CompanyTrack
T

THE HUNTERCOMBE GROUP LIMITED

Dissolved Stockport

Hotels and similar accommodation

2 employees Website
Hotels and similar accommodation
T

THE HUNTERCOMBE GROUP LIMITED

Hotels and similar accommodation

Founded 18 Feb 1992 Dissolved Stockport, United Kingdom 2 employees huntercombe.com
Hotels and similar accommodation
Accounts Submitted 26 Sept 2024
Confirmation Statement Submitted 4 Mar 2025
Net assets £-62.00K £0.00 2023 year on year
Total assets £0.00
Total Liabilities £62.00K £0.00 2023 year on year
Charges 5
1 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom

Office (Canterbury)

Dover Rd, Barham, Canterbury CT4 6PW

Telephone

0122 783 3700

Credit Report

Discover THE HUNTERCOMBE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

-£62.00k

Total Liabilities

£62.00k

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Officers

Officers

3 active 23 resigned
Status
Abigail Gemma MattisonDirectorBritishUnited Kingdom4122 Sept 2022Active
Abigail MattisonSecretaryUnknownUnknown16 Jun 2014Active
Allan John HaywardDirectorBritishUnited Kingdom775 Mar 2021Active

Shareholders

Shareholders (2)

Mericourt Limited
66.7%
2008 Apr 2016
Mericourt Limited
33.3%
1008 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mericourt Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Elli Finance (uk) Plc

Ceased 30 Apr 2019

Ceased

Group Structure

Group Structure

MERICOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI FINANCE (UK) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI GROUP (UK) LIMITED united kingdom significant influence or control
THE HUNTERCOMBE GROUP LIMITED Current Company
HUNTERCOMBE (NO 12) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE (SP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE HUNTERCOMBE GROUP (LEASECO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THG HEALTHCARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025GazetteGazette Notice VoluntaryView(1 page)
12 Nov 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
24 Jun 2025OfficersChange Person Secretary Company With Change DateView(1 page)
24 Jun 2025OfficersChange to director Mrs Abigail Gemma Mattison on 2025-05-05View(2 pages)
5 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
25 Nov 2025 Gazette

Gazette Notice Voluntary

12 Nov 2025 Dissolution

Dissolution Application Strike Off Company

24 Jun 2025 Officers

Change Person Secretary Company With Change Date

24 Jun 2025 Officers

Change to director Mrs Abigail Gemma Mattison on 2025-05-05

5 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Notice Voluntary

2 months ago on 25 Nov 2025

Dissolution Application Strike Off Company

3 months ago on 12 Nov 2025

Change Person Secretary Company With Change Date

7 months ago on 24 Jun 2025

Change to director Mrs Abigail Gemma Mattison on 2025-05-05

7 months ago on 24 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 5 May 2025