UKBizDB.co.uk

HULL SUPER LEAGUE LIMITED

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

This company is commonly known as Hull Super League Limited. The company was founded 26 years ago and was given the registration number 03555364. The firm's registered office is in HULL. You can find them at Hull Fc Office Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HULL SUPER LEAGUE LIMITED
Company Number:03555364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Hull Fc Office Kingston Communications Stadium, Anlaby Road, Hull, East Yorkshire, HU3 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU

Director28 February 2017Active
8, Tib Garth, Linton, Wetherby, England, LS22 4UD

Director19 July 2011Active
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU

Director07 July 2020Active
20, Laburnum Close, Chapeltown, Sheffield, S35 1QU

Secretary19 May 1998Active
8, Hayward Close, Walkington, Beverley, England, HU17 8YB

Secretary22 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1998Active
The Arc, Enterprise Way, Nottingham, England, NG2 1EN

Director27 July 2011Active
Havannah Farm, Springwell, Gateshead, NE9 7YT

Director21 March 1999Active
46, Wood Lane, Beverley, United Kingdom, HU17 8BS

Director23 March 2009Active
64 Darras Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9PG

Director21 March 1999Active
Little House 1 Towthorpe Road, Haxby, York, YO32 3LY

Director21 March 1999Active
48a Carleton Road, Pontefract, WF8 3NF

Director19 May 1998Active
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU

Director01 November 2013Active
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU

Director10 January 2017Active
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU

Director01 November 2013Active
20, Laburnum Close, Chapeltown, Sheffield, S35 1QU

Director21 March 1999Active
236 West Ella Road, West Ella, Hull, HU10 7SF

Director19 May 1998Active
26, Packman Lane, Kirk Ella, East Riding Of Yorkshire, HU10 7TL

Director01 June 2006Active
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU

Director21 December 2020Active
Silver Linings 4 Ash Tree Garth, Barkston Ash, Tadcaster, LS24 9ET

Director21 March 1999Active
8, Hayward Close, Walkington, Beverley, England, HU17 8YB

Director31 July 2007Active
The Grange, Millington, York, YO42 1UB

Director23 February 2001Active
The Grange, Millington, York, YO42 1UB

Director23 February 2001Active
Hull Fc Office, Kingston Communications Stadium, Anlaby Road, Hull, HU3 6JU

Director01 November 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 April 1998Active

People with Significant Control

Hull 2011 Limited
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:Mkm Stadium, Anlaby Road, Hull, United Kingdom, HU3 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Faulkner Pearson
Notified on:01 September 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Hull Fc Office, Kingston Communications Stadium, Hull, HU3 6JU
Nature of control:
  • Voting rights 75 to 100 percent
Mr Adam Faulkner Pearson
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Hull Fc Office, Kingston Communications Stadium, Hull, HU3 6JU
Nature of control:
  • Voting rights 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
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Change account reference date company current extended.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.