Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HULL CITY CENTRE (BID) LIMITED
Company Information for

HULL CITY CENTRE (BID) LIMITED

34-38 BEVERLEY ROAD, HULL, HU3 1YE,
Company Registration Number
05483900
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hull City Centre (bid) Ltd
HULL CITY CENTRE (BID) LIMITED was founded on 2005-06-17 and has its registered office in . The organisation's status is listed as "Active". Hull City Centre (bid) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HULL CITY CENTRE (BID) LIMITED
 
Legal Registered Office
34-38 BEVERLEY ROAD
HULL
HU3 1YE
Other companies in HU3
 
Filing Information
Company Number 05483900
Company ID Number 05483900
Date formed 2005-06-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902638044  
Last Datalog update: 2023-07-05 14:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULL CITY CENTRE (BID) 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 CITY CENTRE (BID) LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA ELISE DENNISON
Company Secretary 2014-11-24
JULIE BUFFEY
Director 2014-05-20
NIGEL GRAHAM DIBB
Director 2017-09-26
DAVID CHRISTOPHER DONKIN
Director 2017-09-26
GUY STUART FALKINGHAM
Director 2012-06-01
DAREN RUSSELL HALE
Director 2018-07-06
JAMES ANDREW HARRIS
Director 2009-09-29
VICTORIA IRENE JACKSON
Director 2006-12-15
MARIA DENISE KAMPER
Director 2018-05-31
IAN SPENCER KELLY
Director 2006-12-15
JOHN ROBERT MAGEE
Director 2018-05-31
TIMOTHY SEYMOUR POWELL
Director 2013-06-18
MICHAEL RICE
Director 2015-09-29
GARRY TAYLOR
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HATFIELD
Director 2013-07-01 2018-03-26
DAVID MICHAEL COOKE
Director 2015-09-29 2017-09-05
STEVEN JAMES BAYES
Director 2011-06-20 2017-05-30
LEE ALAN APPLETON
Director 2012-06-01 2017-01-27
STEPHEN ALLBONES
Director 2014-05-20 2015-03-13
STEPHEN JOHN WARRAN
Company Secretary 2014-08-05 2014-11-24
SAMANTHA ELISE LOWTON
Company Secretary 2012-05-15 2014-05-27
PAUL GRAHAM GREGORY
Director 2010-07-20 2012-11-20
CHERYL DAWN KITCHING
Director 2010-09-28 2012-07-10
STEPHEN ALLBONES
Director 2007-07-12 2012-06-19
JEAN SWEETING
Company Secretary 2010-12-01 2012-05-15
PETER GEORGE BARBER
Director 2010-03-01 2011-06-21
MICHAEL ROBERT KILLORAN
Director 2006-12-15 2011-05-11
JOHN DAVID HOLMES
Director 2008-01-22 2011-01-01
NICHOLAS JOHN PONTONE
Company Secretary 2005-06-17 2010-11-30
MARK PETER JONES
Director 2006-12-15 2009-09-29
DENISE JULIE ANDERTON
Director 2007-06-29 2009-07-21
AMANDA JANE AUSTIN
Director 2006-12-15 2009-07-21
DAVID GRAHAM LAYCOCK
Director 2008-09-30 2009-07-21
DAVID GREEN
Director 2007-06-29 2008-10-09
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
Director 2005-06-17 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER DONKIN FLEMINGATE BEVERLEY TOPCO LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID CHRISTOPHER DONKIN BRIDGEHEAD SOUTH MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAVID CHRISTOPHER DONKIN WYKELAND BEVERLEY ASSET MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
DAVID CHRISTOPHER DONKIN WYKELAND INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1976-06-11 Active
DAVID CHRISTOPHER DONKIN WYKELAND GROUP LIMITED Director 2016-07-01 CURRENT 1989-10-23 Active
DAVID CHRISTOPHER DONKIN WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1990-01-10 Active
DAVID CHRISTOPHER DONKIN WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1990-01-16 Active
DAVID CHRISTOPHER DONKIN WYKELAND TREASURY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2002-05-17 Active
DAVID CHRISTOPHER DONKIN WATERGATE DEVELOPMENTS LIMITED Director 2016-07-01 CURRENT 2004-06-14 Active
DAVID CHRISTOPHER DONKIN WYKELAND BEVERLEY LIMITED Director 2016-07-01 CURRENT 2013-06-28 Active
DAVID CHRISTOPHER DONKIN FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED Director 2016-07-01 CURRENT 2014-03-06 Active
DAVID CHRISTOPHER DONKIN FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED Director 2016-07-01 CURRENT 2014-03-07 Active
DAVID CHRISTOPHER DONKIN WATERGATE (BUILDING 3) LIMITED Director 2016-07-01 CURRENT 2016-01-29 Active
DAVID CHRISTOPHER DONKIN WATERGATE (BUILDING 2) LIMITED Director 2016-07-01 CURRENT 2016-01-29 Active
