Company NameHull Citycare (Fundco 1) Limited
Company StatusActive
Company Number05069104
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years ago)
Previous NameInhoco 3055 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed29 March 2004(2 weeks, 4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sewell Group Plc
Geneva Way
Leads Road
Hull
HU7 0DG
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(7 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(7 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameHull Citycare Limited (Corporation)
StatusCurrent
Appointed20 September 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressC/O Sewell Group Plc Geneva Way
Lead Road
Hull
HU7 0DG
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitesemperian.co.uk

Location

Registered AddressC/O Sewell Group Plc
Geneva Way
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Shareholders

3.2k at £1Hull Citycare (Intermediate 1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,555,873
Gross Profit£4,314,949
Net Worth£318,676
Cash£2,781,981
Current Liabilities£2,474,113

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Charges

16 December 2008Delivered on: 23 December 2008
Persons entitled: Co-Operative Bank PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as land at diadem grove and milne road kingston upon hull t/n HS345201, see image for full details.
Outstanding
16 December 2008Delivered on: 23 December 2008
Persons entitled: Co-Operative Bank PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as land at kingswood village centre kingswood kingston upon hull t/n HS344648, see image for full details.
Outstanding
17 March 2008Delivered on: 27 March 2008
Persons entitled: The Co-Operative Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at orchard park road/hall road, kingston upon hull t/no HS339945 all rental sums see image for full details.
Outstanding
20 December 2006Delivered on: 9 January 2007
Persons entitled: The Co-Operative Bank P.L.C.(As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at calvert lane kingston upon hull t/nos HS309748 HS250708 and HS310103 all rental sums the benefit of all covenants, rights, claims and guarantees relating to the property. See the mortgage charge document for full details.
Outstanding
5 July 2006Delivered on: 22 July 2006
Persons entitled: The Co-Operative Bank P.L.C. (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south east side of holderness road kingston upon hull. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
5 July 2006Delivered on: 22 July 2006
Persons entitled: The Co-Operative Bank P.L.C. (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of shannon road and the south side of kyle close in the city of kingston upon hull part t/n HS326535. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
12 December 2005Delivered on: 22 December 2005
Persons entitled: The Co-Operative Bank P.L.C. (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a 59-65 alexandra road hull and land to the rear thereof t/n HS26043, HS270047 and HS268587 all rental sums the benefit of all covenants, rights, claims and guarantees relating to the property. See the mortgage charge document for full details.
Outstanding
29 April 2022Delivered on: 5 May 2022
Persons entitled: Aviva Public Private Finance Limited as Security Trustee

Classification: A registered charge
Particulars: (1) anlaby property means the freehold property known as anlaby methodist church, anlaby, kingston upon hull, which is registered at the land registry under title number HS320968 and HS320973; (2) bilton grange property means the freehold property known as land at milne road, kingston upon hull which is registered at the land registry as part of title number HS350994; and various other properties as further described in the security agreement.
Outstanding
20 September 2004Delivered on: 6 October 2004
Persons entitled: The Co-Operative Bank PLC (As Security Trustee for the Finance Parties (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 September 2023Full accounts made up to 31 December 2022 (30 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (29 pages)
7 June 2022Memorandum and Articles of Association (6 pages)
7 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2022Satisfaction of charge 6 in full (1 page)
13 May 2022Satisfaction of charge 8 in full (1 page)
13 May 2022Satisfaction of charge 1 in full (1 page)
13 May 2022Satisfaction of charge 3 in full (1 page)
13 May 2022Satisfaction of charge 9 in full (1 page)
13 May 2022Satisfaction of charge 4 in full (2 pages)
13 May 2022Satisfaction of charge 5 in full (2 pages)
13 May 2022Satisfaction of charge 7 in full (1 page)
5 May 2022Registration of charge 050691040010, created on 29 April 2022 (39 pages)
21 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (29 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (29 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (30 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (30 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr David Adrian Leedham on 27 October 2017 (2 pages)
16 February 2018Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (30 pages)
12 July 2017Full accounts made up to 31 December 2016 (30 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (31 pages)
11 August 2016Full accounts made up to 31 December 2015 (31 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,200
(6 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,200
(6 pages)
15 January 2016Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
15 January 2016Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,200
(6 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,200
(6 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,200
(6 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,200
(6 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (15 pages)
27 June 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (19 pages)
22 June 2011Full accounts made up to 31 December 2010 (19 pages)
17 May 2011Appointment of Paul Edwin Sewell as a director (3 pages)
17 May 2011Appointment of Paul Edwin Sewell as a director (3 pages)
16 May 2011Appointment of Mr David Adrian Leedham as a director (3 pages)
16 May 2011Appointment of Mr David Adrian Leedham as a director (3 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Director's details changed for Hull Citycare Limited on 10 March 2010 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Hull Citycare Limited on 10 March 2010 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
25 July 2008Full accounts made up to 31 December 2007 (17 pages)
25 July 2008Full accounts made up to 31 December 2007 (17 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 July 2007Full accounts made up to 31 December 2006 (16 pages)
19 July 2007Full accounts made up to 31 December 2006 (16 pages)
9 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2007Particulars of mortgage/charge (6 pages)
9 January 2007Particulars of mortgage/charge (6 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 July 2006Particulars of mortgage/charge (11 pages)
22 July 2006Particulars of mortgage/charge (6 pages)
22 July 2006Particulars of mortgage/charge (6 pages)
22 July 2006Particulars of mortgage/charge (11 pages)
19 June 2006Return made up to 10/03/06; full list of members (6 pages)
19 June 2006Return made up to 10/03/06; full list of members (6 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 October 2004Nc inc already adjusted 20/09/04 (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Ad 20/09/04--------- £ si 3199@1=3199 £ ic 1/3200 (2 pages)
21 October 2004Nc inc already adjusted 20/09/04 (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (3 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (3 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 October 2004Ad 20/09/04--------- £ si 3199@1=3199 £ ic 1/3200 (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
27 August 2004Registered office changed on 27/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
27 August 2004Registered office changed on 27/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
29 March 2004Company name changed inhoco 3055 LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed inhoco 3055 LIMITED\certificate issued on 29/03/04 (2 pages)
10 March 2004Incorporation (18 pages)
10 March 2004Incorporation (18 pages)