UKBizDB.co.uk

WEST HARTLEPOOL RUGBY FOOTBALL CLUB LIMITED

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

This company is commonly known as West Hartlepool Rugby Football Club Limited. The company was founded 24 years ago and was given the registration number 03846416. The firm's registered office is in HARTLEPOOL. You can find them at Brinkburn, Catcote Road, Hartlepool, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WEST HARTLEPOOL RUGBY FOOTBALL CLUB LIMITED
Company Number:03846416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Brinkburn, Catcote Road, Hartlepool, England, TS25 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brinkburn, Catcote Road, Hartlepool, England, TS25 4HA

Secretary12 November 2019Active
16, Hardwick Court, Hartlepool, TS26 0AZ

Director04 June 2008Active
Norse Cottage, Elwick, Hartlepool, TS27 3EF

Director26 April 2005Active
83 Oval Grange, Hartlepool, TS26 8LT

Director20 September 1999Active
9 Frensham Drive, Hartlepool, TS25 5BY

Director12 July 2002Active
23 Fens Crescent, Hartlepool, TS25 2QN

Secretary01 September 2008Active
Norse Cottage, Elwick, Hartlepool, TS27 3EF

Secretary26 April 2005Active
13 Bolton Grove, Seaton Carew, Hartlepool, TS25 1BD

Secretary20 September 1999Active
49 Chandlers Close, The Marina, Hartlepool, TS24 0XL

Secretary21 June 2005Active
39 Wynyard Road, Wolviston, Billingham, TS22 5LQ

Director20 September 1999Active
The Rydings, 1 Ashville Avenue Norton, Stockton On Tees, TS20 1PS

Director28 September 2005Active
61 Wooler Road, Hartlepool, TS26 0DP

Director20 September 1999Active
14 Elm Grove, Hartlepool, TS26 8LZ

Director12 July 2002Active
Homehill, Hart Village, Hartlepool, TS27 3AX

Director20 September 1999Active
5 Loyalty Court, Hartlepool, TS25 5BZ

Director30 March 2005Active
28 Brigandine Close, Seaton Carew, Hartlepool, TS25 1ES

Director30 June 2000Active
61 Millston Close, Hartlepool, TS26 0PX

Director30 June 2000Active
13 Bolton Grove, Seaton Carew, Hartlepool, TS25 1BD

Director30 June 2000Active
2 Morville Court, Ingleby Barwick, Stockton On Tees, TS17 0XY

Director30 June 2000Active
6 Merlin Way, Hartlepool, TS26 0RG

Director11 July 2003Active
49 Chandlers Close, The Marina, Hartlepool, TS24 0XL

Director21 June 2005Active
8 Riverston Close, Hartlepool, TS26 0PY

Director05 July 2001Active

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
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person secretary company with name date.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Address

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

Download
2018-04-18Address

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

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.