UKBizDB.co.uk

HARTLEPOOL UNITED FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hartlepool United Football Club Limited. The company was founded 115 years ago and was given the registration number 00098191. The firm's registered office is in HARTLEPOOL. You can find them at Victoria Park, Clarence Road, Hartlepool, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HARTLEPOOL UNITED FOOTBALL CLUB LIMITED
Company Number:00098191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1908
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5BL

Director20 April 2018Active
19 Wolsingham Road, Gosforth, Newcastle Upon Tyne, NE3 4RP

Secretary02 June 1994Active
18 Meldon Avenue, South Shields, NE34 0EL

Secretary-Active
59 Cairnlee Avenue East, Cults, Aberdeen, AB15 9NU

Secretary20 May 1998Active
2 North Drive, Hartlepool, TS26 8NG

Secretary11 February 1997Active
Cambermount Hutton Henry, Hartlepool, TS27 4RR

Director-Active
Lake Forest House, Forest Road, Ilford, United Kingdom, IG6 3HJ

Director19 June 2015Active
Cedar Lodge Ashbrooke Range, Sunderland, SR2 7TR

Director03 March 1998Active
Hartlepool United Fc, Clarence Road, Hartlepool, England, TS24 8BZ

Director26 May 2017Active
18 Meldon Avenue, South Shields, NE34 0EL

Director-Active
12 St Edmunds Green, Sedgefield,

Director-Active
Lake Forest House, Forest Road, Ilford, United Kingdom, IG6 3HJ

Director19 June 2015Active
Victoria Ground, Hartlepool, Cleveland, TS24 8BZ

Director16 December 2014Active
3 Whinhill Gate, Aberdeen, AB11 7WG

Director22 September 1997Active
1 Queensbury Avenue, Hartlepool, TS26 9NW

Director31 October 1997Active
1 Queensbury Avenue, Hartlepool, TS26 9NW

Director01 June 1994Active
15 Carisbrooke Road, Hartlepool, TS26 0AB

Director01 June 1994Active
15 Carisbrooke Road, Hartlepool, TS26 0AB

Director-Active
The White House, Thornton Le Beans, Northallerton, DL6 3SW

Director03 December 1997Active
Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ

Director21 September 2018Active

People with Significant Control

Clarence 18 Limited
Notified on:20 April 2018
Status:Active
Country of residence:England
Address:Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Hufc Holdings Limited
Notified on:23 June 2017
Status:Active
Country of residence:England
Address:Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Jpng Limited
Notified on:27 August 2016
Status:Active
Country of residence:England
Address:Lake Forest House, Forest Road, Ilford, England, IG6 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-14Gazette

Gazette filings brought up to date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.