Background WavePink WaveYellow Wave

HULL IONIANS R.U.F.C. LIMITED (02875169)

HULL IONIANS R.U.F.C. LIMITED (02875169) is an active UK company. incorporated on 25 November 1993. with registered office in East Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HULL IONIANS R.U.F.C. LIMITED has been registered for 32 years. Current directors include ALLENBY, Andrew Mark Shane, TAYLOR, Christopher, TOWNEND, Stephen Robert and 1 others.

Company Number
02875169
Status
active
Type
ltd
Incorporated
25 November 1993
Age
32 years
Address
Brantingham Park, Brantingham, East Yorkshire, HU15 1HX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLENBY, Andrew Mark Shane, TAYLOR, Christopher, TOWNEND, Stephen Robert, WILSON, Patrick
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL IONIANS R.U.F.C. LIMITED

HULL IONIANS R.U.F.C. LIMITED is an active company incorporated on 25 November 1993 with the registered office located in East Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HULL IONIANS R.U.F.C. LIMITED was registered 32 years ago.(SIC: 93110, 93120)

Status

active

Active since 32 years ago

Company No

02875169

LTD Company

Age

32 Years

Incorporated 25 November 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Brantingham Park, Brantingham Road, Elloughton East Yorkshire, HU15 1HX,

Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 21
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TAYLOR, Christopher

Active
Brantingham Park, Brantingham, East YorkshireHU15 1HX
Secretary
Appointed 01 Apr 2019

ALLENBY, Andrew Mark Shane

Active
Brantingham Road, BroughHU15 1HX
Born December 1961
Director
Appointed 01 Jun 2013

TAYLOR, Christopher

Active
Brantingham Park, Brantingham, East YorkshireHU15 1HX
Born June 1960
Director
Appointed 01 Apr 2019

TOWNEND, Stephen Robert

Active
Brantingham Park, Brantingham, East YorkshireHU15 1HX
Born April 1959
Director
Appointed 01 Apr 2019

WILSON, Patrick

Active
Brantingham Road, BroughHU15 1HX
Born August 1965
Director
Appointed 01 Jun 2013

BOOTH, Leslie

Resigned
72 Main Street, BroughHU15 1HU
Secretary
Appointed 20 Dec 1993
Resigned 31 May 1994

HEWITT, Peter Graham

Resigned
24 Melton Road, North FerribyHU14 3ET
Secretary
Appointed 07 Oct 1999
Resigned 08 Jun 2004

JENKINSON, Andrew David

Resigned
36 Manor Drive, BroughHU15 1JA
Secretary
Appointed 08 Jun 2004
Resigned 29 May 2013

OXLEY, Stephen Paul

Resigned
Brantingham Park, Brantingham, East YorkshireHU15 1HX
Secretary
Appointed 31 May 2015
Resigned 01 Apr 2019

SHARP, Peter

Resigned
Corby Park, North FerribyHU14 3AY
Secretary
Appointed 01 Jun 2013
Resigned 31 May 2015

SHARP, Peter

Resigned
38 Corby Park, North FerribyHU14 3AY
Secretary
Appointed 01 Jun 1994
Resigned 07 Oct 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Nov 1993
Resigned 20 Dec 1993

APPLEYARD, Barrie Kenneth

Resigned
Brentwood, SwanlandHU14 3LZ
Born November 1933
Director
Appointed 01 Jun 1994
Resigned 07 Oct 1999

BONE, Craig Simon

Resigned
15 Ryedale, BroughHU15 1SE
Born May 1972
Director
Appointed 06 Jul 2000
Resigned 09 Jun 2002

BOOTH, Leslie

Resigned
72 Main Street, BroughHU15 1HU
Born December 1914
Director
Appointed 20 Dec 1993
Resigned 31 May 1994

CARTY, Sean Christopher Peter

Resigned
Brantingham Road, BroughHU15 1HX
Born May 1961
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2016

CONQUEST, Michael

Resigned
17 Thornhams Way, BroughHU15 1LW
Born November 1945
Director
Appointed 23 Jun 2005
Resigned 29 May 2008

CONQUEST, Michael

Resigned
17 Thornhams Way, BroughHU15 1LW
Born November 1945
Director
Appointed 01 Jun 1994
Resigned 15 Aug 1996

COWLING, Simon

Resigned
30 Sackville Close, BeverleyHU17 8XF
Born February 1966
Director
Appointed 06 Jul 2000
Resigned 31 May 2001

CROSS, Graham Charles

Resigned
44 Drovers Rise, BroughHU15 1LN
Born November 1960
Director
Appointed 29 May 2008
Resigned 01 Aug 2014

CUTHBERTSON, Garry

Resigned
8 Croft Park, North FerribyHU14 3JX
Born January 1956
Director
Appointed 07 Oct 1999
Resigned 24 May 2000

DANBY, Paul Mark

Resigned
87 Centurion Way, BroughHU15 1DF
Born November 1967
Director
Appointed 07 Oct 1999
Resigned 15 Nov 2000

DENT, Steven

Resigned
9 Chester Avenue, BeverleyHU17 8UQ
Born December 1957
Director
Appointed 01 Jul 1996
Resigned 02 May 2000

GOSLING, Victor Roger

Resigned
11 Ransome Way, BroughHU15 1LJ
Born July 1946
Director
Appointed 26 Jul 2000
Resigned 09 Jun 2002

GOSLING, Victor Roger

Resigned
11 Ransome Way, BroughHU15 1LJ
Born July 1946
Director
Appointed 20 Dec 1993
Resigned 30 Mar 2000

HEWITT, David Dennis

Resigned
18 Melton Road, HullHU14 3ET
Born July 1948
Director
Appointed 09 Jun 2002
Resigned 28 May 2005

HEWITT, David Dennis

Resigned
18 Melton Road, HullHU14 3ET
Born July 1948
Director
Appointed 01 Jun 1994
Resigned 07 Oct 1999

HEWITT, Peter Graham

Resigned
24 Melton Road, North FerribyHU14 3ET
Born December 1950
Director
Appointed 01 Aug 1997
Resigned 28 May 2005

JENKINSON, Andrew David

Resigned
36 Manor Drive, BroughHU15 1JA
Born March 1963
Director
Appointed 08 Jun 2004
Resigned 29 May 2013

MOORHOUSE, Malcolm Joseph

Resigned
St James Road, North FerribyHU14 3HZ
Born January 1945
Director
Appointed 30 Nov 2004
Resigned 29 May 2013

OXLEY, Gerald Robert

Resigned
Westaway Hill Rise, BroughHU15 1JG
Born February 1942
Director
Appointed 09 Jun 2002
Resigned 25 May 2006

OXLEY, Stephen Paul

Resigned
Brantingham Park, Brantingham, East YorkshireHU15 1HX
Born October 1977
Director
Appointed 31 May 2015
Resigned 01 Apr 2019

PARSONS, Ian Dominic

Resigned
72 Spindlewood, BroughHU15 1LL
Born January 1949
Director
Appointed 06 Jul 2000
Resigned 31 May 2001

RASTRICK, Charles Alan

Resigned
35 Manor Drive, BroughHU15 1JA
Born January 1939
Director
Appointed 15 Aug 1996
Resigned 30 Jun 1998

RICE, Anthony

Resigned
22 Turners Lane, North FerribyHU14 3DF
Born October 1956
Director
Appointed 07 Oct 1999
Resigned 30 Mar 2000

Persons with significant control

1

Brantingham Road, BroughHU15 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
17 September 1998
AUDAUD
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
224224
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
287Change of Registered Office
Incorporation Company
25 November 1993
NEWINCIncorporation