ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hunters Gin Limited

Hunters Gin Limited is an active company incorporated on 2 March 2012 with the registered office located in Newcastle, Staffordshire. Hunters Gin Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07974203
Private limited company
Age
13 years
Incorporated 2 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 October 2025
Due by 30 July 2026 (10 months remaining)
Contact
Address
Ebenezer House
Ryecroft
Newcastle-Under-Lyme
Staffordshire
ST5 2BE
England
Address changed on 20 Jun 2024 (1 year 2 months ago)
Previous address was C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
Telephone
07739 904623
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1981
Director • British • Lives in England • Born in Aug 1994
Director • British • Lives in UK • Born in Sep 1963
Mr Francis Louis Smith
PSC • British • Lives in England • Born in May 1981
Mr Jonathan Alfred Jones
PSC • British • Lives in UK • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alfred Jones (Warrington) Limited
Jonathan Alfred Jones and William Stanley Jones are mutual people.
Active
Kay & Cowdell Limited
Jonathan Alfred Jones is a mutual person.
Active
Marplace (Number 565) Limited
Jonathan Alfred Jones is a mutual person.
Active
Thirst Aid Bars Limited
Francis Louis Smith is a mutual person.
Active
Hunters Cheshire Gin Limited
Francis Louis Smith is a mutual person.
Active
The Forest Ltd
Francis Louis Smith is a mutual person.
Active
Alfred Jones Holdings Limited
Jonathan Alfred Jones is a mutual person.
Active
Hilltop Country House Events Limited
Francis Louis Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£6.41K
Increased by £1.07K (+20%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£36.86K
Increased by £4.09K (+12%)
Total Liabilities
-£111.63K
Increased by £24.19K (+28%)
Net Assets
-£74.77K
Decreased by £20.11K (+37%)
Debt Ratio (%)
303%
Increased by 36.07% (+14%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Mr Francis Louis Smith (PSC) Details Changed
8 Months Ago on 20 Dec 2024
Mr Francis Louis Smith Details Changed
8 Months Ago on 20 Dec 2024
Mr William Stanley Jones Appointed
1 Year Ago on 2 Sep 2024
Mr Jonathan Alfred Jones Appointed
1 Year Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Mr Francis Louis Smith Details Changed
1 Year 2 Months Ago on 20 Jun 2024
Mr Francis Louis Smith (PSC) Details Changed
2 Years 6 Months Ago on 5 Mar 2023
Jonathan Alfred Jones (PSC) Appointed
2 Years 6 Months Ago on 5 Mar 2023
Get Credit Report
Discover Hunters Gin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Change of details for Mr Francis Louis Smith as a person with significant control on 5 March 2023
Submitted on 4 Jul 2025
Appointment of Mr Jonathan Alfred Jones as a director on 2 September 2024
Submitted on 3 Jul 2025
Appointment of Mr William Stanley Jones as a director on 2 September 2024
Submitted on 3 Jul 2025
Notification of Jonathan Alfred Jones as a person with significant control on 5 March 2023
Submitted on 3 Jul 2025
Confirmation statement made on 2 March 2025 with updates
Submitted on 18 Mar 2025
Director's details changed for Mr Francis Louis Smith on 20 December 2024
Submitted on 20 Dec 2024
Change of details for Mr Francis Louis Smith as a person with significant control on 20 December 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 20 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year