Background WavePink WaveYellow Wave

HUNGATE (YORK) RETAIL LIMITED (09648520)

HUNGATE (YORK) RETAIL LIMITED (09648520) is an active UK company. incorporated on 19 June 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUNGATE (YORK) RETAIL LIMITED has been registered for 10 years. Current directors include CARTER, John David William, MARSHALL, Robert, MURPHY, Colin Thomas and 1 others.

Company Number
09648520
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Millshaw, Leeds, LS11 8EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, John David William, MARSHALL, Robert, MURPHY, Colin Thomas, SEYMOUR, Thomas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNGATE (YORK) RETAIL LIMITED

HUNGATE (YORK) RETAIL LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUNGATE (YORK) RETAIL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09648520

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Millshaw Leeds, LS11 8EG,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GALLAGHER, Scott

Active
Millshaw, Beeston, LeedsLS11 8EG
Secretary
Appointed 31 Mar 2022

CARTER, John David William

Active
LeedsLS11 8EG
Born October 1961
Director
Appointed 03 Jul 2023

MARSHALL, Robert

Active
LeedsLS11 8EG
Born August 1979
Director
Appointed 21 Jul 2021

MURPHY, Colin Thomas

Active
LeedsLS11 8EG
Born March 1966
Director
Appointed 25 Feb 2019

SEYMOUR, Thomas David

Active
30 Crown Place, LondonEC24 4ES
Born May 1988
Director
Appointed 07 Apr 2025

MARSHALL, Robert

Resigned
LeedsLS11 8EG
Secretary
Appointed 19 Jun 2015
Resigned 31 Mar 2022

CLARK, John David

Resigned
LeedsLS11 8EG
Born December 1970
Director
Appointed 04 Jun 2018
Resigned 31 Oct 2023

COOK, Richard John

Resigned
LeedsLS11 8EG
Born August 1971
Director
Appointed 19 Jun 2015
Resigned 31 Jan 2019

EVANS, Roderick Michael

Resigned
LeedsLS11 8EG
Born April 1962
Director
Appointed 19 May 2022
Resigned 03 Jul 2023

MATHIE, Jarid Russell

Resigned
LeedsLS11 8EG
Born November 1979
Director
Appointed 12 Dec 2023
Resigned 02 May 2024

MILLINGTON, Paul Terence

Resigned
LeedsLS11 8EG
Born October 1962
Director
Appointed 19 Jun 2015
Resigned 05 Apr 2022

MURPHY, Colin Thomas

Resigned
LeedsLS11 8EG
Born March 1966
Director
Appointed 19 Jun 2015
Resigned 04 Jun 2018

PITT, James Oliver

Resigned
LeedsLS11 8EG
Born April 1970
Director
Appointed 19 Jun 2015
Resigned 25 Jun 2021

STUBBS, Catriona Margaret

Resigned
Merchant Square, LondonW2 1BQ
Born August 1985
Director
Appointed 28 May 2024
Resigned 07 Apr 2025

Persons with significant control

1

Ring Road, LeedsLS11 8EG

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

43

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Incorporation Company
19 June 2015
NEWINCIncorporation