DAVID CHRISTOPHER DONKIN WYKELAND PROPERTY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1981-09-24 Active
DAVID CHRISTOPHER DONKIN WYKELAND PROPERTIES LIMITED Director 2016-07-01 CURRENT 1979-02-16 Active
DAVID CHRISTOPHER DONKIN WYKELAND LIMITED Director 2016-07-01 CURRENT 1968-07-30 Active
DAVID CHRISTOPHER DONKIN WYKELAND (HUMBERSIDE) LIMITED Director 2016-07-01 CURRENT 1973-06-05 Active
DAVID CHRISTOPHER DONKIN BRIDGELAND DEVELOPMENTS LIMITED Director 2016-07-01 CURRENT 2000-07-14 Active
DAVID CHRISTOPHER DONKIN WATERGATE (BUILDING 1) LIMITED Director 2016-07-01 CURRENT 2016-01-29 Active
DAVID CHRISTOPHER DONKIN GATEWAY ACTION (YORK) Director 2007-01-22 CURRENT 2007-01-22 Dissolved 2017-01-17
GUY STUART FALKINGHAM IMPRESS EVENTS LTD Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2017-01-24
GUY STUART FALKINGHAM SEE YORKSHIRE LTD Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
GUY STUART FALKINGHAM HULL MARKETS LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
GUY STUART FALKINGHAM HULL FOLK LIMITED Director 2012-02-04 CURRENT 2012-02-04 Dissolved 2013-10-29
GUY STUART FALKINGHAM HULL FOLK FESTIVAL LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2013-10-29
GUY STUART FALKINGHAM HULL FRINGE FESTIVAL LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
GUY STUART FALKINGHAM HULL FRINGE LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active - Proposal to Strike off
GUY STUART FALKINGHAM YORKSHIRE MUSTARD COMPANY LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
GUY STUART FALKINGHAM IMPRESS EVENTS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2013-11-05
GUY STUART FALKINGHAM HULL BREWING COMPANY LTD Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
GUY STUART FALKINGHAM ANCHOR BREWERY LTD Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
GUY STUART FALKINGHAM HUMBER BREWERY LTD Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
GUY STUART FALKINGHAM YORKSHIRE BREWING COMPANY LTD Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
GUY STUART FALKINGHAM BEVERLEY BREWERY COMPANY LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
GUY STUART FALKINGHAM U.K.ADVERTISING LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active - Proposal to Strike off
GUY STUART FALKINGHAM BLUEPRINT MARKETING LIMITED Director 1992-10-20 CURRENT 1992-03-20 Dissolved 2016-01-12
DAREN RUSSELL HALE KINGSTOWN WORKS LIMITED Director 2006-09-12 CURRENT 2006-07-05 Active
VICTORIA IRENE JACKSON HUMBERSIDE OFFSHORE TRAINING ASSOCIATION Director 2013-06-14 CURRENT 1987-11-10 Active
VICTORIA IRENE JACKSON KFM RECRUITMENT LIMITED Director 1993-07-02 CURRENT 1987-08-24 Active
VICTORIA IRENE JACKSON KINGSTON RECRUITMENT LIMITED Director 1992-04-24 CURRENT 1985-07-26 Active
IAN SPENCER KELLY HUMBER LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
IAN SPENCER KELLY HUMBER BUSINESS FORUM LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
IAN SPENCER KELLY HULL BUSINESS FORUM LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
IAN SPENCER KELLY HUMBER ENTERPRISE PARTNERSHIP LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
IAN SPENCER KELLY BRITISH AGRIFOOD CONSORTIUM LTD Director 2010-11-02 CURRENT 2006-02-04 Active
IAN SPENCER KELLY THE BRITISH-CARIBBEAN CHAMBER OF COMMERCE Director 2010-11-02 CURRENT 2000-08-22 Active
IAN SPENCER KELLY CHAMBER TRAINING (HUMBER) LIMITED Director 2010-11-02 CURRENT 1988-06-14 Active
IAN SPENCER KELLY CHAMBER INVESTMENTS AND ENTERPRISE (HUMBER) LTD. Director 2010-11-02 CURRENT 1988-08-22 Active
IAN SPENCER KELLY CHAMBER PROPERTY (HUMBER) LTD Director 2010-11-02 CURRENT 1993-02-08 Active
IAN SPENCER KELLY YORKSHIRE AND HUMBER CHAMBERS OF COMMERCE LIMITED Director 2006-04-01 CURRENT 2001-07-31 Active
IAN SPENCER KELLY HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING Director 1995-08-30 CURRENT 1875-06-16 Active
TIMOTHY SEYMOUR POWELL 64 PEARSON PARK MANAGEMENT COMPANY LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
MICHAEL RICE HUGH RICE HOLDINGS LIMITED Director 2016-03-23 CURRENT 2015-04-01 Active
MICHAEL RICE HUGH RICE (LEEDS) LTD Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
