Background WavePink WaveYellow Wave

THE CITY OF HULL AND HUMBER ENVIRONMENT FORUM (03623588)

THE CITY OF HULL AND HUMBER ENVIRONMENT FORUM (03623588) is an active UK company. incorporated on 28 August 1998. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE CITY OF HULL AND HUMBER ENVIRONMENT FORUM has been registered for 27 years. Current directors include DEANE, Martin John, RIGBY, William James, THOMAS, Matthew.

Company Number
03623588
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 August 1998
Age
27 years
Address
12 Duesbery Street, Hull, HU5 3QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEANE, Martin John, RIGBY, William James, THOMAS, Matthew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY OF HULL AND HUMBER ENVIRONMENT FORUM

THE CITY OF HULL AND HUMBER ENVIRONMENT FORUM is an active company incorporated on 28 August 1998 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE CITY OF HULL AND HUMBER ENVIRONMENT FORUM was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03623588

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

THE CITY OF HULL ENVIRONMENT FORUM
From: 28 August 1998To: 23 June 2004
Contact
Address

12 Duesbery Street Hull, HU5 3QD,

Previous Addresses

161 High Street Hull Yorkshire HU1 1NQ
From: 6 January 2012To: 3 September 2019
Hull Business Centre Guildhall Road Hull HU1 1HJ
From: 12 August 2010To: 6 January 2012
Voluntary Organisation Centre 29 Anlaby Road Hull East Yorkshire HU1 2PG
From: 28 August 1998To: 12 August 2010
Timeline

8 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Nov 12
Director Left
Feb 14
Director Left
Jan 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DEANE, Martin John

Active
106 Belvoir Street, HullHU5 3LR
Born August 1962
Director
Appointed 01 Apr 2007

RIGBY, William James

Active
Tentergate Road, KnaresboroughHG5 9BG
Born March 1941
Director
Appointed 09 Jan 2006

THOMAS, Matthew

Active
Exeter Street, CottinghamHU16 4LU
Born January 1979
Director
Appointed 29 Nov 2010

PHILLIPS, Moira Forsyth

Resigned
5 Ferens Avenue, HullHU6 7SY
Secretary
Appointed 28 Aug 1998
Resigned 19 Sept 2006

ALLISON, Christine

Resigned
28 Brackley Close, HullHU8 8EF
Born April 1947
Director
Appointed 12 Nov 1998
Resigned 04 Dec 1999

BYERS, Hilary Jane

Resigned
170 Victoria Avenue, HullHU5 3DY
Born December 1950
Director
Appointed 12 Jul 2005
Resigned 24 Jan 2015

CHRISTON, James

Resigned
2 Shardeloes, HullHU11 4DW
Born March 1962
Director
Appointed 01 Jun 2004
Resigned 01 Feb 2005

HAMMOND, Catherine Mary

Resigned
13 Thoresby Street, HullHU5 3RA
Born April 1969
Director
Appointed 15 Feb 2002
Resigned 12 Jul 2005

HATTON, Louisa Mary

Resigned
31 Meadow Way, LincolnLN4 2QP
Born July 1971
Director
Appointed 12 Nov 1998
Resigned 15 Feb 2002

HOULTON, James Walter

Resigned
16 Maple Grove, HullHU8 8PL
Born May 1928
Director
Appointed 07 May 2003
Resigned 19 Sept 2006

KETCHELL, Christopher John

Resigned
37 Clumber Street, HullHU5 3RH
Born April 1944
Director
Appointed 12 Nov 1998
Resigned 15 Feb 2002

LONGBOTTOM, Freda Lyn

Resigned
28 Portobello Street, HullHU9 3JE
Born January 1948
Director
Appointed 15 Feb 2002
Resigned 15 Jan 2003

NOREIKO, Carole

Resigned
6 Briarfield Road, HullHU5 4HX
Born September 1951
Director
Appointed 12 Nov 1998
Resigned 15 Jan 2003

PARSONS, Jennifer Ann

Resigned
Stephensons Walk, CottinghamHU16 4QG
Born August 1949
Director
Appointed 29 Nov 2010
Resigned 03 Feb 2014

PHILLIPS, Moira Forsyth

Resigned
Ferens Avenue, HullHU6 7SY
Born May 1935
Director
Appointed 19 Sept 2007
Resigned 09 Oct 2012

PHILLIPS, Moira Forsyth

Resigned
5 Ferens Avenue, HullHU6 7SY
Born May 1935
Director
Appointed 12 Nov 1998
Resigned 19 Sept 2006

RAYNER, Ann

Resigned
5 Humberdale Drive, North FerribyHU14 3LB
Born October 1957
Director
Appointed 12 Nov 1998
Resigned 15 Feb 2002

RAYNER, John David, Dr

Resigned
5 Humberdale Drive, North FerribyHU14 3LB
Born June 1957
Director
Appointed 28 Aug 1998
Resigned 15 Feb 2002

REVELL, Malcolm Howard

Resigned
2 Friary Walk, HullHU17 0HE
Born March 1958
Director
Appointed 15 Aug 2006
Resigned 11 Jan 2007

ROGERS, David Alan, Reverend

Resigned
1023 Anlaby Road, HullHU4 7PN
Born June 1955
Director
Appointed 12 Nov 1998
Resigned 12 Jul 2002

ROSS, Anthony Michael

Resigned
53 Inglemire Lane, CottinghamHU16 4PE
Born April 1937
Director
Appointed 07 May 2003
Resigned 29 Nov 2010

SAVAGE, Brian

Resigned
13 Rutherglen Drive, HullHU9 3PF
Born August 1962
Director
Appointed 12 Nov 1998
Resigned 19 Sept 2006

SPURR, Harold Arthur

Resigned
4 Station Road, HessleHU13 0BB
Born January 1951
Director
Appointed 17 Jan 2001
Resigned 23 Nov 2006

WITHILL, Dave

Resigned
15 Collin Avenue, HullHU9 4RS
Born January 1964
Director
Appointed 01 Jun 2004
Resigned 19 Sept 2006

WOODBURN, Andrew Steven

Resigned
145 Princes Avenue, HullHU5 3DL
Born February 1957
Director
Appointed 28 Aug 1998
Resigned 12 Nov 1998

Persons with significant control

3

Mr Martin John Deane

Active
Duesbery Street, HullHU5 3QD
Born August 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Matthew Thomas

Active
Duesbery Street, HullHU5 3QD
Born January 1979

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr William James Rigby

Active
Duesbery Street, HullHU5 3QD
Born March 1941

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
353353
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Incorporation Company
28 August 1998
NEWINCIncorporation