Background WavePink WaveYellow Wave

HULL HOLDINGS LIMITED (10365998)

HULL HOLDINGS LIMITED (10365998) is an active UK company. incorporated on 8 September 2016. with registered office in Skegness. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HULL HOLDINGS LIMITED has been registered for 9 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
10365998
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
The Circus, Skegness, PE25 1GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL HOLDINGS LIMITED

HULL HOLDINGS LIMITED is an active company incorporated on 8 September 2016 with the registered office located in Skegness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HULL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10365998

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BRAYFORD HULL HOLDINGS LIMITED
From: 21 September 2016To: 23 September 2016
BRAYFORD FORMATIONS 172 LIMITED
From: 8 September 2016To: 21 September 2016
Contact
Address

The Circus Belton Park Road Skegness, PE25 1GU,

Previous Addresses

27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England
From: 14 September 2017To: 12 September 2019
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 8 September 2016To: 14 September 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Oct 16
Funding Round
Nov 16
Owner Exit
Sept 17
Loan Secured
Jul 25
Loan Cleared
Jul 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALL, Leigh Morris

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969
Director
Appointed 19 Sept 2016

WANN, Dean Anthony

Active
Belton Park Road, SkegnessPE25 1GU
Born January 1971
Director
Appointed 19 Sept 2016

SQUIRRELL, Michael James

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born July 1984
Director
Appointed 08 Sept 2016
Resigned 19 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Lumley Avenue, SkegnessPE25 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2016
11-15 Brayford Wharf East, LincolnLN5 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Resolution
7 October 2016
RESOLUTIONSResolutions
Resolution
23 September 2016
RESOLUTIONSResolutions
Resolution
21 September 2016
RESOLUTIONSResolutions
Resolution
20 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Incorporation Company
8 September 2016
NEWINCIncorporation