The City Of Hull And Humber Environment Forum HULL


The City Of Hull And Humber Environment Forum started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03623588. The The City Of Hull And Humber Environment Forum company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hull at 12 Duesbery Street. Postal code: HU5 3QD. Since Wed, 23rd Jun 2004 The City Of Hull And Humber Environment Forum is no longer carrying the name The City Of Hull Environment Forum.

The firm has 3 directors, namely Matthew T., Martin D. and William R.. Of them, William R. has been with the company the longest, being appointed on 9 January 2006 and Matthew T. has been with the company for the least time - from 29 November 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Moira P. who worked with the the firm until 19 September 2006.

The City Of Hull And Humber Environment Forum Address / Contact

Office Address 12 Duesbery Street
Town Hull
Post code HU5 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03623588
Date of Incorporation Fri, 28th Aug 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Matthew T.

Position: Director

Appointed: 29 November 2010

Martin D.

Position: Director

Appointed: 01 April 2007

William R.

Position: Director

Appointed: 09 January 2006

Jennifer P.

Position: Director

Appointed: 29 November 2010

Resigned: 03 February 2014

Moira P.

Position: Director

Appointed: 19 September 2007

Resigned: 09 October 2012

Malcolm R.

Position: Director

Appointed: 15 August 2006

Resigned: 11 January 2007

Hilary B.

Position: Director

Appointed: 12 July 2005

Resigned: 24 January 2015

Dave W.

Position: Director

Appointed: 01 June 2004

Resigned: 19 September 2006

James C.

Position: Director

Appointed: 01 June 2004

Resigned: 01 February 2005

Anthony R.

Position: Director

Appointed: 07 May 2003

Resigned: 29 November 2010

James H.

Position: Director

Appointed: 07 May 2003

Resigned: 19 September 2006

Catherine H.

Position: Director

Appointed: 15 February 2002

Resigned: 12 July 2005

Freda L.

Position: Director

Appointed: 15 February 2002

Resigned: 15 January 2003

Harold S.

Position: Director

Appointed: 17 January 2001

Resigned: 23 November 2006

Christine A.

Position: Director

Appointed: 12 November 1998

Resigned: 04 December 1999

Louisa H.

Position: Director

Appointed: 12 November 1998

Resigned: 15 February 2002

Christopher K.

Position: Director

Appointed: 12 November 1998

Resigned: 15 February 2002

Carole N.

Position: Director

Appointed: 12 November 1998

Resigned: 15 January 2003

Moira P.

Position: Director

Appointed: 12 November 1998

Resigned: 19 September 2006

Ann R.

Position: Director

Appointed: 12 November 1998

Resigned: 15 February 2002

David R.

Position: Director

Appointed: 12 November 1998

Resigned: 12 July 2002

Brian S.

Position: Director

Appointed: 12 November 1998

Resigned: 19 September 2006

John R.

Position: Director

Appointed: 28 August 1998

Resigned: 15 February 2002

Andrew W.

Position: Director

Appointed: 28 August 1998

Resigned: 12 November 1998

Moira P.

Position: Secretary

Appointed: 28 August 1998

Resigned: 19 September 2006

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Martin D. This PSC has 25-50% voting rights. The second entity in the PSC register is Matthew T. This PSC and has 25-50% voting rights. The third one is William R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Martin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Matthew T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

William R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

The City Of Hull Environment Forum June 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand3 8464 3039 70110 3308 301
Current Assets10 5616 59312 38811 4269 905
Debtors6 7152 2902 6871 0961 604
Net Assets Liabilities2 1454693 2053 7742 183
Other Debtors  1 600  
Property Plant Equipment18181818 
Other
Charity Funds2 1454693 2053 7742 183
Charity Registration Number England Wales 1 075 1721 075 1721 075 1721 075 172
Cost Charitable Activity1 4331 6255 5062 2811 366
Donated Goods Facilities Services5 000500 2 317 
Donations Legacies31 73822 6995 5143 825508
Expenditure58 46039 97821 3885 3132 606
Expenditure Material Fund 39 97821 3885 3132 606
Income Endowments58 58738 30224 1245 8821 015
Income From Charitable Activity   438 
Income From Other Trading Activities26 84915 60318 6101 619507
Income Material Fund 38 30224 1245 8821 015
Membership Subscriptions Sponsorships Which Are In Substance Donations88888
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1271 6762 7365691 591
Accrued Liabilities9518008208501 040
Accumulated Depreciation Impairment Property Plant Equipment10 59010 59010 5901 208 
Average Number Employees During Period11111
Creditors8 4346 1429 2017 6707 740
Net Current Assets Liabilities2 1274513 1873 7562 165
Other Creditors6 4314 1787 4246 0006 000
Property Plant Equipment Gross Cost10 60810 60810 6089 393 
Total Assets Less Current Liabilities2 1454693 2053 7742 183
Trade Creditors Trade Payables9531 102827820700
Trade Debtors Trade Receivables6 5192 0811 0871 0961 604
Other Taxation Social Security Payable9962130  
Prepayments196209   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (16 pages)

Company search