HUMBER ENERGY BOARD LIMITED

Register to unlock more data on OkredoRegister

HUMBER ENERGY BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15833528

Incorporation date

11/07/2024

Size

-

Contacts

Registered address

Registered address

Citadel House, 58 High Street, Hull HU1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2024)
dot icon27/03/2026
Appointment of Ms Fiona Auty as a director on 2026-03-27
dot icon25/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon09/10/2025
Termination of appointment of Corrine Barry as a director on 2025-10-03
dot icon23/07/2025
Director's details changed for Mr Martin Robert Scargill on 2025-07-21
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon01/07/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon27/05/2025
Appointment of Guy Matthew Phillips as a director on 2025-05-08
dot icon23/05/2025
Appointment of Mrs Margaret Louise Mistry as a director on 2025-05-08
dot icon22/05/2025
Appointment of Rollits Company Secretaries Limited as a secretary on 2025-04-24
dot icon22/05/2025
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-04-24
dot icon22/05/2025
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Citadel House 58 High Street Hull HU1 1QE on 2025-05-22
dot icon31/10/2024
Appointment of Jade Fernandez as a director on 2024-10-25
dot icon29/10/2024
Appointment of Miss Corrine Barry as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Jonathan Michael Briggs as a director on 2024-10-25
dot icon25/10/2024
Memorandum and Articles of Association
dot icon25/10/2024
Resolutions
dot icon10/10/2024
Second filing for the appointment of Richard Stuart Gwilliam as a director
dot icon08/10/2024
Appointment of Mr Paul Matthew Fursey as a director on 2024-10-04
dot icon08/10/2024
Appointment of Mr Graeme John Davies as a director on 2024-10-04
dot icon07/10/2024
Appointment of Ralph John Windeatt as a director on 2024-10-04
dot icon07/10/2024
Notification of a person with significant control statement
dot icon07/10/2024
Appointment of Richard Gwilliam as a director on 2024-10-04
dot icon04/10/2024
Termination of appointment of Natascha Engel as a director on 2024-10-04
dot icon04/10/2024
Cessation of Palace Yard Events Limited as a person with significant control on 2024-10-04
dot icon04/10/2024
Appointment of Martin Robert Scargill as a director on 2024-10-04
dot icon26/07/2024
Certificate of change of name
dot icon11/07/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
10/07/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
11/04/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROLLITS COMPANY SECRETARIES LIMITED
Corporate Secretary
24/04/2025 - Present
49
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
11/07/2024 - 24/04/2025
559
Windeatt, Ralph John
Director
04/10/2024 - Present
1
Fernandez, Jade
Director
25/10/2024 - Present
-
Phillips, Guy Matthew
Director
08/05/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About HUMBER ENERGY BOARD LIMITED

HUMBER ENERGY BOARD LIMITED is an(a) Active company incorporated on 11/07/2024 with the registered office located at Citadel House, 58 High Street, Hull HU1 1QE. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HUMBER ENERGY BOARD LIMITED?

toggle

HUMBER ENERGY BOARD LIMITED is currently Active. It was registered on 11/07/2024 .

Where is HUMBER ENERGY BOARD LIMITED located?

toggle

HUMBER ENERGY BOARD LIMITED is registered at Citadel House, 58 High Street, Hull HU1 1QE.

What does HUMBER ENERGY BOARD LIMITED do?

toggle

HUMBER ENERGY BOARD LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for HUMBER ENERGY BOARD LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Ms Fiona Auty as a director on 2026-03-27.