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

DOMNICK HUNTER GROUP LIMITED

2ND FLOOR SUITE 2A, BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HP2 4TZ,
Company Registration Number
02422827
Private Limited Company
Active

Company Overview

About Domnick Hunter Group Ltd
DOMNICK HUNTER GROUP LIMITED was founded on 1989-09-14 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Domnick Hunter Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
DOMNICK HUNTER GROUP LIMITED
 
Legal Registered Office
2ND FLOOR SUITE 2A, BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HP2 4TZ
Other companies in HP2
 
Filing Information
Company Number 02422827
Company ID Number 02422827
Date formed 1989-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMNICK HUNTER GROUP LIMITED
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 DOMNICK HUNTER GROUP LIMITED
The following companies were found which have the same name as DOMNICK HUNTER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOMNICK HUNTER GROUP PTE LTD FOURTH CHIN BEE ROAD Singapore 619702 Dissolved Company formed on the 2008-09-10

Company Officers of DOMNICK HUNTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK ELLINOR
Company Secretary 2008-04-06
GRAHAM MARK ELLINOR
Director 2008-04-06
JAMES ALAN DAVID ELSEY
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOMINIC O'REILLY
Director 2013-06-28 2014-08-31
NIGEL REGINALD PARSONS
Director 2007-08-03 2013-06-28
IAN MOLYNEUX
Director 2006-01-27 2010-11-30
JOHN OELSLAGER
Director 2006-01-27 2008-10-02
WILLIAM SCOTT PERDAN
Director 2006-01-27 2008-10-02
IAN MOLYNEUX
Company Secretary 2007-08-03 2008-04-06
THOMAS GERARD MAYE
Company Secretary 2006-04-30 2007-08-04
THOMAS GERARD MAYE
Director 2006-04-30 2007-08-04
CHRISTOPHER JOHN GILL
Company Secretary 1999-06-16 2006-04-30
COLIN THOMAS BILLIET
Director 1992-09-14 2006-04-30
CHRISTOPHER JOHN GILL
Director 1999-06-16 2006-04-30
RICHARD HENRY MAUDSLAY
Director 2000-01-04 2005-10-27
OLAV KLAUS WILHELM ZU ERMGASSEN
Director 2003-06-01 2005-10-24
BRIAN THOMPSON
Director 1992-09-14 2005-10-24
PETER GEORGE WATSON
Director 2003-10-01 2005-10-24
PETER THOMAS HOLLINS
Director 2002-01-07 2003-08-31
ROBIN GRANVILLE HODGSON
Director 1992-09-14 2002-04-24
ERIC WILLIAM BLAKIE
Director 1992-09-14 2001-08-22
PETER CREASEY KNEE
Director 1992-10-21 2000-04-19
BRIAN DESMOND WALLACE
Company Secretary 1992-09-14 1999-06-16
BRIAN DESMOND WALLACE
Director 1992-09-14 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK ELLINOR DOMNICK HUNTER OVERSEAS LIMITED Company Secretary 2008-04-06 CURRENT 1992-03-17 Dissolved 2013-09-19
GRAHAM MARK ELLINOR VIRGINIA KMP LIMITED Company Secretary 2008-04-06 CURRENT 1983-09-08 Liquidation
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH HOLDINGS LIMITED Company Secretary 2008-04-06 CURRENT 1983-08-10 Active
GRAHAM MARK ELLINOR TECKNIT EUROPE LIMITED Company Secretary 2008-04-06 CURRENT 1984-10-09 Liquidation
GRAHAM MARK ELLINOR BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
GRAHAM MARK ELLINOR ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
GRAHAM MARK ELLINOR BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
GRAHAM MARK ELLINOR BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
GRAHAM MARK ELLINOR PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
GRAHAM MARK ELLINOR PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
GRAHAM MARK ELLINOR OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
GRAHAM MARK ELLINOR KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
GRAHAM MARK ELLINOR KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
GRAHAM MARK ELLINOR KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
GRAHAM MARK ELLINOR OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
