UKBizDB.co.uk

HEATHFIELD & WALDRON RUGBY FOOTBALL CLUB

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

This company is commonly known as Heathfield & Waldron Rugby Football Club. The company was founded 16 years ago and was given the registration number 06255477. The firm's registered office is in NR HEATHFIELD. You can find them at The Red House, Rushlake Green, Nr Heathfield, East Sussex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HEATHFIELD & WALDRON RUGBY FOOTBALL CLUB
Company Number:06255477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Red House, Rushlake Green, Nr Heathfield, East Sussex, TN21 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Tower Street, Heathfield, United Kingdom, TN21 8PB

Secretary07 January 2019Active
5, Fleet Place, London, England, EC4M 7RD

Director07 January 2019Active
Old Holbans, Broad Oak, Heathfield, England, TN21 8XD

Director01 January 2022Active
The Red House, Rushlake Green, Nr Heathfield, TN21 9QE

Director17 December 2015Active
The Cediliah House, Sheepsetting Lane, Cross In Hand, Heathfield, England, TN21 0UY

Director01 May 2018Active
The Red House, Rushlake Green, Heathfield, TN21 9QE

Secretary16 July 2007Active
2 Royal Drive, Seaford, BN25 2XW

Secretary22 May 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary22 May 2007Active
Old Rabetts Farmhouse, Dallington, Heathfield, TN21 9JX

Director04 July 2007Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director22 May 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director22 May 2007Active
Old Corner Cottage, Little London Road, Cross In Hand Heathfield, TN21 0LT

Director15 July 2009Active
2 Royal Drive, Seaford, BN25 2XW

Director22 May 2007Active
Grassington, Sandy Cross Lane, Heathfield, TN21 8QP

Director22 May 2007Active
Hawthorns, Tilsmore Road, Heathfield, TN21 0XU

Director22 May 2007Active
18, Wealdview Road, Heathfield, England, TN21 0XA

Director22 May 2007Active

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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2019-01-11Officers

Appoint person secretary company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.