Background WavePink WaveYellow Wave

EAST HULL COMMUNITY FARM LIMITED (02761648)

EAST HULL COMMUNITY FARM LIMITED (02761648) is an active UK company. incorporated on 3 November 1992. with registered office in Hull. The company operates in the Education sector, engaged in other education n.e.c.. EAST HULL COMMUNITY FARM LIMITED has been registered for 33 years. Current directors include ALLTOFT, Stephen John, BOYD, Janet, FAWCETT, Pauline and 4 others.

Company Number
02761648
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1992
Age
33 years
Address
Barham Road, Hull, HU9 4EE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALLTOFT, Stephen John, BOYD, Janet, FAWCETT, Pauline, HOLLOWAY, Joanne, JOWETT, Ema, OFFEN, Darren Paul, OFFEN, Loraine Adele
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST HULL COMMUNITY FARM LIMITED

EAST HULL COMMUNITY FARM LIMITED is an active company incorporated on 3 November 1992 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in other education n.e.c.. EAST HULL COMMUNITY FARM LIMITED was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

02761648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 3 November 1992

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Barham Road Bilton Grange Hull, HU9 4EE,

Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Aug 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 24
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ALLTOFT, Stephen John

Active
Marfleet Lane, HullHU9 5UH
Born August 1951
Director
Appointed 01 Jan 2000

BOYD, Janet

Active
Barham Road, HullHU9 4EE
Born May 1971
Director
Appointed 15 Oct 2014

FAWCETT, Pauline

Active
Barham Road, HullHU9 4EE
Born December 1945
Director
Appointed 15 Oct 2014

HOLLOWAY, Joanne

Active
Barham Road, HullHU9 4EE
Born August 1970
Director
Appointed 04 Apr 2025

JOWETT, Ema

Active
Barham Road, HullHU9 4EE
Born December 1990
Director
Appointed 10 Dec 2024

OFFEN, Darren Paul

Active
21 Bowmont Way, HullHU7 3HL
Born June 1984
Director
Appointed 24 Nov 2005

OFFEN, Loraine Adele

Active
21 Bowmont Way, HullHU7 3HL
Born March 1960
Director
Appointed 02 Nov 2002

ELLERBY, John

Resigned
19 Esplanade, East YorkshireHU18 1NQ
Secretary
Appointed 03 Nov 1992
Resigned 01 Sept 1993

GRANT, Charles Richard Webster

Resigned
214 Lee Street, HullHU8 8NR
Secretary
Appointed 01 Apr 1993
Resigned 01 Dec 2006

DAY, Howard Philip

Resigned
1145 Holderness Road, HullHU8 9EE
Born March 1957
Director
Appointed 03 Nov 1992
Resigned 01 Jan 1999

DOUGLAS, Penelope Muriel

Resigned
20 Jervis Road, HullHU9 4BS
Born September 1941
Director
Appointed 03 Nov 1992
Resigned 03 May 1994

FOX, Marie Stella

Resigned
5 Deal Close, HullHU8 9XN
Born January 1950
Director
Appointed 01 Apr 1993
Resigned 14 Apr 1994

GRANT, Charles Richard Webster

Resigned
214 Lee Street, HullHU8 8NR
Born December 1953
Director
Appointed 01 Apr 1993
Resigned 01 Dec 2006

JACKSON, Colin Thomas

Resigned
124 Wansbeck Road, HullHU8 9SS
Born May 1955
Director
Appointed 01 Aug 1998
Resigned 01 Jan 2003

LABUDA, Ann Marie

Resigned
214 Seaside Road, HullHU11 4RY
Born May 1958
Director
Appointed 01 Apr 1993
Resigned 01 Nov 1998

MANGAN, Gary

Resigned
55 Westbourne Avenue, HullHU5 3HW
Born March 1954
Director
Appointed 02 Nov 2002
Resigned 08 Aug 2012

OFFEN, Loraine Adele

Resigned
78 Larne Road, HullHU9 4UE
Born March 1960
Director
Appointed 01 Apr 1993
Resigned 15 Jan 2000

OFFEN, Terance Andrew Evan

Resigned
78 Larne Road, HullHU9 4UE
Born December 1951
Director
Appointed 01 Apr 1993
Resigned 19 Apr 2004

STEWART, Ian Michael

Resigned
69 Green Island, HullHU11 4EP
Born September 1953
Director
Appointed 01 Apr 1993
Resigned 15 Jan 2000

TEW, Liza

Resigned
20 Ings Road, HullHU8 0SA
Born January 1968
Director
Appointed 01 Nov 1999
Resigned 01 Sept 2000
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
224224
Incorporation Company
3 November 1992
NEWINCIncorporation