GRAHAM MARK ELLINOR FAWCETT CHRISTIE INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 1922-12-15 Liquidation
GRAHAM MARK ELLINOR OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
GRAHAM MARK ELLINOR LEGRIS LIMITED Director 2009-02-02 CURRENT 1969-12-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR SCANROPE LIMITED Director 2008-11-19 CURRENT 1978-08-01 Dissolved 2013-09-24
GRAHAM MARK ELLINOR PARKER-ORIGA LIMITED Director 2008-10-24 CURRENT 1981-05-20 Dissolved 2013-09-13
GRAHAM MARK ELLINOR DOMNICK HUNTER OVERSEAS LIMITED Director 2008-04-06 CURRENT 1992-03-17 Dissolved 2013-09-19
GRAHAM MARK ELLINOR STERLING HYDRAULICS LIMITED Director 2008-04-06 CURRENT 1934-02-02 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER IBERICA LIMITED Director 2008-04-06 CURRENT 1992-04-24 Dissolved 2013-09-19
GRAHAM MARK ELLINOR DOMNICK HUNTER NIHON LIMITED Director 2008-04-06 CURRENT 1991-03-08 Dissolved 2013-09-19
GRAHAM MARK ELLINOR RECTUS-TEMA UK LIMITED Director 2008-04-06 CURRENT 1983-10-19 Dissolved 2013-09-13
GRAHAM MARK ELLINOR ULTRA GROUP LIMITED Director 2008-04-06 CURRENT 1989-02-24 Dissolved 2014-07-10
GRAHAM MARK ELLINOR DOMNICK HUNTER TRUSTEES LIMITED Director 2008-04-06 CURRENT 1991-01-24 Dissolved 2013-09-13
GRAHAM MARK ELLINOR VIRGINIA KMP LIMITED Director 2008-04-06 CURRENT 1983-09-08 Liquidation
GRAHAM MARK ELLINOR DOMNICK HUNTER LIMITED Director 2008-04-06 CURRENT 1963-11-15 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER FABRICATION LIMITED Director 2008-04-06 CURRENT 1986-12-08 Active
GRAHAM MARK ELLINOR ALENCO (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 1950-06-30 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2008-04-06 CURRENT 1998-02-03 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (HOLDINGS) LIMITED Director 2008-04-06 CURRENT 2000-02-10 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN MANUFACTURING LIMITED Director 2008-04-06 CURRENT 2003-06-20 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN INDUSTRIES LIMITED Director 2008-04-06 CURRENT 2007-07-23 Active
GRAHAM MARK ELLINOR DOMNICK HUNTER INVESTMENTS LIMITED Director 2008-04-06 CURRENT 1947-12-22 Active
GRAHAM MARK ELLINOR SSD DRIVES LIMITED Director 2008-04-06 CURRENT 1974-02-11 Active
GRAHAM MARK ELLINOR KV LIMITED Director 2008-04-06 CURRENT 1970-01-30 Liquidation
GRAHAM MARK ELLINOR TANLEA ENGINEERING LTD Director 2008-04-06 CURRENT 1986-02-24 Active
GRAHAM MARK ELLINOR PARKER HANNIFIN (GB) LIMITED Director 2008-04-06 CURRENT 1946-12-17 Active
GRAHAM MARK ELLINOR KENMORE UK LTD. Director 2008-04-06 CURRENT 1973-09-07 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH LIMITED Director 2008-04-06 CURRENT 1961-07-14 Active
GRAHAM MARK ELLINOR COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2008-04-06 CURRENT 1983-08-10 Active
GRAHAM MARK ELLINOR TECKNIT EUROPE LIMITED Director 2008-04-06 CURRENT 1984-10-09 Liquidation
GRAHAM MARK ELLINOR VANSCO ELECTRONICS (UK) LIMITED Director 2008-04-04 CURRENT 1997-09-04 Liquidation
GRAHAM MARK ELLINOR PARKER-HANNIFIN PENSION TRUSTEES LIMITED Director 2008-01-02 CURRENT 1983-02-04 Active
JAMES ALAN DAVID ELSEY BALDWIN FILTERS LIMITED Director 2017-03-20 CURRENT 1949-08-31 Liquidation
JAMES ALAN DAVID ELSEY ALTAIR (UK) LTD Director 2017-03-20 CURRENT 2013-11-13 Active
JAMES ALAN DAVID ELSEY BESTOBELL VALVES LIMITED Director 2015-07-01 CURRENT 2010-09-07 Liquidation
JAMES ALAN DAVID ELSEY BRETBY GAMMATECH LIMITED Director 2015-07-01 CURRENT 1994-04-29 Liquidation
JAMES ALAN DAVID ELSEY PRESIDENT ENGINEERING GROUP LTD Director 2015-07-01 CURRENT 2010-08-02 Liquidation
JAMES ALAN DAVID ELSEY PPTEK LIMITED Director 2014-10-01 CURRENT 2000-08-04 Dissolved 2017-12-06
JAMES ALAN DAVID ELSEY VIRGINIA KMP LIMITED Director 2014-08-31 CURRENT 1983-09-08 Liquidation
