Background WavePink WaveYellow Wave

HULL CITY CENTRE (BID) LIMITED (05483900)

HULL CITY CENTRE (BID) LIMITED (05483900) is an active UK company. incorporated on 17 June 2005. with registered office in 34-38 Beverley Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HULL CITY CENTRE (BID) LIMITED has been registered for 20 years. Current directors include BUFFEY, Julie, HARRIS, James Andrew, HIGGINS, Craig Martin and 7 others.

Company Number
05483900
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2005
Age
20 years
Address
34-38 Beverley Road, HU3 1YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUFFEY, Julie, HARRIS, James Andrew, HIGGINS, Craig Martin, JACKSON, Victoria Irene, KELLY, Ian Spencer, POWELL, Timothy Seymour, RICE, Michael, ROSS, Mike, Councillor, SMITH, Sarah Jane, WATSON, Thomas Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL CITY CENTRE (BID) LIMITED

HULL CITY CENTRE (BID) LIMITED is an active company incorporated on 17 June 2005 with the registered office located in 34-38 Beverley Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HULL CITY CENTRE (BID) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05483900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 17 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

34-38 Beverley Road Hull , HU3 1YE,

Timeline

67 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DENNISON, Samantha Elise

Active
34-38 Beverley RoadHU3 1YE
Secretary
Appointed 24 Nov 2014

BUFFEY, Julie

Active
34-38 Beverley RoadHU3 1YE
Born January 1961
Director
Appointed 20 May 2014

HARRIS, James Andrew

Active
110 Ferensway, HullHU2 8LN
Born October 1959
Director
Appointed 29 Sept 2009

HIGGINS, Craig Martin

Active
34-38 Beverley RoadHU3 1YE
Born January 1970
Director
Appointed 26 Mar 2024

JACKSON, Victoria Irene

Active
55 Thorn Road, HullHU12 8HN
Born April 1942
Director
Appointed 15 Dec 2006

KELLY, Ian Spencer

Active
Percy Road, YorkYO42 2LZ
Born December 1964
Director
Appointed 15 Dec 2006

POWELL, Timothy Seymour

Active
94 Alfred Gelder Street, HullHU1 2AN
Born February 1973
Director
Appointed 18 Jun 2013

RICE, Michael

Active
Unit 6, St. Stephens, HullHU2 8LN
Born December 1957
Director
Appointed 29 Sept 2015

ROSS, Mike, Councillor

Active
34-38 Beverley RoadHU3 1YE
Born October 1980
Director
Appointed 24 May 2022

SMITH, Sarah Jane

Active
34-38 Beverley RoadHU3 1YE
Born December 1977
Director
Appointed 29 Mar 2022

WATSON, Thomas Alexander

Active
34-38 Beverley RoadHU3 1YE
Born July 1982
Director
Appointed 30 Sept 2025

LOWTON, Samantha Elise

Resigned
34-38 Beverley RoadHU3 1YE
Secretary
Appointed 15 May 2012
Resigned 27 May 2014

PONTONE, Nicholas John

Resigned
7 Everthorpe Close, BroughHU15 1TL
Secretary
Appointed 17 Jun 2005
Resigned 30 Nov 2010

SWEETING, Jean

Resigned
Beverley Road, HullHU3 1YE
Secretary
Appointed 01 Dec 2010
Resigned 15 May 2012

WARRAN, Stephen John

Resigned
34-38 Beverley RoadHU3 1YE
Secretary
Appointed 05 Aug 2014
Resigned 24 Nov 2014

ALLBONES, Stephen

Resigned
34-38 Beverley RoadHU3 1YE
Born September 1962
Director
Appointed 20 May 2014
Resigned 13 Mar 2015

ALLBONES, Stephen

Resigned
3 Sage Close, BeverleyHU17 8WH
Born September 1962
Director
Appointed 12 Jul 2007
Resigned 19 Jun 2012

ANDERTON, Denise Julie

Resigned
12 Willow Grove, BeverleyHU17 8DS
Born April 1958
Director
Appointed 29 Jun 2007
Resigned 21 Jul 2009

APPLETON, Lee Alan

Resigned
Brook Street, HullHU2 8PP
Born June 1968
Director
Appointed 01 Jun 2012
Resigned 27 Jan 2017

AUSTIN, Amanda Jane

Resigned
Sunnymeade, South FerribyDN18 6JG
Born June 1968
Director
Appointed 15 Dec 2006
Resigned 21 Jul 2009

BARBER, Peter George

Resigned
Brook Street, Kingston Upon HillHU2 8PP
Born February 1962
Director
Appointed 01 Mar 2010
Resigned 21 Jun 2011

BAYES, Steven James

Resigned
Ferensway House, HullHU2 8NR
Born December 1961
Director
Appointed 20 Jun 2011
Resigned 30 May 2017

COOKE, David Michael

Resigned
Ferensway, HullHU1 3UF
Born March 1978
Director
Appointed 29 Sept 2015
Resigned 05 Sept 2017

DIBB, Nigel Graham

Resigned
34-38 Beverley RoadHU3 1YE
Born September 1965
Director
Appointed 26 Sept 2017
Resigned 15 Apr 2019

DONKIN, David Christopher

Resigned
34-38 Beverley RoadHU3 1YE
Born November 1961
Director
Appointed 26 Sept 2017
Resigned 25 Mar 2025

DUNION, Samantha Jane

Resigned
34-38 Beverley RoadHU3 1YE
Born December 1975
Director
Appointed 29 Mar 2022
Resigned 13 Mar 2026

FALKINGHAM, Guy Stuart

Resigned
34-38 Beverley RoadHU3 1YE
Born May 1960
Director
Appointed 01 Jun 2012
Resigned 26 Jul 2021

GREEN, David

Resigned
2002 Hessle Road, HullHU4 7BG
Born April 1958
Director
Appointed 29 Jun 2007
Resigned 09 Oct 2008

GREGORY, Paul Graham

Resigned
Princes Dock Street, Kingston Upon HullHU1 2JX
Born July 1956
Director
Appointed 20 Jul 2010
Resigned 20 Nov 2012

HALE, Daren Russell

Resigned
34-38 Beverley RoadHU3 1YE
Born December 1969
Director
Appointed 06 Jul 2018
Resigned 24 May 2022

HATFIELD, David

Resigned
Paragon Station, HullHU1 3QX
Born October 1969
Director
Appointed 01 Jul 2013
Resigned 26 Mar 2018

HOLMES, John David

Resigned
Edenview, HexhamNE45 5AY
Born April 1955
Director
Appointed 22 Jan 2008
Resigned 01 Jan 2011

JONES, Mark Peter

Resigned
24 Kendale View, DriffieldYO25 5YY
Born June 1967
Director
Appointed 15 Dec 2006
Resigned 29 Sept 2009

KAMPER, Maria Denise

Resigned
34-38 Beverley RoadHU3 1YE
Born May 1966
Director
Appointed 31 May 2018
Resigned 26 Mar 2024

KILLORAN, Michael Robert

Resigned
Elstronwick House, HullHU12 9BP
Born October 1945
Director
Appointed 15 Dec 2006
Resigned 11 May 2011
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 February 2008
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
5 January 2007
MEM/ARTSMEM/ARTS
Resolution
5 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
4 August 2006
363sAnnual Return (shuttle)
Incorporation Company
17 June 2005
NEWINCIncorporation