Background WavePink WaveYellow Wave

T. & C. HUNT LIMITED (01563162)

T. & C. HUNT LIMITED (01563162) is an active UK company. incorporated on 21 May 1981. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. T. & C. HUNT LIMITED has been registered for 44 years. Current directors include PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad and 1 others.

Company Number
01563162
Status
active
Type
ltd
Incorporated
21 May 1981
Age
44 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PATEL, Sonali Mitul
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. & C. HUNT LIMITED

T. & C. HUNT LIMITED is an active company incorporated on 21 May 1981 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. T. & C. HUNT LIMITED was registered 44 years ago.(SIC: 47730)

Status

active

Active since 44 years ago

Company No

01563162

LTD Company

Age

44 Years

Incorporated 21 May 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

397 Old Bedford Road Luton LU2 7BZ
From: 16 July 2012To: 2 April 2013
5 Postwick Lane Brundall Norwich Norfolk NR13 5RD
From: 21 May 1981To: 16 July 2012
Timeline

9 key events • 1981 - 2018

Funding Officers Ownership
Company Founded
May 81
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Secretary
Appointed 05 Jul 2012

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born January 1958
Director
Appointed 05 Jul 2012

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 05 Jul 2012

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 05 Jul 2012

PATEL, Sonali Mitul

Active
Plumstead Road, NorwichNR1 4AB
Born December 1981
Director
Appointed 05 Jul 2012

HUNT, Timothy

Resigned
5 Postwick Lane, NorwichNR13 5RD
Secretary
Appointed N/A
Resigned 05 Jul 2012

HUNT, Cheryl Ann

Resigned
5 Postwick Lane, NorwichNR13 5RD
Born July 1952
Director
Appointed N/A
Resigned 05 Jul 2012

HUNT, Timothy

Resigned
5 Postwick Lane, NorwichNR13 5RD
Born May 1948
Director
Appointed N/A
Resigned 05 Jul 2012

Persons with significant control

1

205 Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 January 2014
RP04RP04
Change Account Reference Date Company Current Extended
8 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2012
AA01Change of Accounting Reference Date
Resolution
16 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2012
CC04CC04
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Legacy
10 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Small
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Small
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 May 1981
NEWINCIncorporation