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

HUNPRENCO LTD

79-83A SHAKESPEARE STREET, SOUTHPORT, MERSEYSIDE, PR8 5AP,
Company Registration Number
06039551
Private Limited Company
Active

Company Overview

About Hunprenco Ltd
HUNPRENCO LTD was founded on 2007-01-02 and has its registered office in Southport. The organisation's status is listed as "Active". Hunprenco Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNPRENCO LTD
 
Legal Registered Office
79-83A SHAKESPEARE STREET
SOUTHPORT
MERSEYSIDE
PR8 5AP
Other companies in PR8
 
Previous Names
LATTIMER HOLDINGS LIMITED25/04/2022
BRABCO 702 LIMITED11/07/2007
Filing Information
Company Number 06039551
Company ID Number 06039551
Date formed 2007-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 12:22:15
Primary Source:Companies House
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 HUNPRENCO LTD
The following companies were found which have the same name as HUNPRENCO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNPRENCO (GEAR SPECIALISTS) LIMITED HUNPRENCO GROUP OF COMPANIES HUNMANBY INDUSTRIAL ESTATE HUNMANBY FILEY NORTH YORKSHIRE YO14 0PH Active - Proposal to Strike off Company formed on the 1982-03-01

Company Officers of HUNPRENCO LTD

Current Directors
Officer Role Date Appointed
CARL STEAD
Company Secretary 2007-06-26
STEPHEN ABERNATHY
Director 2007-06-27
MARK HAILWOOD
Director 2007-06-27
CARL STEAD
Director 2008-01-16
STEPHEN ANTHONY WATERHOUSE
Director 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STUART JORDAN
Director 2007-06-26 2014-02-03
BRABNERS SECRETARIES LIMITED
Company Secretary 2007-01-02 2007-06-26
BRABNERS DIRECTORS LIMITED
Director 2007-01-02 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL STEAD LATTIMER LIMITED Company Secretary 2007-06-26 CURRENT 1941-11-19 Active
MARK HAILWOOD FRONTGLASS LIMITED Director 2014-02-03 CURRENT 2008-06-23 Active
MARK HAILWOOD LATTIMER LIMITED Director 2007-07-03 CURRENT 1941-11-19 Active
CARL STEAD LATTIMER GROUP LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
CARL STEAD FRONTGLASS LIMITED Director 2014-02-03 CURRENT 2008-06-23 Active
CARL STEAD LATTIMER LIMITED Director 2008-01-16 CURRENT 1941-11-19 Active
STEPHEN ANTHONY WATERHOUSE LATTIMER GROUP LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
STEPHEN ANTHONY WATERHOUSE FRONTGLASS LIMITED Director 2008-06-27 CURRENT 2008-06-23 Active
STEPHEN ANTHONY WATERHOUSE LATTIMER LIMITED Director 1996-11-18 CURRENT 1941-11-19 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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MARK HAILWOOD
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-04-15DIRECTOR APPOINTED MR BEN HENRY
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 060395510017
2023-01-02CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510016
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510014
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510015
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 060395510012
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 060395510013
2022-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER HOUGHTON
2022-04-25CERTNMCompany name changed lattimer holdings LIMITED\certificate issued on 25/04/22
2022-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510013
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510011
2022-01-02CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060395510006
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060395510010
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17CH01Director's details changed for Mr Stephen Anthony Waterhouse on 2019-09-16
2019-04-25PSC02Notification of Lattimer Group Limited as a person with significant control on 2019-03-28
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABERNATHY
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510010
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060395510008
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0102/01/16 ANNUAL RETURN FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/03/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510009
2015-05-15AUDAUDITOR'S RESIGNATION
2015-05-13AUDAUDITOR'S RESIGNATION
2015-03-24MISCSection 519
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART JORDAN
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2014-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060395510007
2014-05-01SH03Purchase of own shares
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31SH0631/03/14 STATEMENT OF CAPITAL GBP 1000
2014-03-24RES01ADOPT ARTICLES 03/02/2014
2014-03-24RES12VARYING SHARE RIGHTS AND NAMES
2014-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510008
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510006
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060395510007
2014-01-06AR0102/01/14 FULL LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-21AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2013-01-08AR0102/01/13 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 21/11/2012
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0102/01/12 FULL LIST
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-16AR0102/01/11 FULL LIST
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 01/04/2010
2010-01-18AR0102/01/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 22/10/2009
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ABERNATHY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WATERHOUSE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL STEAD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAILWOOD / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / CARL STEAD / 22/10/2009
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 70-83A SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AP
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-0688(2)RAD 06/02/08--------- £ SI 50@1=50 £ SI 9024@1=9024 £ IC 35232/44306
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-11363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-30225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-15288bSECRETARY RESIGNED
2007-07-15288aNEW SECRETARY APPOINTED
2007-07-15287REGISTERED OFFICE CHANGED ON 15/07/07 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2007-07-15123NC INC ALREADY ADJUSTED 26/06/07
2007-07-15288bDIRECTOR RESIGNED
2007-07-15288aNEW DIRECTOR APPOINTED
2007-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1588(2)RAD 26/06/07--------- £ SI 35231@1=35231 £ IC 1/35232
2007-07-11CERTNMCOMPANY NAME CHANGED BRABCO 702 LIMITED CERTIFICATE ISSUED ON 11/07/07
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNPRENCO LTD 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 HUNPRENCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-14 Outstanding STEPHEN WATERHOUSE
2014-02-14 Satisfied ALLIANCE FUND MANAGERS NOMINEES LIMITED
2014-02-14 Satisfied KEITH JORDAN
LEGAL CHARGE 2009-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-28 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO. 3 AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
DEBENTURE 2007-06-26 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FIND NO.2
DEED OF ASSIGNMENT 2007-06-26 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FIND NO.2, MERSEYSIDE SPECIAL INVESTMENT VENTURE FUNDNO.3 AND AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2007-06-26 Satisfied GE COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of HUNPRENCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HUNPRENCO LTD
Trademarks
We have not found any records of HUNPRENCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNPRENCO LTD. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as HUNPRENCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNPRENCO LTD 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 HUNPRENCO LTD 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 HUNPRENCO LTD 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.
    Other companies at postcode PR8 5AP