MICHAEL RICE HUGH RICE PRODUCTION LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
MICHAEL RICE HUGH RICE (WHITEFRIARGATE) LIMITED Director 2006-08-23 CURRENT 2006-08-23 Active
MICHAEL RICE HUGH RICE (BEVERLEY) LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
MICHAEL RICE HUGH RICE LIMITED Director 1991-04-24 CURRENT 1986-10-17 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARIA DENISE KAMPER
2024-04-03DIRECTOR APPOINTED MR CRAIG HIGGINS
2023-06-23CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-03-14Second filing of director appointment of Mr Neil Waterhouse
2023-03-13DIRECTOR APPOINTED MR NEIL WATERHOUSE
2022-06-21CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED COUNCILLOR MIKE ROSS
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAREN RUSSELL HALE
2022-04-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06AP01DIRECTOR APPOINTED MISS SARAH JANE SMITH
2022-03-29AP01DIRECTOR APPOINTED MRS SAMANTHA JANE DUNION
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MAGEE
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY STUART FALKINGHAM
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM DIBB
2018-11-01CH01Director's details changed for James Andrew Harris on 2018-11-01
2018-09-27AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH SHILLITO
2018-07-06AP01DIRECTOR APPOINTED COUNCILLOR DAREN RUSSELL HALE
2018-07-04AP01DIRECTOR APPOINTED MR GARRY TAYLOR
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR JOHN ROBERT MAGEE
2018-05-31AP01DIRECTOR APPOINTED MRS MARIA DENISE KAMPER
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES MANCEY
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PYWELL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HATFIELD
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARIO TAMBAROS
2017-10-05AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER DONKIN
2017-09-28AP01DIRECTOR APPOINTED MR NIGEL GRAHAM DIBB
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL COOKE
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR MARTIN CHARLES MANCEY
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES BAYES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SUGGITT
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE APPLETON
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-16AP01DIRECTOR APPOINTED MR MICHAEL RICE
2015-10-16AP01DIRECTOR APPOINTED MR DAVID MICHAEL COOKE
2015-06-18AR0117/06/15 NO MEMBER LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSAY
2015-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLBONES
2014-12-02AP03SECRETARY APPOINTED MRS SAMANTHA ELISE DENNISON
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WARRAN
2014-08-13AP03SECRETARY APPOINTED MR STEPHEN JOHN WARRAN
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRYNKA
2014-06-17AR0117/06/14 NO MEMBER LIST
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA LOWTON
2014-05-27AP01DIRECTOR APPOINTED MRS JULIE BUFFEY
2014-05-27AP01DIRECTOR APPOINTED MISS CLAIRE SUGGITT
2014-05-27AP01DIRECTOR APPOINTED MR STEPHEN ALLBONES
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUC PERQUIN
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TONY WILKES
2014-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-07-03AR0117/06/13 NO MEMBER LIST
2013-07-03AP01DIRECTOR APPOINTED MR DAVID HATFIELD
2013-07-02AP01DIRECTOR APPOINTED MR TIMOTHY SEYMOUR POWELL
2013-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARIO TAMBAROS / 01/01/2013
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY
2012-07-24AP01DIRECTOR APPOINTED MR LEE APPLETON
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL KITCHING
2012-06-27AR0117/06/12 NO MEMBER LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SPENCER KELLY / 01/06/2012
2012-06-27AP01DIRECTOR APPOINTED MR LUC FREDERIC EMILE PERQUIN
2012-06-27AP01DIRECTOR APPOINTED MR TONY JOHN WILKES
2012-06-27AP01DIRECTOR APPOINTED MR GUY STUART FALKINGHAM
2012-06-27AP01DIRECTOR APPOINTED MR STEVEN WILLIAM MARSAY
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLBONES
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TRADEWELL
2012-05-15AP03SECRETARY APPOINTED SAMANTHA ELISE LOWTON
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY JEAN SWEETING
2012-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES
2011-06-28AR0117/06/11 NO MEMBER LIST
2011-06-27AP01DIRECTOR APPOINTED MR STEVEN JAMES BAYES
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARBER
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLORAN
2011-04-05AP01DIRECTOR APPOINTED COUNCILLOR JOHN GRAHAM ROBINSON
2011-01-20AP01DIRECTOR APPOINTED MR JONATHAN PETER PYWELL
2010-12-20AP03SECRETARY APPOINTED JEAN SWEETING
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PONTONE
2010-11-15AP01DIRECTOR APPOINTED CHERYL DAWN KITCHING
2010-10-08AP01DIRECTOR APPOINTED PAUL GREGORY
2010-08-31AR0117/06/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLBONES / 16/06/2010
2010-03-26AP01DIRECTOR APPOINTED PETER GEORGE BARBER
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-05AP01DIRECTOR APPOINTED MR GEORGE MARIO TAMBAROS
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2010-02-05AP01DIRECTOR APPOINTED JAMES ANDREW HARRIS
2009-07-31363aANNUAL RETURN MADE UP TO 17/06/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR AMANDA AUSTIN
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAYCOCK
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR DENISE ANDERTON
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR KALVIN NEAL
2009-03-25288aDIRECTOR APPOINTED DAVID GRAHAM LAYCOCK
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2008-06-23363aANNUAL RETURN MADE UP TO 17/06/08
2008-06-17288aDIRECTOR APPOINTED DENISE ANDERTON
2008-06-16288aDIRECTOR APPOINTED KALVIN GLEN NEAL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HULL CITY CENTRE (BID) 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 CITY CENTRE (BID) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HULL CITY CENTRE (BID) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CITY CENTRE (BID) LIMITED

Intangible Assets
Patents
We have not found any records of HULL CITY CENTRE (BID) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HULL CITY CENTRE (BID) LIMITED
Trademarks
We have not found any records of HULL CITY CENTRE (BID) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HULL CITY CENTRE (BID) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-1 GBP £85,000 City Regeneration and Policy
Hull City Council 2015-11 GBP £120,000 City Regeneration and Policy
Hull City Council 2015-8 GBP £111,000 City Regeneration and Policy
Hull City Council 2015-7 GBP £366 Neighbourhoods & Housing
Hull City Council 2015-4 GBP £148,068 City Regeneration and Policy
Hull City Council 2015-1 GBP £80,000 City Regeneration & Policy
Hull City Council 2014-10 GBP £120,000 City Regeneration & Policy
Hull City Council 2014-9 GBP £4,257 Health Improvement Division
Hull City Council 2014-7 GBP £116,277 City Regeneration & Policy
Hull City Council 2014-4 GBP £116,277 Economic Development & Regeneration
Hull City Council 2014-1 GBP £91,277 Economic Development & Regeneration
Hull City Council 2013-11 GBP £141,277 Economic Development & Regeneration
Hull City Council 2013-10 GBP £623 Neighbourhoods & Housing
Hull City Council 2013-9 GBP £200 Economic Development & Regeneration
Hull City Council 2013-7 GBP £120,764 Economic Development & Regeneration
Hull City Council 2013-4 GBP £204,745 Economic Development & Regeneration
Hull City Council 2013-3 GBP £236 Community Safety
Hull City Council 2013-1 GBP £88,866 Economic Development & Regeneration
Hull City Council 2012-12 GBP £1,883 Economic Development & Regeneration
Hull City Council 2012-10 GBP £140,000 Economic Development & Regeneration
Hull City Council 2012-9 GBP £42,000 Economic Development & Regeneration
Hull City Council 2012-7 GBP £128,000 Economic Development & Regeneration
Hull City Council 2012-5 GBP £43,000 Economic Development & Regeneration
Hull City Council 2012-4 GBP £43,000 Economic Development & Regeneration
Hull City Council 2012-3 GBP £30,000 Economic Development & Regeneration

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 CITY CENTRE (BID) 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 HULL CITY CENTRE (BID) 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 CITY CENTRE (BID) 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.