OF ASSOCIATION
2015-11-05RES01ADOPT ARTICLES 05/11/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 114.36
2015-10-02AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-05SH0116/06/13 STATEMENT OF CAPITAL GBP 102.14
2015-08-05RES13214 B ORDINARY SHARES OF £0.01 HEREBY BE RATIFIED.ANY ERRORS AND OMISSIONS IN RESOLUTION PASSED 01/07/2013 BE RATIFIED 27/07/2015
2015-08-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • 214 b ordinary shares of £0.01 hereby be ratified.any errors and omissions in resolution passed 01/07/2013 be ratified 27/07/2015
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM APOLLO HOUSE EBORUM WAY HEWORTH GREEN YORK NORTH YORKSHIRE YO31 7RE ENGLAND
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, APOLLO HOUSE EBORUM WAY, HEWORTH GREEN, YORK, NORTH YORKSHIRE, YO31 7RE, ENGLAND
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM APOLLO HOUSE EBORACUM WAY HEWORTH GREEN YORK NORTH YORKSHIRE YO31 7RE ENGLAND
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 18-19 COLLIERGATE YORK NORTH YORKSHIRE YO1 8BN
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, APOLLO HOUSE EBORACUM WAY, HEWORTH GREEN, YORK, NORTH YORKSHIRE, YO31 7RE, ENGLAND
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, 18-19 COLLIERGATE, YORK, NORTH YORKSHIRE, YO1 8BN
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 114.36
2014-09-01AR0116/08/14 ANNUAL RETURN FULL LIST
2013-12-09AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-03AR0116/08/13 ANNUAL RETURN FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN ROBINSON / 01/01/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 01/03/2013
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055379090002
2013-07-12RES12VARYING SHARE RIGHTS AND NAMES
2013-07-12RES01ADOPT ARTICLES 01/07/2013
2013-07-12SH02SUB-DIVISION 01/07/13
2013-07-12SH0101/07/13 STATEMENT OF CAPITAL GBP 114.35
2013-07-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-04AR0116/08/12 FULL LIST
2012-06-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-31AR0116/08/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MR JOHN FREDERICK WATERHOUSE
2011-07-27AP01DIRECTOR APPOINTED MR EDWARD ANTHONY JONES
2011-05-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-14AR0116/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROBINSON / 01/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HOLLINRAKE / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GRAHAM MCMULLAN / 01/10/2009
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS JOAN FREW / 01/01/2010
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MCMULLAN
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / EDWARD JONES / 30/03/2009
2008-12-23225PREVEXT FROM 30/10/2008 TO 31/10/2008
2008-12-22225PREVEXT FROM 30/04/2008 TO 30/10/2008
2008-08-29363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR KEITH HOLLINRAKE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ALEXA TREZISE
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY ALEXA TREZISE
2008-05-07288aSECRETARY APPOINTED MR EDWARD ANTHONY JONES
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-30363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-15288bSECRETARY RESIGNED
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-09-2088(2)RAD 26/10/05--------- £ SI 100@1
2006-09-07363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: MOORGATE HOUSE CLIFTON MOORGATE YORK YO30 4WY
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-11-17225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06
2005-10-26CERTNMCOMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 111) LIMI TED CERTIFICATE ISSUED ON 26/10/05
2005-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNTERS FRANCHISING 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 HUNTERS FRANCHISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-06 Outstanding HSBC BANK PLC
DEBENTURE 2006-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HUNTERS FRANCHISING LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERS FRANCHISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERS FRANCHISING LIMITED
Trademarks
We have not found any records of HUNTERS FRANCHISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTERS FRANCHISING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HUNTERS FRANCHISING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HUNTERS FRANCHISING 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 HUNTERS FRANCHISING 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 HUNTERS FRANCHISING 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.