Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED
Company Information for

HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED

CRAVEN PARK STADIUM, PRESTON ROAD, HULL, EAST YORKSHIRE, HU9 5HE,
Company Registration Number
00085808
Private Limited Company
Active

Company Overview

About Hull Kingston Rovers Football Club Ltd
HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED was founded on 1905-09-11 and has its registered office in Hull. The organisation's status is listed as "Active". Hull Kingston Rovers Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED
 
Legal Registered Office
CRAVEN PARK STADIUM
PRESTON ROAD
HULL
EAST YORKSHIRE
HU9 5HE
Other companies in HU9
 
Filing Information
Company Number 00085808
Company ID Number 00085808
Date formed 1905-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB167231959  
Last Datalog update: 2024-04-06 14:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULL KINGSTON ROVERS FOOTBALL CLUB 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.

Company Officers of HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN NORTH
Company Secretary 2010-06-01
ROBERT JOHN CROSSLAND
Director 2007-03-15
NEIL MICHAEL HUDGELL
Director 2003-11-28
PHILIP THOMAS LOWE
Director 2003-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARC ANDREW HACKNEY
Director 2018-02-21 2018-06-07
JOHN LESLIE KEABLE
Director 2014-10-21 2016-08-26
ANTONY LANGLEY
Director 2013-09-01 2016-08-26
LINTON JAMES BROWN
Director 2013-09-01 2014-02-14
PETER GRAHAM MAY
Director 2007-03-15 2012-09-05
ALISON CAROLINE KIRKBY
Company Secretary 2004-11-09 2010-06-01
PAUL JOHN LAKIN
Director 2004-11-08 2008-06-30
PETER GRAHAM MAY
Company Secretary 2003-09-15 2004-10-08
PETER GRAHAM MAY
Director 2002-07-01 2004-10-08
COLIN NORMAN MCNICOL
Director 2002-01-01 2004-05-11
ROSEMARY LANE
Company Secretary 2002-07-01 2003-09-13
GEORGE ALEXANDER FAIRBAIRN
Director 2002-07-01 2003-01-23
RONALD TURNER
Company Secretary 1992-01-12 2002-07-01
RHYS HOBLEY
Director 2002-01-01 2002-07-01
BRIAN ARTHUR PETCH
Director 2002-01-14 2002-07-01
DONALD ROBINSON
Director 2000-06-11 2002-06-25
MARK JACKSON
Director 2000-06-11 2001-03-01
RONALD GRAHAM CURSON
Director 2000-06-11 2000-11-09
CHRISTOPHER DENNIS DRAPER
Director 1995-02-21 2000-06-08
PETER RICHARD JOHNSON
Director 1992-11-24 2000-06-08
BARRY LILLEY
Director 1992-09-01 2000-06-08
COLIN CHARLES HUTTON
Director 1992-01-12 1999-07-27
PHILIP THOMAS LOWE
Director 1992-01-12 1999-07-27
DAVID JAMES HASTINGS
Director 1994-10-07 1999-07-21
MAURICE HUNT
Director 1994-11-22 1999-07-21
SIMON WILLIAM LUNT
Director 1995-07-04 1996-06-18
ROBIN RICHARDSON
Director 1992-04-28 1994-12-13
THOMAS A FRANKLIN
Director 1992-01-12 1994-08-09
KENNETH HARDWICK
Director 1992-01-12 1994-04-12
TREVOR COX
Director 1992-01-12 1992-11-24
MAXWELL JULIAN GOLD
Director 1992-01-12 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN CROSSLAND STEAK 1884 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
ROBERT JOHN CROSSLAND TRIBAL BAR LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
ROBERT JOHN CROSSLAND TOTALLY DELICIOUS LIMITED Director 2017-03-23 CURRENT 2007-11-27 Active
ROBERT JOHN CROSSLAND THE GREAT PEOPLE GROUP LIMITED Director 2017-03-23 CURRENT 2007-12-13 Active
ROBERT JOHN CROSSLAND FLOC DEVELOPMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
ROBERT JOHN CROSSLAND CHFP DEVELOPMENTS LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ROBERT JOHN CROSSLAND HULL KINGSTON ROVERS (EVENTS) LTD Director 2016-12-23 CURRENT 2016-12-07 Active
ROBERT JOHN CROSSLAND ARROW GROUP HOLDINGS LTD Director 2016-12-17 CURRENT 2016-12-17 Active - Proposal to Strike off
ROBERT JOHN CROSSLAND PARAGROUP LIMITED Director 2016-12-06 CURRENT 2006-10-02 Active - Proposal to Strike off
ROBERT JOHN CROSSLAND PORTOBELLO VENTURES LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
ROBERT JOHN CROSSLAND STONE BAKED LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active - Proposal to Strike off
ROBERT JOHN CROSSLAND STAFFORDSHIRE LEISURE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-09-03
ROBERT JOHN CROSSLAND ARROW OLDCO LIMITED Director 2008-12-19 CURRENT 2008-10-17 Active - Proposal to Strike off
NEIL MICHAEL HUDGELL HULL KINGSTON ROVERS (EVENTS) LTD Director 2016-12-07 CURRENT 2016-12-07 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS LOWE
2024-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS LOWE
2024-02-15CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-08-10Change of details for Mr Neil Hudgell as a person with significant control on 2022-12-07
2023-08-10PSC04Change of details for Mr Neil Hudgell as a person with significant control on 2022-12-07
2023-06-08Unaudited abridged accounts made up to 2022-11-30
2023-04-18Director's details changed for Mr Neil Michael Hudgell on 2023-04-01
2023-04-18CH01Director's details changed for Mr Neil Michael Hudgell on 2023-04-01
2023-03-20Appointment of Rebecca Josephine Oughtibridge as company secretary on 2023-03-10
2023-03-20DIRECTOR APPOINTED REBECCA JOSEPHINE OUGHTIBRIDGE
2023-03-20AP01DIRECTOR APPOINTED REBECCA JOSEPHINE OUGHTIBRIDGE
2023-03-20AP03Appointment of Rebecca Josephine Oughtibridge as company secretary on 2023-03-10
2023-03-16Termination of appointment of John North on 2023-03-10
2023-03-16TM02Termination of appointment of John North on 2023-03-10
2023-01-26CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-19DIRECTOR APPOINTED MR IAN ASHLEY RICHARDSON
2023-01-19AP01DIRECTOR APPOINTED MR IAN ASHLEY RICHARDSON
2023-01-18DIRECTOR APPOINTED DAVID RICHARD KILBURN
2023-01-18AP01DIRECTOR APPOINTED DAVID RICHARD KILBURN
2023-01-03DIRECTOR APPOINTED JAMES COLIN MCNICOL
2023-01-03AP01DIRECTOR APPOINTED JAMES COLIN MCNICOL
2022-12-16DIRECTOR APPOINTED DR PAUL EDWIN SEWELL
2022-12-16AP01DIRECTOR APPOINTED DR PAUL EDWIN SEWELL
2022-11-21DIRECTOR APPOINTED PAUL JOHN LAKIN
2022-11-21AP01DIRECTOR APPOINTED PAUL JOHN LAKIN
2022-02-08CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-04CESSATION OF PHILIP LOWE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CESSATION OF PAUL JOHN LAKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF PHILIP LOWE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12SH06Cancellation of shares. Statement of capital on 2021-07-22 GBP 641,856.5
2021-09-15SH03Purchase of own shares
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN LAKIN
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-04-04PSC04Change of details for Mr Neil Hudgell as a person with significant control on 2019-02-01
