ACTIVE HUMBER LTD

Register to unlock more data on OkredoRegister

ACTIVE HUMBER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08759196

Incorporation date

04/11/2013

Size

Full

Contacts

Registered address

Registered address

Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle HU13 0GDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2013)
dot icon05/03/2026
Termination of appointment of Natalie Murphy as a director on 2026-02-28
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon10/10/2025
Appointment of Heidi Carla Bradley as a director on 2025-10-01
dot icon09/10/2025
Termination of appointment of Christopher Harry Adams as a director on 2025-09-30
dot icon09/10/2025
Termination of appointment of Richard James Smith as a director on 2025-09-30
dot icon09/10/2025
Appointment of Mr Andreas Constantinos Michaelas as a director on 2025-10-01
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon15/09/2025
Appointment of Miss Kayleigh Jackson as a director on 2025-09-01
dot icon07/07/2025
Termination of appointment of Jane Stafford as a director on 2025-06-27
dot icon12/02/2025
Appointment of Miss Joanne Louise Lambon as a director on 2025-02-01
dot icon07/02/2025
Appointment of Mrs Laurie Fergusson as a director on 2025-02-01
dot icon07/02/2025
Appointment of Mrs Eleanor Westwood as a director on 2025-02-01
dot icon13/01/2025
Secretary's details changed for Mr David Robin Gent on 2025-01-10
dot icon13/01/2025
Director's details changed for Mr Richard James Smith on 2025-01-10
dot icon27/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2024-03-31
dot icon22/03/2024
Termination of appointment of Bibhash Dash as a director on 2024-03-22
dot icon06/12/2023
Full accounts made up to 2023-03-31
dot icon14/11/2023
Cessation of Richard James Smith as a person with significant control on 2023-11-13
dot icon14/11/2023
Notification of a person with significant control statement
dot icon14/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon13/11/2023
Registered office address changed from 360 Accountants Ltd 18 - 19 Albion Street Hull HU1 3TG England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hull Hessle HU13 0GD on 2023-11-13
dot icon26/06/2023
Termination of appointment of Claire Pickthall as a director on 2023-06-16
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon16/11/2022
Full accounts made up to 2022-03-31
dot icon16/11/2022
Termination of appointment of Kerry Conner as a secretary on 2022-11-15
dot icon16/11/2022
Appointment of Mr David Robin Gent as a secretary on 2022-11-15
dot icon16/11/2022
Secretary's details changed for Mr David Robin Gent on 2022-11-15
dot icon23/05/2022
Appointment of Mr Bibhash Dash as a director on 2022-04-01
dot icon20/05/2022
Appointment of Mrs Rebecca Ann D'arcy as a director on 2022-04-01
dot icon09/02/2022
Amended full accounts made up to 2021-03-31
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon03/11/2021
Director's details changed for Mr Richard James Smith on 2021-11-03
dot icon03/11/2021
Change of details for Mr Richard James Smith as a person with significant control on 2021-11-03
dot icon11/08/2021
Memorandum and Articles of Association
dot icon02/08/2021
Termination of appointment of Stephen Pintus as a director on 2021-07-31
dot icon29/04/2021
Registered office address changed from Unit 2 Bilton Grange Health Annex Diadem Grove Hull HU9 4AL to 360 Accountants Ltd 18 - 19 Albion Street Hull HU1 3TG on 2021-04-29
dot icon18/11/2020
Full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon06/11/2020
Termination of appointment of a director
dot icon06/11/2020
Director's details changed for Mr Stephen Pintus on 2020-11-05
dot icon13/10/2020
Memorandum and Articles of Association
dot icon23/09/2020
Appointment of Mr Richard Skewis as a director on 2019-12-01
dot icon23/09/2020
Termination of appointment of Nicholas Adrian Tupper as a director on 2020-09-21
dot icon20/12/2019
Appointment of Mr Steven Curtis as a director on 2019-12-01
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon29/10/2019
Change of details for Mr Richard James Smith as a person with significant control on 2019-10-29
dot icon03/06/2019
Confirmation statement made on 2018-10-24 with no updates
dot icon31/05/2019
Termination of appointment of Steven Edmund as a director on 2019-05-23
dot icon20/05/2019
Termination of appointment of Larisaa Friese-Greene as a director on 2018-12-01
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon08/05/2018
