HUNT AND PALMER LTD

Active United Kingdom

Non-scheduled passenger air transport

56 employees website.com
Travel and transportation Non-scheduled passenger air transport
H

HUNT AND PALMER LTD

Non-scheduled passenger air transport

Founded 11 Jun 1986 Active United Kingdom 56 employees website.com
Travel and transportation Non-scheduled passenger air transport

Previous Company Names

OPENSPLASH LIMITED 11 Jun 1986 — 21 Aug 1986
Accounts Due 30 Jun 2026 2 months remaining
Confirmation
Net assets £5M £551K 2024 year on year
Total assets £10M £5M 2024 year on year
Total Liabilities £5M £4M 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HUNT AND PALMER LTD (02027063), an active travel and transportation company based in United Kingdom. Incorporated 11 Jun 1986. Non-scheduled passenger air transport. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£6.33M

Increased by £181.28k (+3%)

Net Assets

£4.87M

Decreased by £551.31k (-10%)

Total Liabilities

£5.31M

Decreased by £4.02M (-43%)

Turnover

£62.21M

Increased by £2.05M (+3%)

Employees

56

Decreased by 4 (-7%)

Debt Ratio

52%

Decreased by 11 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 3,007,272 Shares £30k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Jul 2022754,164£8k£0.01
19 Jun 2020128,208£1k£0.01
29 Jul 20162,124,900£21k£0.01

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (7)

Peter Reginald Hunt
40.4%
Jeremy Francis Palmer
25.2%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Peter Reginald Hunt

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Gama Group Limited

Unknown

Active
Notified 19 Mar 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jeremy Francis Palmer

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Peter Reginald Hunt

Ceased 19 Mar 2026

Ceased

Mr Jeremy Francis Palmer

Ceased 19 Mar 2026

Ceased

Group Structure

Group Structure

Charges

Charges

3 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
The Haybarn, Unit 14, Pondtail Farm, Coolham Road, West Grinstead, Horsham (RH13 8LN) HORSHAM
Leasehold-5 Jul 2023
LAND ADJOINING The Tower, 48 Goffs Park Road, Crawley (RH11 8XX) CRAWLEY
Freehold-19 Sept 2003
The Haybarn, Unit 14, Pondtail Farm, Coolham Road, West Grinstead, Horsham (RH13 8LN)
Leasehold
Added 5 Jul 2023
District HORSHAM
LAND ADJOINING The Tower, 48 Goffs Park Road, Crawley (RH11 8XX)
Freehold
Added 19 Sept 2003
District CRAWLEY

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2026OfficersChange to director Mr Marwan Abdel-Khalek on 20 Apr 2026
24 Apr 2026OfficersChange to director Mr Michael Frank Williamson on 20 Apr 2026
2 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
25 Mar 2026Persons With Significant ControlCessation of Jeremy Francis Palmer as a person with significant control on 19 Mar 2026
25 Mar 2026OfficersTermination of Peter Reginald Hunt as director on 19 Mar 2026
24 Apr 2026 Officers

Change to director Mr Marwan Abdel-Khalek on 20 Apr 2026

24 Apr 2026 Officers

Change to director Mr Michael Frank Williamson on 20 Apr 2026

2 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

25 Mar 2026 Persons With Significant Control

Cessation of Jeremy Francis Palmer as a person with significant control on 19 Mar 2026

25 Mar 2026 Officers

Termination of Peter Reginald Hunt as director on 19 Mar 2026

Recent Activity

Latest Activity

Change to director Mr Marwan Abdel-Khalek on 20 Apr 2026

4 days ago on 24 Apr 2026

Change to director Mr Michael Frank Williamson on 20 Apr 2026

4 days ago on 24 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 2 Apr 2026

Cessation of Jeremy Francis Palmer as a person with significant control on 19 Mar 2026

1 months ago on 25 Mar 2026

Termination of Peter Reginald Hunt as director on 19 Mar 2026

1 months ago on 25 Mar 2026