Company NameDriffield Rufc Trading Limited
DirectorsBenjamin Neil Medhurst and Richard Guy Booth
Company StatusActive
Company Number09448196
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Previous NameDriffield Rufc Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Benjamin Neil Medhurst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Richard Guy Booth
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameMr Richard Guy Booth
StatusCurrent
Appointed06 May 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
HU1 2AZ
Secretary NameMiss Sarah Elizabeth Kemp
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Parliament Street
Hull
HU1 2AZ

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

8 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 March 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
2 September 2019Micro company accounts made up to 30 April 2019 (6 pages)
21 March 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
15 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
23 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
25 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
25 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 March 2017Director's details changed for Mr Richard Guy Booth on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Richard Guy Booth on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Benjamin Neil Medhurst on 21 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Richard Guy Booth on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Richard Guy Booth on 16 March 2017 (2 pages)
2 March 2017Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2 March 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
22 September 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 May 2016Appointment of Mr Benjamin Neil Medhurst as a director on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Alistair Ian Manson Latham as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Benjamin Neil Medhurst as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Richard Guy Booth as a secretary on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Alistair Ian Manson Latham as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Richard Guy Booth as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Richard Guy Booth as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Richard Guy Booth as a secretary on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Sarah Elizabeth Kemp as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Sarah Elizabeth Kemp as a secretary on 6 May 2016 (1 page)
1 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
1 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)