Appointment of Mrs Claire Pickthall as a director on 2018-03-01
dot icon26/04/2018
Appointment of Ms Natalie Murphy as a director on 2018-03-01
dot icon26/04/2018
Appointment of Mrs Jane Stafford as a director on 2018-03-01
dot icon26/04/2018
Appointment of Mr Stephen Edmund as a director on 2018-03-01
dot icon02/02/2018
Memorandum and Articles of Association
dot icon02/02/2018
Memorandum and Articles of Association
dot icon02/02/2018
Resolutions
dot icon02/02/2018
Resolutions
dot icon20/12/2017
Resolutions
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon18/10/2017
Appointment of Mr Christopher Harry Adams as a director on 2017-10-13
dot icon18/10/2017
Appointment of Mrs Kerry Conner as a secretary on 2017-10-13
dot icon18/10/2017
Cessation of Benjamin Stewart Pepperell as a person with significant control on 2017-09-30
dot icon10/10/2017
Termination of appointment of Benjamin Stewart Pepperell as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Richard Nicholas Keighley as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Kathryn Yvonne Lavery as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Alicia Claire Jardine Laurie as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Alan Clark as a director on 2017-09-30
dot icon10/10/2017
Termination of appointment of Gary Anthony Hood as a secretary on 2017-09-30
dot icon10/10/2017
Cessation of Kathryn Yvonne Lavery as a person with significant control on 2017-09-30
dot icon10/10/2017
Cessation of Richard Nicholas Keighley as a person with significant control on 2017-09-30
dot icon10/10/2017
Cessation of Alicia Claire Jardine Laurie as a person with significant control on 2017-09-30
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon21/09/2017
Appointment of Mrs Larisaa Friese-Greene as a director on 2017-08-11
dot icon21/09/2017
Appointment of Dr Nicholas Adrian Tupper as a director on 2017-08-11
dot icon27/06/2017
Appointment of Councillor Alan Clark as a director on 2016-01-21
dot icon27/06/2017
Appointment of Mr Stephen Pintus as a director on 2016-12-09
dot icon26/06/2017
Termination of appointment of Helen Rowes as a director on 2017-01-01
dot icon26/06/2017
Cessation of Helen Rowes as a person with significant control on 2017-01-01
dot icon24/01/2017
Resolutions
dot icon12/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon26/09/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Appointment of Ms Alicia Claire Jardine Laurie as a director on 2015-11-05
dot icon24/05/2016
Appointment of Ms Helen Rowes as a director on 2015-11-10
dot icon09/11/2015
Annual return made up to 2015-11-04 no member list
dot icon27/10/2015
Termination of appointment of Jeanette Elizabeth Dawson as a director on 2015-06-19
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-11-04 no member list
dot icon28/11/2014
Appointment of Mr Richard James Smith as a director on 2014-10-06
dot icon28/11/2014
Appointment of Mr Richard Nicholas Keighley as a director on 2014-10-06
dot icon02/04/2014
Registered office address changed from 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England on 2014-04-02
dot icon20/12/2013
Resolutions
dot icon13/12/2013
Appointment of Mr Gary Anthony Hood as a secretary
dot icon13/12/2013
Termination of appointment of Benjamin Pepperell as a secretary
dot icon13/12/2013
Appointment of Mrs Jeanette Elizabeth Dawson as a director
dot icon13/12/2013
Appointment of Mrs Kathryn Yvonne Lavery as a director
dot icon04/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skewis, Richard
Director
01/12/2019 - Present
-
Curtis, Steven
Director
01/12/2019 - Present
-
Lavery, Kathryn Yvonne
Director
05/12/2013 - 30/09/2017
28
Smith, Richard James
Director
06/10/2014 - 30/09/2025
4
Stafford, Jane
Director
01/03/2018 - 27/06/2025
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE HUMBER LTD

ACTIVE HUMBER LTD is an(a) Active company incorporated on 04/11/2013 with the registered office located at Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle HU13 0GD. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE HUMBER LTD?

toggle

ACTIVE HUMBER LTD is currently Active. It was registered on 04/11/2013 .

Where is ACTIVE HUMBER LTD located?

toggle

ACTIVE HUMBER LTD is registered at Aura Innovation Centre Bridgehead Business Park, Meadow Road, Hull, Hessle HU13 0GD.

What does ACTIVE HUMBER LTD do?

toggle

ACTIVE HUMBER LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ACTIVE HUMBER LTD?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Natalie Murphy as a director on 2026-02-28.