UKBizDB.co.uk

HULL CORN AND FEED TRADE ASSOCIATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hull Corn And Feed Trade Association Ltd. The company was founded 128 years ago and was given the registration number 00047313. The firm's registered office is in HULL. You can find them at The Old Coaching House, 3 Union Street, Hull, East Yorkshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:HULL CORN AND FEED TRADE ASSOCIATION LTD
Company Number:00047313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1896
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Old Coaching House, 3 Union Street, Hull, East Yorkshire, HU2 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Secretary13 May 2020Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director14 April 2023Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director02 December 2004Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director27 April 2022Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director27 April 2022Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director23 January 2020Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director22 June 2021Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director12 January 2017Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director05 December 2007Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director27 April 2022Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director24 January 2019Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director10 September 2007Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director25 January 2018Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director25 January 2018Active
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL

Director15 January 2015Active
The Old Coaching House, 3 Union Street, Hull, HU2 8HD

Secretary01 June 2007Active
6 Regent Close, Willerby, Hull, HU10 6HJ

Secretary-Active
64 Victoria Avenue, Kingston Upon Hull, Hull, HU5 3DS

Secretary01 July 1993Active
The Gatehouse 67 Westwood Road, Beverley, HU17 8EN

Secretary10 May 1995Active
Carlton House, Carlton Husthwaite, Thirsk, YO7 2BW

Director15 October 2001Active
The Old Coaching House, 3 Union Street, Hull, HU2 8HD

Director06 April 2017Active
00, Camp Road, Witham St. Hughs, Lincoln, United Kingdom, LN6 9TN

Director22 August 2011Active
The Hawthornes, Newton On Derwent, York, YO4 5DB

Director08 April 1992Active
19 Galfrid Road, Bilton, Hull, HU11 4EJ

Director-Active
The Old Coaching House, 3 Union Street, Hull, HU2 8HD

Director08 December 2011Active
The Old Coaching House, 3 Union Street, Hull, HU2 8HD

Director25 January 2018Active
The Old Coaching House, 3 Union Street, Hull, HU2 8HD

Director18 January 2007Active
Freshfields, Westgate, Hornsea, HU18 1BP

Director-Active
24 Westgate, Hornsea, HU18 1BP

Director18 June 1993Active
36 Elgar Avenue, Hereford, HR1 1TY

Director18 October 1995Active
Hillview, Bullamoor Road, Northallerton, DL6 3QW

Director05 December 2007Active
Hillview, Bullamoor Road, Northallerton, DL6 3QW

Director15 February 1999Active
Hillview, Bullamoor Road, Northallerton, DL6 3QW

Director29 December 1993Active
The Priory, St Chad, Barrow Upon Humber, DN19 7AU

Director17 May 2004Active
The Priory, St Chad, Barrow Upon Humber, DN19 7AU

Director22 September 2003Active

People with Significant Control

Mrs Deborah Bayliss
Notified on:13 May 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Market Weighton Business Centre, York Road, York, England, YO43 3GL
Nature of control:
  • Significant influence or control
Mrs Caroline Rachel Kirkwood
Notified on:23 November 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Old Coaching House, Hull, HU2 8HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.