Hull City Tigers Limited HULL


Hull City Tigers started in year 2000 as Private Limited Company with registration number 04032392. The Hull City Tigers company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hull at Mkm Stadium. Postal code: HU3 6HU. Since Tuesday 5th March 2013 Hull City Tigers Limited is no longer carrying the name The Hull City Association Football Club (tigers).

The company has 3 directors, namely Ebru A., Ali I. and Tan K.. Of them, Ebru A., Ali I., Tan K. have been with the company the longest, being appointed on 2 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hull City Tigers Limited Address / Contact

Office Address Mkm Stadium
Office Address2 West Park
Town Hull
Post code HU3 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032392
Date of Incorporation Wed, 12th Jul 2000
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Ebru A.

Position: Director

Appointed: 02 February 2022

Ali I.

Position: Director

Appointed: 02 February 2022

Tan K.

Position: Director

Appointed: 02 February 2022

Nicholas T.

Position: Director

Appointed: 01 February 2013

Resigned: 31 December 2013

Assem A.

Position: Director

Appointed: 16 December 2010

Resigned: 02 February 2022

Ehab A.

Position: Director

Appointed: 16 December 2010

Resigned: 02 February 2022

Mark M.

Position: Director

Appointed: 13 July 2010

Resigned: 22 December 2011

Adam P.

Position: Director

Appointed: 02 November 2009

Resigned: 26 April 2010

James C.

Position: Secretary

Appointed: 04 June 2007

Resigned: 24 September 2010

Paul D.

Position: Director

Appointed: 04 June 2007

Resigned: 26 October 2009

Martin W.

Position: Director

Appointed: 04 June 2007

Resigned: 14 May 2010

Russell B.

Position: Director

Appointed: 04 June 2007

Resigned: 16 December 2010

Andrew D.

Position: Director

Appointed: 01 December 2006

Resigned: 20 November 2009

James C.

Position: Director

Appointed: 06 March 2006

Resigned: 24 September 2010

John H.

Position: Director

Appointed: 27 September 2002

Resigned: 14 January 2006

Malachy B.

Position: Director

Appointed: 18 July 2001

Resigned: 15 December 2005

Richard J.

Position: Director

Appointed: 17 July 2001

Resigned: 04 June 2007

Richard J.

Position: Secretary

Appointed: 12 March 2001

Resigned: 04 June 2007

Adam P.

Position: Director

Appointed: 12 March 2001

Resigned: 31 July 2007

Richard J.

Position: Director

Appointed: 21 February 2001

Resigned: 12 March 2001

Jeremy P.

Position: Secretary

Appointed: 21 February 2001

Resigned: 12 March 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 July 2000

Resigned: 21 February 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2000

Resigned: 21 February 2001

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Ali I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Acm Sports B.v. that put 1183 At Amstelveen, Netherlands as the official address. This PSC has a legal form of "a bv", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Allamhouse Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ali I.

Notified on 2 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acm Sports B.V.

7 Professor J.H. Bavincklaan, 1183 At Amstelveen, Netherlands

Legal authority Book 2 Dutch Civil Code
Legal form Bv
Notified on 2 February 2022
Ceased on 2 February 2022
Nature of control: 75,01-100% shares

