Background WavePink WaveYellow Wave

HUNTAPAC PRODUCE LIMITED (01409925)

HUNTAPAC PRODUCE LIMITED (01409925) is an active UK company. incorporated on 17 January 1979. with registered office in Preston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 1 other business activities. HUNTAPAC PRODUCE LIMITED has been registered for 47 years. Current directors include HUNTER, Henry, HUNTER, Jason Charles, HUNTER, William and 7 others.

Company Number
01409925
Status
active
Type
ltd
Incorporated
17 January 1979
Age
47 years
Address
293 Blackgate Lane, Preston, PR4 6JJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
HUNTER, Henry, HUNTER, Jason Charles, HUNTER, William, HUNTER, William Warren, KAY, Steven William, MADARASI, Ben, PARK, Tonnia Michelle, PRICE, Richard, PRIFTI, Elton, SHIELDS, Stephen
SIC Codes
01130, 10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTAPAC PRODUCE LIMITED

HUNTAPAC PRODUCE LIMITED is an active company incorporated on 17 January 1979 with the registered office located in Preston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 1 other business activity. HUNTAPAC PRODUCE LIMITED was registered 47 years ago.(SIC: 01130, 10390)

Status

active

Active since 47 years ago

Company No

01409925

LTD Company

Age

47 Years

Incorporated 17 January 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

W. & J. HUNTER (TRANSPORT) COMPANY LIMITED
From: 17 January 1979To: 29 June 1984
Contact
Address

293 Blackgate Lane Holmes Tarleton Preston, PR4 6JJ,

Timeline

25 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Owner Exit
Jul 21
Director Left
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
May 24
Director Joined
Aug 24
Director Joined
Oct 24
Loan Secured
Dec 24
Director Joined
Jan 25
Loan Cleared
Apr 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

PARK, Tonnia

Active
293 Blackgate Lane, PrestonPR4 6JJ
Secretary
Appointed 13 Aug 2024

HUNTER, Henry

Active
Blackgate Lane, PrestonPR4 6JJ
Born September 1995
Director
Appointed 04 Mar 2015

HUNTER, Jason Charles

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born October 1971
Director
Appointed 17 Sept 1997

HUNTER, William

Active
Blackgate Lane, PrestonPR4 6JJ
Born April 1994
Director
Appointed 04 Mar 2015

HUNTER, William Warren

Active
Bank Farm Mere Brow Lane, PrestonPR4 6JP
Born April 1970
Director
Appointed 17 Sept 1997

KAY, Steven William

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born February 1969
Director
Appointed 21 Aug 2007

MADARASI, Ben

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born December 1985
Director
Appointed 01 Jun 2019

PARK, Tonnia Michelle

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born September 1982
Director
Appointed 13 Aug 2024

PRICE, Richard

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born January 1974
Director
Appointed 20 Jan 2025

PRIFTI, Elton

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born April 1974
Director
Appointed 29 Apr 2024

SHIELDS, Stephen

Active
Blackgate Lane, TarletonPR4 6JJ
Born August 1973
Director
Appointed 11 Mar 2013

BRADBURNE, Graham

Resigned
293 Blackgate Lane, PrestonPR4 6JJ
Secretary
Appointed 05 Sept 2022
Resigned 27 May 2024

HARRISON, Suzanne

Resigned
293 Blackgate Lane, PrestonPR4 6JJ
Secretary
Appointed 24 Feb 2015
Resigned 31 Dec 2018

HUNTER, Joan

Resigned
Highgrove Higher Lane, PrestonPR4 6JJ
Secretary
Appointed N/A
Resigned 24 Feb 2015

WARING, Mark

Resigned
293 Blackgate Lane, PrestonPR4 6JJ
Secretary
Appointed 02 Jan 2019
Resigned 05 Sept 2022

BRADBURNE, Graham

Resigned
293 Blackgate Lane, PrestonPR4 6JJ
Born November 1977
Director
Appointed 05 Sept 2022
Resigned 27 May 2024

DAVIES, Faye Louise

Resigned
293 Blackgate Lane, PrestonPR4 6JJ
Born June 1985
Director
Appointed 15 Jul 2019
Resigned 12 Dec 2019

HARRISON, Suzanne

Resigned
Blackgate Lane, TarletonPR4 6JJ
Born March 1963
Director
Appointed 11 Mar 2013
Resigned 30 Nov 2018

HUNTER, Joan

Resigned
293 Blackgate Lane, PrestonPR4 6JJ
Born July 1943
Director
Appointed N/A
Resigned 27 Dec 2020

HUNTER, William

Resigned
Marsh Farm, PrestonPR4 6XT
Born May 1941
Director
Appointed N/A
Resigned 18 Nov 2014

TREWIN, Simon David

Resigned
Chipping House, BuntingfordSG9 0PG
Born December 1967
Director
Appointed 21 Aug 2007
Resigned 04 Sept 2014

WARING, Mark

Resigned
Blackgate Lane, PrestonPR4 6JJ
Born November 1980
Director
Appointed 02 Jan 2019
Resigned 05 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Joan Hunter

Ceased
293 Blackgate Lane, PrestonPR4 6JJ
Born July 1943

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 27 Dec 2020

Mr William Warren Hunter

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born April 1970

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Jason Charles Hunter

Active
293 Blackgate Lane, PrestonPR4 6JJ
Born October 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Auditors Resignation Company
3 November 2015
AUDAUD
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
24 January 2008
403b403b
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 February 1994
395Particulars of Mortgage or Charge
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
18 March 1992
363aAnnual Return
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 June 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Accounts With Accounts Type Medium
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Medium
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
23 November 1987
88(3)88(3)
Legacy
23 November 1987
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
20 February 1987
4747
Accounts With Accounts Type Medium
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Accounts With Made Up Date
22 July 1985
AAAnnual Accounts
Certificate Change Of Name Company
29 June 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 September 1983
AAAnnual Accounts
Accounts With Made Up Date
1 December 1982
AAAnnual Accounts
Incorporation Company
17 January 1979
NEWINCIncorporation