Background WavePink WaveYellow Wave

HULL & EAST RIDING AMATEUR ATHLETIC COMPANY,LIMITED(THE) (00166438)

HULL & EAST RIDING AMATEUR ATHLETIC COMPANY,LIMITED(THE) (00166438) is an active UK company. incorporated on 14 April 1920. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HULL & EAST RIDING AMATEUR ATHLETIC COMPANY,LIMITED(THE) has been registered for 106 years. Current directors include BELL, Peter James, BIRTLES, Mark, DAVIS, Ian Gordon and 3 others.

Company Number
00166438
Status
active
Type
ltd
Incorporated
14 April 1920
Age
106 years
Address
The Clubhouse,, Hull, HU5 4ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BELL, Peter James, BIRTLES, Mark, DAVIS, Ian Gordon, DENHOLM, Alexander Campbell, PRATT, Paul, ROBSON, James Peter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL & EAST RIDING AMATEUR ATHLETIC COMPANY,LIMITED(THE)

HULL & EAST RIDING AMATEUR ATHLETIC COMPANY,LIMITED(THE) is an active company incorporated on 14 April 1920 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 & EAST RIDING AMATEUR ATHLETIC COMPANY,LIMITED(THE) was registered 106 years ago.(SIC: 93120)

Status

active

Active since 106 years ago

Company No

00166438

LTD Company

Age

106 Years

Incorporated 14 April 1920

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Clubhouse, Chanterlands Avenue North Hull, HU5 4ED,

Timeline

16 key events • 1920 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
May 12
Director Left
May 12
Director Joined
May 13
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Mar 20
Director Left
Apr 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROBSON, James Peter

Active
Allderidge Avenue, HullHU5 4EG
Secretary
Appointed 18 May 2010

BELL, Peter James

Active
15 Kingtree Avenue, CottinghamHU16 4DS
Born February 1952
Director
Appointed 04 Jun 1996

BIRTLES, Mark

Active
The Clubhouse,, HullHU5 4ED
Born July 1949
Director
Appointed 12 Jan 2018

DAVIS, Ian Gordon

Active
St George's Court, HullHU10 6PF
Born January 1941
Director
Appointed N/A

DENHOLM, Alexander Campbell

Active
The Clubhouse,, HullHU5 4ED
Born October 1931
Director
Appointed 21 May 2012

PRATT, Paul

Active
3 Ormonde Avenue, HullHU6 7LX
Born June 1963
Director
Appointed 27 Nov 2000

ROBSON, James Peter

Active
39 Allderidge Avenue, HullHU5 4EG
Born December 1950
Director
Appointed 04 Jun 1996

ROBSON, James Peter

Resigned
The Clubhouse,, HullHU5 4ED
Secretary
Appointed N/A
Resigned 18 May 2010

ABBA, Margaret Patricia

Resigned
30 Stephensons Walk, HullHU16 4QG
Born October 1937
Director
Appointed N/A
Resigned 07 Jul 1997

BARRACLOUGH, David Edward

Resigned
The Clubhouse,, HullHU5 4ED
Born August 1954
Director
Appointed 25 Mar 2020
Resigned 13 Apr 2022

BERRIMAN, Alan Frederick

Resigned
4 Birch Drive, HullHU10 6LB
Born June 1935
Director
Appointed 17 Apr 2000
Resigned 26 Oct 2017

BERRIMAN, Alan Frederick

Resigned
4 Birch Drive, HullHU10 6LB
Born June 1935
Director
Appointed 15 Apr 1996
Resigned 04 Jan 1999

BERRIMAN, Alan Frederick

Resigned
4 Birch Drive, HullHU10 6LB
Born June 1935
Director
Appointed N/A
Resigned 20 Mar 1995

BEVAN, Paul Leslie Thomas

Resigned
24 Park Avenue, HullHU5 3ER
Born November 1943
Director
Appointed N/A
Resigned 25 Sept 1995

BODDY, William David Cooper

Resigned
11 Welton Road, BroughHU15 1DR
Born September 1946
Director
Appointed 13 Feb 1995
Resigned 05 Oct 1998

BRYAN, Mavis Ruth

Resigned
256 Cottingham Road, HullHU6 8QA
Born August 1938
Director
Appointed 10 Oct 1994
Resigned 01 Jul 2002

BRYAN, Mavis Ruth

Resigned
256 Cottingham Road, HullHU6 8QA
Born August 1938
Director
Appointed 03 Jun 1991
Resigned 26 Jul 1993

BURRLUCK, Stephen Donald

Resigned
18 Beverley Road, KirkellaHU10 7QA
Born December 1960
Director
Appointed 13 Jan 2000
Resigned 18 May 2010

CAMPBELL, Bryan Gerard

Resigned
641 Anlaby Road, HullHU3 6SX
Born February 1944
Director
Appointed N/A
Resigned 15 Apr 1996

CARLISLE, David Graham

Resigned
26 Linthrope Grove, HullHU10 6SA
Born November 1941
Director
Appointed 20 Apr 1998
Resigned 01 Jul 2002

COOK, James

Resigned
26 Weelsby Way, HessleHU13 0JW
Born June 1944
Director
Appointed 02 Feb 1998
Resigned 18 Apr 2006

FARR, Richard

Resigned
45 Harland Way, CottinghamHU16 5PR
Born February 1945
Director
Appointed N/A
Resigned 24 Apr 1995

GATESHILL, Joseph Bernard

Resigned
4 Outer Trinities, BeverleyHU17 0HN
Born April 1950
Director
Appointed 20 Mar 1995
Resigned 18 May 2010

GOMBAULT, Bertil Reginald Simpson

Resigned
21 Hall Road, HullHU6 8QW
Born March 1919
Director
Appointed N/A
Resigned 18 Apr 1994

HALL, Susan

Resigned
46 Thornwick Avenue, HullHU10 6LS
Born June 1948
Director
Appointed 26 Jul 1993
Resigned 13 Jun 2005

HALL, Susan

Resigned
46 Thornwick Avenue, HullHU10 6LS
Born June 1948
Director
Appointed N/A
Resigned 03 Jun 1991

HARRISON, Geoffrey Arthur

Resigned
3 Tranby Lodge Gardens, HessleHU13 0TL
Born March 1951
Director
Appointed 05 Oct 1998
Resigned 27 Nov 2000

HIRD, Anthony

Resigned
208 Goddard Avenue, HullHU5 2BY
Born June 1952
Director
Appointed 17 Sept 1996
Resigned 02 Feb 1998

HIRD, Anthony

Resigned
208 Goddard Avenue, HullHU5 2BY
Born June 1952
Director
Appointed 02 Sept 1991
Resigned 26 Jul 1993

HIX, Frank

Resigned
10 The Woodlands, HullHU16 5RP
Born November 1943
Director
Appointed 05 Jun 1995
Resigned 18 May 2010

JOHNSON, Edwin Colin

Resigned
132 Newland Park, HullHU5 2DU
Born November 1938
Director
Appointed 27 Sept 1993
Resigned 17 Sept 1996

MOORE, Dudley Charles Dowsland

Resigned
Freshfield Stockbridge Road, BroughHU15 1HP
Born September 1941
Director
Appointed 13 Jun 2005
Resigned 27 Mar 2018

MURRAY, Jacqueline

Resigned
76 Westbourne Avenue, HullHU5 3HS
Born July 1954
Director
Appointed N/A
Resigned 05 Oct 1998

NICHOLLS, John Edward

Resigned
5 The Dales, CottinghamHU16 5JN
Born May 1939
Director
Appointed N/A
Resigned 18 May 2010

PARKER, James

Resigned
56 Louis Street, HullHU3 1LZ
Born September 1920
Director
Appointed N/A
Resigned 30 Apr 2012

Persons with significant control

1

Hull & East Riding Sports Club

Active
Chanterlands Avenue, HullHU5 4ED

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2003
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
21 November 1995
288288
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
13 June 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
12 October 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
10 October 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
12 June 1990
288288
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
8 February 1990
288288
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
12 August 1988
363363
Legacy
11 July 1988
288288
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
27 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Incorporation Company
14 April 1920
NEWINCIncorporation