Background WavePink WaveYellow Wave

LISTERS HULL LIMITED (06340072)

LISTERS HULL LIMITED (06340072) is an active UK company. incorporated on 10 August 2007. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. LISTERS HULL LIMITED has been registered for 18 years. Current directors include BRADSHAW, Keith George, BRADSHAW, Timothy Charles, DADD, Antony Michael and 2 others.

Company Number
06340072
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
Othello House Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-Avon, CV37 7GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BRADSHAW, Keith George, BRADSHAW, Timothy Charles, DADD, Antony Michael, LISTER, Geoffrey James, LISTER, Terence
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTERS HULL LIMITED

LISTERS HULL LIMITED is an active company incorporated on 10 August 2007 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. LISTERS HULL LIMITED was registered 18 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 18 years ago

Company No

06340072

LTD Company

Age

18 Years

Incorporated 10 August 2007

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 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

COVENTRY TRADE PARTS LIMITED
From: 28 August 2007To: 18 April 2019
LISTERS TRADE PARTS LIMITED
From: 10 August 2007To: 28 August 2007
Contact
Address

Othello House Stratford-Upon-Avon Business & Technology Park Banbury Road Stratford-Upon-Avon, CV37 7GY,

Timeline

2 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

VESSEY, Martin James

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Secretary
Appointed 01 Apr 2011

BRADSHAW, Keith George

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1943
Director
Appointed 10 Aug 2007

BRADSHAW, Timothy Charles

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born September 1973
Director
Appointed 10 Aug 2007

DADD, Antony Michael

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1973
Director
Appointed 09 Aug 2024

LISTER, Geoffrey James

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born June 1971
Director
Appointed 10 Aug 2007

LISTER, Terence

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born March 1943
Director
Appointed 10 Aug 2007

GARDNER, Christopher, Doctor

Resigned
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Secretary
Appointed 10 Aug 2007
Resigned 01 Apr 2011

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 10 Aug 2007
Resigned 10 Aug 2007

Persons with significant control

1

Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Resolution
18 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
190190
Legacy
11 August 2009
353353
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
190190
Legacy
18 August 2008
353353
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Memorandum Articles
3 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 August 2007
MEM/ARTSMEM/ARTS
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
288bResignation of Director or Secretary
Incorporation Company
10 August 2007
NEWINCIncorporation