JAMES ALAN DAVID ELSEY DOMNICK HUNTER LIMITED Director 2014-08-31 CURRENT 1963-11-15 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER FABRICATION LIMITED Director 2014-08-31 CURRENT 1986-12-08 Active
JAMES ALAN DAVID ELSEY ALENCO (HOLDINGS) LIMITED Director 2014-08-31 CURRENT 1950-06-30 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN (HOLDINGS) LIMITED Director 2014-08-31 CURRENT 2000-02-10 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN INDUSTRIES LIMITED Director 2014-08-31 CURRENT 2007-07-23 Active
JAMES ALAN DAVID ELSEY DOMNICK HUNTER INVESTMENTS LIMITED Director 2014-08-31 CURRENT 1947-12-22 Active
JAMES ALAN DAVID ELSEY SSD DRIVES LIMITED Director 2014-08-31 CURRENT 1974-02-11 Active
JAMES ALAN DAVID ELSEY KV LIMITED Director 2014-08-31 CURRENT 1970-01-30 Liquidation
JAMES ALAN DAVID ELSEY TANLEA ENGINEERING LTD Director 2014-08-31 CURRENT 1986-02-24 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN (GB) LIMITED Director 2014-08-31 CURRENT 1946-12-17 Active
JAMES ALAN DAVID ELSEY KENMORE UK LTD. Director 2014-08-31 CURRENT 1973-09-07 Active
JAMES ALAN DAVID ELSEY COMMERCIAL INTERTECH LIMITED Director 2014-08-31 CURRENT 1961-07-14 Active
JAMES ALAN DAVID ELSEY COMMERCIAL INTERTECH HOLDINGS LIMITED Director 2014-08-31 CURRENT 1983-08-10 Active
JAMES ALAN DAVID ELSEY TECKNIT EUROPE LIMITED Director 2014-08-31 CURRENT 1984-10-09 Liquidation
JAMES ALAN DAVID ELSEY VANSCO ELECTRONICS (UK) LIMITED Director 2014-08-31 CURRENT 1997-09-04 Liquidation
JAMES ALAN DAVID ELSEY OLAER FAWCETT CHRISTIE LIMITED Director 2013-01-07 CURRENT 1973-05-22 Liquidation
JAMES ALAN DAVID ELSEY KITTIWAKE HOLROYD LIMITED Director 2012-07-12 CURRENT 1993-07-07 Dissolved 2016-08-13
JAMES ALAN DAVID ELSEY KITTIWAKE PROCAL LIMITED Director 2012-07-12 CURRENT 2009-01-16 Dissolved 2017-12-06
JAMES ALAN DAVID ELSEY KITTIWAKE DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1993-03-08 Liquidation
JAMES ALAN DAVID ELSEY OLAER GROUP LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY OLAER LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY OLAER INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2007-07-03 Active
JAMES ALAN DAVID ELSEY FAWCETT CHRISTIE INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 1922-12-15 Liquidation
JAMES ALAN DAVID ELSEY OLAER HOLDINGS LIMITED Director 2012-07-02 CURRENT 2005-08-01 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN LIMITED Director 2011-11-28 CURRENT 2011-04-07 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN MANUFACTURING (UK) LIMITED Director 2011-11-28 CURRENT 1998-02-03 Active
JAMES ALAN DAVID ELSEY PARKER HANNIFIN MANUFACTURING LIMITED Director 2011-11-28 CURRENT 2003-06-20 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
2024-03-06FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-20CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-05-25Director's details changed for Mr James Alan David Elsey on 2023-04-28
2023-05-24Director's details changed for Mr James Alan David Elsey on 2023-04-28
2023-05-24Director's details changed for Mr Graham Mark Ellinor on 2023-04-28
2023-05-24SECRETARY'S DETAILS CHNAGED FOR GRAHAM MARK ELLINOR on 2023-04-28
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ
2023-04-28Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on 2023-04-28
2023-03-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-11CH01Director's details changed for Mr Graham Mark Ellinor on 2020-11-23
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-10CH01Director's details changed for Mr Graham Mark Ellinor on 2018-05-27
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1828536.15
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-03-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1828536.15
