Hull Truck Productions Limited HULL


Hull Truck Productions started in year 1988 as Private Limited Company with registration number 02229492. The Hull Truck Productions company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Hull at Hull Truck Theatre. Postal code: HU2 8LB.

The company has 3 directors, namely Emma B., Michael R. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 19 November 2018 and Emma B. has been with the company for the least time - from 30 November 2022. At the moment 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 Truck Productions Limited Address / Contact

Office Address Hull Truck Theatre
Office Address2 50 Ferensway
Town Hull
Post code HU2 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02229492
Date of Incorporation Fri, 11th Mar 1988
Industry Performing arts
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Emma B.

Position: Director

Appointed: 30 November 2022

Michael R.

Position: Director

Appointed: 20 November 2019

Peter B.

Position: Director

Appointed: 19 November 2018

Paul C.

Position: Director

Appointed: 19 November 2018

Resigned: 21 September 2022

Anthony M.

Position: Director

Appointed: 11 March 2015

Resigned: 19 November 2018

Sophie B.

Position: Director

Appointed: 11 March 2015

Resigned: 21 September 2022

Philip B.

Position: Secretary

Appointed: 20 February 2013

Resigned: 27 September 2013

Alan K.

Position: Director

Appointed: 16 January 2013

Resigned: 20 November 2019

David G.

Position: Director

Appointed: 16 January 2013

Resigned: 03 July 2019

Ian A.

Position: Secretary

Appointed: 30 November 2011

Resigned: 15 February 2013

Claire A.

Position: Secretary

Appointed: 04 August 2009

Resigned: 30 November 2011

Joanne G.

Position: Secretary

Appointed: 11 April 2002

Resigned: 16 June 2008

Patrick W.

Position: Director

Appointed: 01 September 2000

Resigned: 30 May 2002

Desmond M.

Position: Director

Appointed: 25 May 2000

Resigned: 10 December 2000

Hal Management Limited

Position: Corporate Secretary

Appointed: 10 September 1999

Resigned: 11 April 2002

Andrew K.

Position: Director

Appointed: 07 September 1998

Resigned: 15 January 2013

Carole-Anne U.

Position: Director

Appointed: 15 June 1998

Resigned: 11 December 2000

James A.

Position: Director

Appointed: 15 June 1998

Resigned: 14 August 2000

Ian M.

Position: Director

Appointed: 15 June 1998

Resigned: 01 October 1998

Cyril H.

Position: Director

Appointed: 03 December 1997

Resigned: 11 December 2000

David P.

Position: Director

Appointed: 02 April 1997

Resigned: 11 December 2000

Geoffrey S.

Position: Director

Appointed: 11 March 1996

Resigned: 29 January 2014

Margaret C.

Position: Director

Appointed: 06 December 1995

Resigned: 25 January 2006

Blake H.

Position: Director

Appointed: 06 December 1995

Resigned: 11 June 2001

Alexander M.

Position: Director

Appointed: 06 December 1995

Resigned: 25 January 2006

Simon S.

Position: Secretary

Appointed: 04 September 1995

Resigned: 10 September 1999

Valerie E.

Position: Secretary

Appointed: 01 February 1995

Resigned: 04 September 1995

James P.

Position: Director

Appointed: 26 January 1994

Resigned: 10 November 2001

Michael M.

Position: Director

Appointed: 24 November 1993

Resigned: 06 December 1995

Jude K.

Position: Director

Appointed: 30 June 1993

Resigned: 03 December 1997

David H.

Position: Director

Appointed: 30 June 1993

Resigned: 06 December 1995

Steven W.

Position: Director

Appointed: 30 June 1993

Resigned: 06 December 1995

Donald R.

Position: Director

Appointed: 11 March 1993

Resigned: 11 March 1996

Barry N.

Position: Director

Appointed: 11 March 1993

Resigned: 31 January 1995

Samuel L.

Position: Director

Appointed: 11 March 1993

Resigned: 22 September 1994

Elizabeth M.

Position: Director

Appointed: 11 March 1993

Resigned: 03 December 1997

John G.

Position: Director

Appointed: 11 March 1993

Resigned: 21 February 1996

John C.

Position: Director

Appointed: 11 March 1993

Resigned: 11 January 1997

Ian C.

Position: Director

Appointed: 19 November 1992

Resigned: 16 January 2013

Raymond W.

Position: Director

Appointed: 17 November 1992

Resigned: 06 December 1995

Lounica B.

Position: Director

Appointed: 17 November 1992

Resigned: 06 December 1995

David P.

Position: Director

Appointed: 17 November 1992

Resigned: 24 April 2002

Christine G.

Position: Director

Appointed: 17 November 1992

Resigned: 25 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Hull Truck Theatre Company Limited from Hull, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hull Truck Theatre Company Limited

50 Ferensway, Hull, HU2 8LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01210050
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors76 804102 29513 395138 068229 658
Other Debtors76 804102 29513 395138 068229 658
Other
Amounts Owed To Group Undertakings76 804102 29513 395138 068229 658
Creditors76 804102 29513 395138 068229 658

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements