Background WavePink WaveYellow Wave

HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808)

HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED (00085808) is an active UK company. incorporated on 11 September 1905. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED has been registered for 120 years.

Company Number
00085808
Status
active
Type
ltd
Incorporated
11 September 1905
Age
120 years
Address
Craven Park Stadium, Hull, HU9 5HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED

HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED is an active company incorporated on 11 September 1905 with the registered office located in Hull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HULL KINGSTON ROVERS FOOTBALL CLUB LIMITED was registered 120 years ago.(SIC: 93120)

Status

active

Active since 120 years ago

Company No

00085808

LTD Company

Age

120 Years

Incorporated 11 September 1905

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Craven Park Stadium Phil Lowe Way Hull, HU9 5HE,

Previous Addresses

Craven Park Stadium Phil Lowe Way Hull East Yorkshire HU9 5HE United Kingdom
From: 11 December 2025To: 12 March 2026
Craven Park Stadium Preston Road Hull East Yorkshire HU9 5HE
From: 11 September 1905To: 11 December 2025
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Apr 12
Director Left
Sept 12
Loan Secured
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Jun 15
Loan Cleared
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Joined
Feb 18
Director Left
Jun 18
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
Nov 20
Share Buyback
Sept 21
Capital Reduction
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
8
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

282

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
12 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Legacy
25 October 2012
MG02MG02
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Resolution
6 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Liquidation Miscellaneous
23 February 2009
LIQ MISCLIQ MISC
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
123Notice of Increase in Nominal Capital
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
88(2)R88(2)R
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
88(2)R88(2)R
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
123Notice of Increase in Nominal Capital
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 March 2003
1.31.3
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
88(2)R88(2)R
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
16 July 2002
2.152.15
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Liquidation Administration Discharge Of Administration Order
25 February 2002
2.192.19
Liquidation Administration Administrators Abstracts Of Receipts And Payments
21 February 2002
2.152.15
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
88(2)R88(2)R
Liquidation Administration Administrators Abstracts Of Receipts And Payments
29 August 2001
2.152.15
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
4 April 2001
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 February 2001
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
26 January 2001
2.152.15
Legacy
27 November 2000
288bResignation of Director or Secretary
Memorandum Articles
16 November 2000
MEM/ARTSMEM/ARTS
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
123Notice of Increase in Nominal Capital
Liquidation Administration Administrators Abstracts Of Receipts And Payments
6 October 2000
2.152.15
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
287Change of Registered Office
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
4 April 2000
2.152.15
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
25 January 2000
1.11.1
Auditors Resignation Company
20 December 1999
AUDAUD
Liquidation Administration Administrators Abstracts Of Receipts And Payments
1 November 1999
2.152.15
Legacy
2 September 1999
287Change of Registered Office
Legacy
21 February 1999
363sAnnual Return (shuttle)
Liquidation Administration Administrators Abstracts Of Receipts And Payments
3 February 1999
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
10 August 1998
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
3 February 1998
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
29 August 1997
2.152.15
Liquidation Administration Meeting Of Creditors
1 May 1997
2.232.23
Legacy
25 April 1997
363sAnnual Return (shuttle)
Liquidation Administration Proposals
11 April 1997
2.212.21
Legacy
5 February 1997
287Change of Registered Office
Liquidation Administration Order
29 January 1997
2.72.7
Liquidation Administration Notice Of Administration Order
29 January 1997
2.62.6
Legacy
22 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
17 August 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
288288
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
2 February 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
403aParticulars of Charge Subject to s859A
Legacy
11 June 1993
403aParticulars of Charge Subject to s859A
Legacy
11 June 1993
403aParticulars of Charge Subject to s859A
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
22 December 1992
288288
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
15 May 1992
363b363b
Legacy
15 May 1992
363(287)363(287)
Legacy
21 August 1991
288288
Legacy
18 March 1991
363aAnnual Return
Legacy
11 March 1991
395Particulars of Mortgage or Charge
Legacy
11 March 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
19 February 1990
288288
Accounts With Accounts Type Full Group
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
12 December 1989
395Particulars of Mortgage or Charge
Legacy
30 November 1989
287Change of Registered Office
Legacy
14 November 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
288288
Legacy
15 April 1989
403aParticulars of Charge Subject to s859A
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Legacy
23 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
288288
Legacy
3 June 1988
288288
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
8 December 1987
395Particulars of Mortgage or Charge
Legacy
2 March 1987
363363
Legacy
13 February 1987
288288
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
11 September 1905
MISCMISC