2015-09-21AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-01CH01Director's details changed for Mr Graham Mark Ellinor on 2015-09-01
2015-09-01CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM MARK ELLINOR on 2015-09-01
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1828536.15
2014-09-26AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-11AP01DIRECTOR APPOINTED JAMES ALAN DAVID ELSEY
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC O'REILLY
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-20AR0114/09/13 ANNUAL RETURN FULL LIST
2013-08-22AP01DIRECTOR APPOINTED MR JOHN DOMINIC O'REILLY
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PARSONS
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-14AR0114/09/12 ANNUAL RETURN FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-05AR0114/09/11 ANNUAL RETURN FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLYNEUX
2010-11-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-26AR0114/09/10 ANNUAL RETURN FULL LIST
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-12AD02SAIL ADDRESS CREATED
2010-07-14RES13DIVIDEND IN SPECIE PAID 30/06/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-01363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN OELSLAGER
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PERDAN
2008-11-24AUDAUDITOR'S RESIGNATION
2008-10-06363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-22288aDIRECTOR APPOINTED GRAHAM MARK ELLINOR
2008-04-22288aSECRETARY APPOINTED GRAHAM MARK ELLINOR
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX
2007-10-15363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-21363aRETURN MADE UP TO 14/09/06; BULK LIST AVAILABLE SEPARATELY
2006-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-06190LOCATION OF DEBENTURE REGISTER
2006-11-06353LOCATION OF REGISTER OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: DURHAM ROAD BIRTLEY CO.DURHAM DH3 2SF
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-03-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-03-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-03-22RES02REREG PLC-PRI 10/03/06
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DOMNICK HUNTER GROUP LIMITED 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 DOMNICK HUNTER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1994-01-04 Satisfied GARY GEORGE HOSMER AND ALEEM FAKIRA
DEBENTURE 1991-12-31 Satisfied BANQUE PARIBAS (THE SECURITY TRUSTEE) AS TRUSTEE FOR THE BENEFICIARIES(AS DEFINED)
DEED OF ASSIGNMENT OF LIFE POLICY 1991-12-31 Satisfied BANQUE PARIBAS (THE SECURITY TRUSTEE) AS TRUSTEE FOR THE BENEFICIARIES(AS DEFINED)
PLEDGE AGREEMENT 1991-12-31 Satisfied BANQUE PARIBASS AS DEFINEDACTING AS SECURITY TRUSTEES FOR THE BENEFICIARIE
CHARGE 1990-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 1990-06-13 Satisfied SECURITY PACIFIC NATIONAL BANK
CHARGE OVER DEPOSIT 1990-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1990-01-17 Satisfied SECURITY PACIFIC NATIONAL BANK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMNICK HUNTER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DOMNICK HUNTER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMNICK HUNTER GROUP LIMITED
Trademarks
We have not found any records of DOMNICK HUNTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMNICK HUNTER GROUP LIMITED. 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 (70100 - Activities of head offices) as DOMNICK HUNTER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DOMNICK HUNTER GROUP LIMITED 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 DOMNICK HUNTER GROUP LIMITED 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 DOMNICK HUNTER GROUP LIMITED any grants or awards.
Ownership
    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.