Allamhouse Limited

Allam Marine Offices Wyke Way, Melton, Hull, HU14 3BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07042898
Notified on 7 April 2016
Ceased on 2 February 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Hull City Association Football Club (tigers) March 5, 2013
Rungames March 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand741 113433 418513 445
Current Assets21 477 38524 343 08226 959 220
Debtors20 573 08623 777 10525 988 345
Net Assets Liabilities-22 199 846-8 024 028-13 242 141
Other Debtors336 981163 475408 200
Property Plant Equipment808 345689 768356 482
Total Inventories163 186132 559 
Other
Audit Fees Expenses7 5007 50017 383
Accrued Liabilities Deferred Income1 812 3641 812 4093 264 515
Accumulated Amortisation Impairment Intangible Assets1 660 3432 769 0774 107 223
Accumulated Depreciation Impairment Property Plant Equipment2 808 0862 996 7703 069 162
Additions Other Than Through Business Combinations Intangible Assets  8 387 147
Additions Other Than Through Business Combinations Property Plant Equipment 157 3439 525
Administration Support Average Number Employees162  
Administrative Expenses3 864 1926 406 980 
Amortisation Expense Intangible Assets2 085 2141 624 385 
Amortisation Impairment Expense Intangible Assets 1 624 3853 214 102
Amounts Owed By Group Undertakings 19 202 19522 236 211
Amounts Owed By Group Undertakings Participating Interests18 212 61019 202 193 
Amounts Owed To Group Undertakings Participating Interests155 761548 599 
Applicable Tax Rate1919 
Average Number Employees During Period 189225
Bank Borrowings1 127 934194 600 
Business Divestiture Decrease In Amortisation Impairment Intangible Assets -515 651 
Cash Cash Equivalents Cash Flow Value741 113433 419513 445
Comprehensive Income Expense  -5 218 112
Cost Inventories Recognised As Expense Net Write Downs Reversals643 886813 753 
Cost Sales10 640 29715 209 43627 281 076
Creditors44 274 02411 232 40121 980 634
Depreciation Expense Property Plant Equipment297 311275 920 
Depreciation Impairment Expense Property Plant Equipment 275 92072 391
Disposals Through Business Divestiture Intangible Assets 515 650 
Distribution Costs2 085 2141 624 385 
Finance Lease Liabilities Present Value Total 16 40762 182
Finance Lease Payments Owing Minimum Gross 92 43278 052
Finished Goods Goods For Resale163 186132 559457 430
Fixed Assets2 705 4192 037 7566 753 379
Further Item Interest Expense Component Total Interest Expense1 974 6931 115 525603 372
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 111 98337 915 54236 672 460
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -61 866-47 299
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -3 118 951
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  2 138 078
Gain Loss In Cash Flows From Change In Inventories -30 627324 871
Gain Loss On Disposals Intangible Assets2 866 6012 325 779 
Gain Loss On Disposals Property Plant Equipment-48 083  
Gross Profit Loss-3 776 791163 302 
Income Taxes Paid Refund Classified As Operating Activities-267 103233 292 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation691 997307 695-80 026
Increase Decrease In Current Tax From Adjustment For Prior Periods 233 292 
Increase From Amortisation Charge For Year Intangible Assets 1 624 3853 214 102
Increase From Depreciation Charge For Year Property Plant Equipment 275 92072 391
Intangible Assets1 897 0741 347 9886 396 897
Intangible Assets Gross Cost3 557 4174 117 06510 504 120
Interest Income From Group Undertakings Participating Interests 606 585800 392
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 606 585800 392
Interest Paid Classified As Financing Activities  -611 695
Interest Payable Similar Charges Finance Costs1 974 6931 115 525611 695
Interest Received Classified As Investing Activities  -800 392
Loans From Group Undertakings 5 292 13815 964 508
Net Cash Flows From Used In Financing Activities152 56020 146 912 
Net Cash Flows From Used In Investing Activities1 765 7401 093 137 
Net Cash Flows From Used In Operating Activities-1 226 303-21 547 744 
Net Cash Generated From Operations-959 200-21 781 03616 656 648
Net Current Assets Liabilities-22 796 63913 110 6811 985 114
Net Finance Income Costs  800 392
Nominal Value Allotted Share Capital1 316 0011 316 001 
Number Shares Issued Fully Paid 1 316 001 
Operating Profit Loss-9 726 197-7 868 063 
Other Creditors906 660135 64437 534
Other Disposals Decrease In Amortisation Impairment Intangible Assets  1 875 956
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 236 
Other Disposals Intangible Assets  2 000 092
Other Disposals Property Plant Equipment 87 236270 419
Other Interest Receivable Similar Income Finance Income737 056606 585 
Other Remaining Borrowings 23 291 04022 063 972
Other Taxation Social Security Payable228 914929 287984 974
Par Value Share 1 
Payments Finance Lease Liabilities Classified As Financing Activities 92 432-14 380
Pension Other Post-employment Benefit Costs Other Pension Costs175 09567 01471 974
Prepayments Accrued Income542 263598 218541 636
Proceeds From Borrowings Classified As Financing Activities2 800 000  
Proceeds From Sales Intangible Assets3 301 318-2 325 778-15 316 470
Proceeds From Sales Property Plant Equipment145 000 -270 419
Profit Loss-8 151 42714 175 817-5 218 112
Profit Loss On Ordinary Activities Before Tax-8 151 42713 942 526-5 218 112
Property Plant Equipment Gross Cost3 616 4313 686 5383 425 644
Purchase Intangible Assets1 649 122-1 075 298-8 387 147
Purchase Property Plant Equipment31 456-157 343-9 525
Repayments Borrowings Classified As Financing Activities2 647 440-20 054 480 
Revenue From Commissions509 156680 822 
Revenue From Rendering Services2 835 3997 692 883 
Revenue From Royalties Licences Similar Items344 7571 375 233 
Revenue From Sale Goods1 176 9833 341 726 
Social Security Costs776 4651 332 666 
Staff Costs Employee Benefits Expense8 443 40812 696 82023 651 367
Tax Expense Credit Applicable Tax Rate-1 548 7712 649 080-1 304 528
Tax Increase Decrease From Effect Capital Allowances Depreciation  -29 257
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment27 983-4 229 916 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -4 229 91626 610
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 1 114 2521 307 175
Tax Tax Credit On Profit Or Loss On Ordinary Activities -233 292 
Total Additions Including From Business Combinations Intangible Assets 1 075 298 
Total Assets Less Current Liabilities-20 091 22015 148 4378 738 493
Total Borrowings 28 583 17838 028 480
Total Current Tax Expense Credit -233 292 
Total Operating Lease Payments1 111 9831 223 181 
Trade Creditors Trade Payables542 3912 303 3174 561 185
Trade Debtors Trade Receivables1 059 7953 813 2192 802 298
Turnover Revenue6 863 50615 372 738 
Wages Salaries7 491 84811 297 14020 410 228
Director Remuneration 51 814 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 5th, February 2024
Free Download (25 pages)

Company search