Background WavePink WaveYellow Wave

HULL TRUCK ENTERPRISES LIMITED (05136976)

HULL TRUCK ENTERPRISES LIMITED (05136976) is an active UK company. incorporated on 25 May 2004. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HULL TRUCK ENTERPRISES LIMITED has been registered for 21 years. Current directors include COGGIN, Charlotte, KIRKMAN, Alan William, STUBBS, Jonathan David and 1 others.

Company Number
05136976
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
Hull Truck Theatre Co Ltd, Hull, HU2 8LB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
COGGIN, Charlotte, KIRKMAN, Alan William, STUBBS, Jonathan David, WILLETT, Mark Andrew
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL TRUCK ENTERPRISES LIMITED

HULL TRUCK ENTERPRISES LIMITED is an active company incorporated on 25 May 2004 with the registered office located in Hull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HULL TRUCK ENTERPRISES LIMITED was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

05136976

LTD Company

Age

21 Years

Incorporated 25 May 2004

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Hull Truck Theatre Co Ltd 50 Ferensway Hull, HU2 8LB,

Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MILLS-WARD, Janthi Rose

Active
50 Ferensway, HullHU2 8LB
Secretary
Appointed 23 Oct 2013

COGGIN, Charlotte

Active
50 Ferensway, HullHU2 8LB
Born March 1986
Director
Appointed 12 Nov 2024

KIRKMAN, Alan William

Active
Harpers Court, BeverleyHU17 7AB
Born May 1953
Director
Appointed 29 Nov 2004

STUBBS, Jonathan David

Active
50 Ferensway, HullHU2 8LB
Born February 1970
Director
Appointed 12 Nov 2024

WILLETT, Mark Andrew

Active
Ferensway, HullHU2 8LB
Born March 1963
Director
Appointed 29 Nov 2004

ARCHER, Ian

Resigned
29 Albion Street, HullHU1 3TH
Secretary
Appointed 30 Nov 2011
Resigned 15 Feb 2013

ATKINS, Claire

Resigned
Elloughton Road, BroughHU15 1AE
Secretary
Appointed 04 Aug 2009
Resigned 30 Nov 2011

BARNES, Philip Jonathan

Resigned
50 Ferensway, HullHU2 8LB
Secretary
Appointed 20 Feb 2013
Resigned 27 Sept 2013

GOWER, Joanne Stephanie

Resigned
4 Birch Close, HessleHU13 0TJ
Secretary
Appointed 25 May 2004
Resigned 19 Jun 2008

HALTON, Grenda Carole

Resigned
Everingham, YorkYO42 4JD
Secretary
Appointed 11 Jul 2008
Resigned 27 Mar 2009

BROWN, Colin Charles

Resigned
Station Farm, Market WeightonYO43 3AT
Born April 1956
Director
Appointed 29 Nov 2004
Resigned 22 Jan 2010

CLARK, John Mason

Resigned
46 Newland Park, HullHU5 2DW
Born September 1955
Director
Appointed 29 Nov 2004
Resigned 18 Oct 2012

COLQUHOUN, Ian John, Professor

Resigned
Park Avenue, HullHU5 3EP
Born October 1940
Director
Appointed 18 Nov 2004
Resigned 18 Oct 2012

GEMMELL, David William

Resigned
50 Ferensway, HullHU2 8LB
Born October 1940
Director
Appointed 19 Nov 2018
Resigned 03 Jul 2019

GEMMELL, David William

Resigned
45 Strathmore Avenue, HullHU6 7HL
Born October 1940
Director
Appointed 29 Nov 2004
Resigned 18 Oct 2012

JENNESON, Neil

Resigned
The Moorings, North FerribyHU14 3DG
Born April 1949
Director
Appointed 29 Nov 2004
Resigned 02 Oct 2017

KNIGHT, Andrew

Resigned
Parkfield Avenue, North FerribyHU14 3AL
Born June 1952
Director
Appointed 25 May 2004
Resigned 18 Oct 2012

SARGIESON, Geoffrey Michael

Resigned
10 Church Street, HullHU15 1NH
Born January 1944
Director
Appointed 25 May 2004
Resigned 18 Oct 2012

Persons with significant control

1

Ferensway, HullHU2 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
353353
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
190190
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Incorporation Company
25 May 2004
NEWINCIncorporation