Background WavePink WaveYellow Wave

W.S. HUNT'S HOLDINGS LIMITED (04338528)

W.S. HUNT'S HOLDINGS LIMITED (04338528) is an active UK company. incorporated on 12 December 2001. with registered office in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. W.S. HUNT'S HOLDINGS LIMITED has been registered for 24 years. Current directors include TRUETT, George William, TRUETT, Philip James.

Company Number
04338528
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
71 Brox Road, Chertsey, KT16 0LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TRUETT, George William, TRUETT, Philip James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.S. HUNT'S HOLDINGS LIMITED

W.S. HUNT'S HOLDINGS LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. W.S. HUNT'S HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04338528

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

71 Brox Road Ottershaw Chertsey, KT16 0LZ,

Previous Addresses

Douglas House 71 Brox Road Ottershaw Chertsey Surrey KT16 0LD
From: 12 December 2001To: 16 November 2022
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Share Issue
Jun 12
Share Issue
Apr 13
Share Issue
Jul 14
Share Issue
Feb 15
Share Issue
Sept 16
Share Issue
Apr 17
Share Issue
Dec 17
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Capital Update
Mar 24
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TRUETT, Philip James

Active
Brox Road, ChertseyKT16 0LZ
Secretary
Appointed 24 Nov 2022

TRUETT, George William

Active
Muirfield, WokingGU21 4JR
Born February 1948
Director
Appointed 12 Dec 2001

TRUETT, Philip James

Active
Brox Road, ChertseyKT16 0LZ
Born October 1976
Director
Appointed 24 Nov 2022

HUNT, Malcolm Bernard

Resigned
2 Hermitage Cottage, WokingGU21 1XP
Secretary
Appointed 12 Dec 2001
Resigned 24 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

HUNT, Malcolm Bernard

Resigned
2 Hermitage Cottage, WokingGU21 1XP
Born June 1958
Director
Appointed 12 Dec 2001
Resigned 24 Nov 2022

WOODS, Dennis Laurence

Resigned
Birch Hall, WindleshamGU20 6BN
Born May 1953
Director
Appointed 28 Feb 2002
Resigned 31 Dec 2004

WOODS, Nigel Douglas

Resigned
Whitewood Manor, Gerrards CrossSL9 7NW
Born May 1956
Director
Appointed 28 Feb 2002
Resigned 31 Dec 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

3

1 Active
2 Ceased
71 Brox Road, ChertseyKT16 0LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2022

Mr George William Truett

Ceased
Brox Road, ChertseyKT16 0LZ
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 24 Nov 2022

Mr Malcolm Bernard Hunt

Ceased
Brox Road, ChertseyKT16 0LZ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 March 2024
SH19Statement of Capital
Legacy
5 March 2024
SH20SH20
Legacy
5 March 2024
CAP-SSCAP-SS
Resolution
5 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 February 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 July 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 June 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
4 March 2009
122122
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
1 April 2008
122122
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
18 April 2007
122122
Legacy
29 December 2006
88(2)R88(2)R
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
2 October 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation