Absolutely Cultured (enterprises) Limited HULL


Founded in 2015, Absolutely Cultured (enterprises), classified under reg no. 09734156 is an active company. Currently registered at 64-65 Humber Street HU1 1TU, Hull the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 24th May 2018 Absolutely Cultured (enterprises) Limited is no longer carrying the name Hull 2017 (enterprises).

The firm has 3 directors, namely Lee P., Matthew G. and Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 17 December 2020 and Lee P. has been with the company for the least time - from 21 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Absolutely Cultured (enterprises) Limited Address / Contact

Office Address 64-65 Humber Street
Town Hull
Post code HU1 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09734156
Date of Incorporation Fri, 14th Aug 2015
Industry Support activities to performing arts
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Lee P.

Position: Director

Appointed: 21 September 2021

Matthew G.

Position: Director

Appointed: 27 January 2021

Richard L.

Position: Director

Appointed: 17 December 2020

Stephen M.

Position: Director

Appointed: 18 March 2021

Resigned: 31 March 2023

Joanne N.

Position: Secretary

Appointed: 02 November 2020

Resigned: 17 December 2020

Tapan M.

Position: Director

Appointed: 18 September 2018

Resigned: 29 October 2020

Peter B.

Position: Director

Appointed: 26 July 2018

Resigned: 19 October 2020

Lee C.

Position: Director

Appointed: 21 May 2018

Resigned: 31 August 2021

John M.

Position: Director

Appointed: 14 August 2015

Resigned: 10 December 2018

Jo F.

Position: Secretary

Appointed: 14 August 2015

Resigned: 24 September 2020

Philip B.

Position: Director

Appointed: 14 August 2015

Resigned: 26 July 2018

Rosemary M.

Position: Director

Appointed: 14 August 2015

Resigned: 20 March 2018

David K.

Position: Director

Appointed: 14 August 2015

Resigned: 08 April 2019

Malcolm S.

Position: Director

Appointed: 14 August 2015

Resigned: 20 March 2018

Alicia J.

Position: Director

Appointed: 14 August 2015

Resigned: 24 August 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Absolutely Cultured Limited from Hull, England. This PSC is categorised as "a limited company & registered charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Absolutely Cultured Limited

Pacific Exchange 40 High Street, Hull, HU1 1PS, England

Legal authority Charity Commission & Companies Act 2006
Legal form Limited Company & Registered Charity
Country registered England And Wales
Place registered Companies House
Registration number 9106231
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Hull 2017 (enterprises) May 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand225 59954 63573 457
Current Assets249 10065 65981 050
Debtors23 2359 3704 824
Other Debtors22 9456 3914 674
Property Plant Equipment 2 3398 940
Total Inventories2661 6542 769
Other
Accumulated Depreciation Impairment Property Plant Equipment28 49329 53730 378
Amounts Owed To Group Undertakings246 09960 44075 295
Creditors249 09965 65881 048
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 296
Disposals Property Plant Equipment  1 296
Increase From Depreciation Charge For Year Property Plant Equipment 1 0442 137
Net Current Assets Liabilities112
Other Creditors3 0004 5075 193
Property Plant Equipment Gross Cost28 49331 87639 318
Total Additions Including From Business Combinations Property Plant Equipment 3 3838 738
Total Assets Less Current Liabilities12 3408 942
Trade Creditors Trade Payables 711560
Trade Debtors Trade Receivables2902 979150

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search