Company NameHull Rugby Union Football Club Limited
Company StatusActive
Company Number07035129
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2009(14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr David Martin Piercy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Cottage Main Street
Beeford
Driffield
North Humberside
YO25 8AY
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameRonald Gibbin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address307 Chanterlands Avenue
Hull
East Yorkshire
HU5 4DY
Director NameLeroy McKenzie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Aintree Close
Beverley
East Yorkshire
HU17 9TE
Director NameMr Dominic John Ward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 St Margaret's Avenue
Cottingham
Hull
East Yorkshire
HU16 5NB
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Stephenson Close
Cleeve Road Hedon
Kingston-Upon-Hull
North Humberside
HU12 8RB

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4,329
Cash£6
Current Liabilities£43,075

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 February 2023Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page)
14 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 April 2019Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr John Luther Beal on 18 April 2019 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Dominic John Ward as a director on 3 August 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
14 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Appointment of Mr David Martin Piercy as a director on 1 January 2015 (2 pages)
9 March 2015Appointment of Mr David Martin Piercy as a director on 1 January 2015 (2 pages)
9 March 2015Appointment of Mr David Martin Piercy as a director on 1 January 2015 (2 pages)
30 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
30 October 2014Termination of appointment of Leroy Mckenzie as a director on 30 September 2014 (1 page)
30 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
30 October 2014Termination of appointment of Leroy Mckenzie as a director on 30 September 2014 (1 page)
30 October 2014Termination of appointment of Ronald Gibbin as a director on 30 September 2014 (1 page)
30 October 2014Termination of appointment of Ronald Gibbin as a director on 30 September 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull HU12 8EE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull HU12 8EE on 16 January 2014 (1 page)
6 November 2013Annual return made up to 30 September 2013 no member list (6 pages)
6 November 2013Annual return made up to 30 September 2013 no member list (6 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
26 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
15 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
25 October 2010Director's details changed for Leroy Mckenzie on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Ronald Gibbin on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Dominic John Ward on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Dominic John Ward on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Leroy Mckenzie on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Dominic John Ward on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Ronald Gibbin on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Ronald Gibbin on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Leroy Mckenzie on 1 January 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
30 September 2009Incorporation (32 pages)
30 September 2009Incorporation (32 pages)