2019-04-04PSC07CESSATION OF ROBERT JOHN CROSSLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC ANDREW HACKNEY
2018-02-22AP01DIRECTOR APPOINTED MR MARC ANDREW HACKNEY
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-07-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15RES13PREFERENCES SHARES 21/02/2017
2017-03-15RES01ADOPT ARTICLES 21/02/2017
2017-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Preferences shares 21/02/2017
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 642356.5
2017-02-21SH0121/02/17 STATEMENT OF CAPITAL GBP 642356.5
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 492356.5
2016-11-21SH0101/11/16 STATEMENT OF CAPITAL GBP 492356.5
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEABLE
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LANGLEY
2016-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000858080019
2016-04-11CH01Director's details changed for Mr Robert John Crossland on 2016-04-11
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 442361.5
2016-03-11AR0112/01/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Mr Neil Michael Hudgell on 2015-12-01
2016-03-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEPHEN SCOTT
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 442361.5
2015-03-05AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AP01DIRECTOR APPOINTED MR JOHN LESLIE KEABLE
2014-06-30AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LINTON BROWN
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 442361.5
2014-01-31AR0112/01/14 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR LINTON JAMES BROWN
2013-12-05SH0111/11/13 STATEMENT OF CAPITAL GBP 442361.5
2013-10-02AP01DIRECTOR APPOINTED MR ANTONY LANGLEY
2013-10-02AP01DIRECTOR APPOINTED MR MALCOLM STEPHEN SCOTT
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000858080019
2013-02-06AR0112/01/13 FULL LIST
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY ALISON KIRKBY
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAY
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-06RES13NEW CLASS A ORDINARY SHARES 06/07/2012
2012-04-23SH0131/01/12 STATEMENT OF CAPITAL GBP 435361
2012-04-20RES01ADOPT ARTICLES 12/04/2012
2012-02-08AR0112/01/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS LOWE / 08/02/2012
2011-08-09AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-04SH0123/06/11 STATEMENT OF CAPITAL GBP 310361
2011-06-01SH0126/05/11 STATEMENT OF CAPITAL GBP 305361
2011-04-05AR0112/01/11 FULL LIST
2010-10-11AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-08-11AP03SECRETARY APPOINTED JOHN NORTH
2010-03-30AR0112/01/10 FULL LIST
2009-12-12AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-23LIQ MISCINSOLVENCY:CERTIFICATE OF DUE COMPLETION DATED 19 DECEMBER 2003.
2009-02-18363aRETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS
2009-02-18363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2009-02-1888(2)AD 01/12/07 GBP SI 500@0.5=250 GBP IC 245111/245361
2009-02-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL LAKIN
2008-04-23AA31/08/06 TOTAL EXEMPTION SMALL
2007-10-29225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-03-09123NC INC ALREADY ADJUSTED 20/12/05
2007-03-09RES13RE DIR REP AND ACCTS 16/11/05
2007-03-09RES04NC INC ALREADY ADJUSTED 12/01/90
2007-03-0988(2)RAD 31/10/06-12/01/07 £ SI 102575@.5
2007-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 12/01/07; BULK LIST AVAILABLE SEPARATELY
2006-11-08363sRETURN MADE UP TO 12/01/06; NO CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-14363sRETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW SECRETARY APPOINTED
2004-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-1488(2)RAD 17/04/04-07/10/04 £ SI 112480@.5=56240 £ IC 67740/123980
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-27288bDIRECTOR RESIGNED
2004-04-2888(2)RAD 16/04/04--------- £ SI 3170@.5=1585 £ IC 66155/67740
2004-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/04
2004-04-05363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-03-02123£ NC 100000/200000 21/05/03
2004-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-02RES04NC INC ALREADY ADJUSTED 21/05/03
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-10-27363(288)SECRETARY RESIGNED
2003-10-27363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-10-08288bSECRETARY RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-03-041.321/12/01 ABSTRACTS AND PAYMENTS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to HULL KINGSTON ROVERS FOOTBALL CLUB 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 HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Satisfied REWARD CAPITAL LLP
LEGAL MORTGAGE 1996-08-16 Satisfied HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED
LEGAL CHARGE 1995-11-29 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1993-06-04 Satisfied COURAGE LIMITED
LEGAL MORTGAGE 1991-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1989-11-30 Satisfied MANSFIELD BREWERY TRADING LIMITED
LEGAL MORTGAGE 1989-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-03-20 Satisfied BARCLAYS BANK TRUST COMPANY LIMITED
MORTGAGE 1989-03-20 Satisfied MANSFIELD BREWERY TRADING LIMITED
LEGAL MORTGAGE 1989-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-13 Satisfied CO-OPERATIVE RETAIL SERVICES LIMITED
MORTGAGE 1988-10-12 Satisfied MANSFIELD BREWERY TRADING LIMITED
LEGAL CHARGE 1987-11-30 Satisfied BARCLAYS BANK TRUST COMPANY LIMITED
LEGAL CHARGE 1986-04-25 Satisfied SAMUEL WEBSTER AND WILSONS LTD
LEGAL CHARGE 1985-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
FURTHER CHARGE 1982-08-12 Satisfied NORTH COUNTRY BREWERIES LIMITED
MORTGAGE 1980-07-14 Satisfied NORTH COUNTRY BREWERIES LIMITED
LEGAL CHARGE 1965-09-15 Satisfied THE HALIFAX BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-11-30 £ 2,320,429
Creditors Due After One Year 2011-11-30 £ 1,754,385
Creditors Due Within One Year 2012-11-30 £ 2,185,219
Creditors Due Within One Year 2011-11-30 £ 2,328,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 435,362
Called Up Share Capital 2011-11-30 £ 310,361
Cash Bank In Hand 2012-11-30 £ 20,799
Cash Bank In Hand 2011-11-30 £ 10,333
Current Assets 2012-11-30 £ 481,083
Current Assets 2011-11-30 £ 401,113
Debtors 2012-11-30 £ 287,342
Debtors 2011-11-30 £ 230,146
Stocks Inventory 2012-11-30 £ 172,942
Stocks Inventory 2011-11-30 £ 160,634
Tangible Fixed Assets 2012-11-30 £ 1,099,663
Tangible Fixed Assets 2011-11-30 £ 1,149,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names

HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED owns 1 domain names.

hullkrsuperstore.co.uk  

Trademarks
We have not found any records of HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £1,344 Property and Assets
Hull City Council 2016-11 GBP £1,532 Property and Assets
Hull City Council 2016-10 GBP £1,373 Property and Assets
Hull City Council 2016-9 GBP £1,349 Property and Assets
Hull City Council 2016-8 GBP £1,337 Property and Assets
Hull City Council 2016-7 GBP £5,724 CYPS - Localities & Safeguarding
Hull City Council 2016-6 GBP £1,349 Property and Assets
Hull City Council 2016-5 GBP £1,465 Property and Assets
Hull City Council 2016-4 GBP £1,373 Property and Assets
Hull City Council 2016-3 GBP £17,204 Property and Assets
Hull City Council 2016-2 GBP £7,478 Property and Assets
Hull City Council 2015-8 GBP £42,552 Property and Assets
Hull City Council 2015-7 GBP £100 City Regeneration and Policy
Hull City Council 2015-3 GBP £1,236 CYPS - Learning & Skills
Hull City Council 2012-12 GBP £285 Human Resources

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HULL KINGSTON ROVERS FOOTBALL CLUB 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.
Import/Export of Goods
Goods imported/exported by HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0162031910Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2013-11-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HULL KINGSTON ROVERS FOOTBALL CLUB 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 HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.