Background WavePink WaveYellow Wave

HARLEQUIN FOOTBALL CLUB LIMITED (03213073)

HARLEQUIN FOOTBALL CLUB LIMITED (03213073) is an active UK company. incorporated on 12 June 1996. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HARLEQUIN FOOTBALL CLUB LIMITED has been registered for 29 years. Current directors include DALRYMPLE, Laurie Edgar, JILLINGS, Charles David Owen, MORGAN, David John and 1 others.

Company Number
03213073
Status
active
Type
ltd
Incorporated
12 June 1996
Age
29 years
Address
Twickenham Stoop Stadium, Twickenham, TW2 7SX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DALRYMPLE, Laurie Edgar, JILLINGS, Charles David Owen, MORGAN, David John, POPE, Sandra Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN FOOTBALL CLUB LIMITED

HARLEQUIN FOOTBALL CLUB LIMITED is an active company incorporated on 12 June 1996 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HARLEQUIN FOOTBALL CLUB LIMITED was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03213073

LTD Company

Age

29 Years

Incorporated 12 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BLUE SKY LEISURE LIMITED
From: 6 November 2002To: 29 July 2015
HARLEQUIN FOOTBALL CLUB LIMITED
From: 12 June 1996To: 6 November 2002
Contact
Address

Twickenham Stoop Stadium Langhorn Drive Twickenham, TW2 7SX,

Timeline

35 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Aug 13
Director Left
Aug 14
Loan Cleared
Sept 14
Director Joined
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Apr 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
1
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

DALRYMPLE, Laurie Edgar

Active
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born September 1975
Director
Appointed 25 Nov 2019

JILLINGS, Charles David Owen

Active
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born September 1955
Director
Appointed 04 Oct 2018

MORGAN, David John

Active
Meadow Bank, LeatherheadKT24 6SW
Born May 1957
Director
Appointed 01 Mar 2010

POPE, Sandra Jane

Active
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born June 1963
Director
Appointed 25 May 2010

BUTTERWORTH, Nicholas Mark

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Secretary
Appointed 01 Aug 2015
Resigned 31 Dec 2018

DINGLE, John Kenneth

Resigned
Grovewood Close, RickmansworthWD3 5PU
Secretary
Appointed 14 Apr 1998
Resigned 01 Aug 2015

KERR, Donald Macaulay

Resigned
Woolhampton Court Woolhampton Hill, ReadingRG7 5ST
Secretary
Appointed 12 Jun 1996
Resigned 27 Feb 1997

WILLIAMS, Guy James

Resigned
10 Cedar Terrace, RichmondTW9 2JE
Secretary
Appointed 27 Feb 1997
Resigned 14 Apr 1998

BECKWITH, John Lionel

Resigned
6 Lichfield Road, RichmondTW9 3JR
Born March 1947
Director
Appointed 21 Jun 1996
Resigned 08 Oct 1997

BREWER, Paul Anthony

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born November 1956
Director
Appointed 26 May 2011
Resigned 04 Oct 2018

ELLIS, David Armstrong

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born April 1975
Director
Appointed 30 Aug 2011
Resigned 22 Nov 2019

EVANS, Mark John

Resigned
Pennyfathers Lane, WelwynAL6 0EN
Born June 1959
Director
Appointed 19 Apr 2001
Resigned 26 May 2011

FITZPATRICK, Sean Brian Thomas

Resigned
Stillwater House, WindsorSL4 5UG
Born June 1963
Director
Appointed 25 Nov 2008
Resigned 04 Oct 2018

HAINES, Christopher John Minton

Resigned
Cheshunts, ColchesterCO4 5SY
Born April 1939
Director
Appointed 08 Oct 1997
Resigned 25 Jan 2005

HERRIDGE, Colin Malcolm

Resigned
Spinney Close, EsherKT10 9JP
Born May 1940
Director
Appointed 25 Jan 2005
Resigned 26 May 2011

HERRIDGE, Colin Malcolm

Resigned
Spinney Close, EsherKT10 9JP
Born May 1940
Director
Appointed 12 Jun 1996
Resigned 30 Aug 1996

JILLINGS, Charles David Owen

Resigned
Brockholt, Tyrells WoodKT22 8QJ
Born September 1955
Director
Appointed 08 Oct 1997
Resigned 28 Aug 2009

JOHNSON, Mark Christopher

Resigned
Little Stream, AscotSL5 9JZ
Born November 1958
Director
Appointed 21 Jun 1996
Resigned 08 Oct 1997

KERR, Donald Macaulay

Resigned
Woolhampton Court Woolhampton Hill, ReadingRG7 5ST
Born February 1950
Director
Appointed 12 Jun 1996
Resigned 21 Jan 1999

LOOKER, Roger Frank

Resigned
Norwood Farmhouse, CobhamKT11 1BS
Born October 1951
Director
Appointed 25 Jan 2005
Resigned 26 May 2011

LOOKER, Roger Frank

Resigned
Norwood Farmhouse, CobhamKT11 1BS
Born October 1951
Director
Appointed 12 Jun 1996
Resigned 25 Jun 1997

MEERSCH, Andrew David Vander

Resigned
31 Elaine Grove, LondonNW5 4QH
Born January 1947
Director
Appointed 05 Sept 1999
Resigned 30 Jun 2014

MORGAN, Dafydd Huw

Resigned
40 Deanfield Road, Henley On ThamesRG9 1UG
Born September 1960
Director
Appointed 19 Mar 1998
Resigned 31 May 2000

MULLINS, Andrew Richard

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born December 1964
Director
Appointed 26 May 2011
Resigned 04 Oct 2018

RICHARDS, David William

Resigned
Hunters Grayshott, HindheadGU26 6DL
Born June 1950
Director
Appointed 22 Apr 1999
Resigned 26 Nov 2004

SAVING, Trevor

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born November 1955
Director
Appointed 26 Mar 2013
Resigned 04 Oct 2018

SPELMAN, Mark Gerald

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born May 1957
Director
Appointed 25 Apr 2016
Resigned 04 Oct 2018

WALL, Malcolm Robert

Resigned
The Close, LondonSW14 7AU
Born July 1956
Director
Appointed 25 Jun 1997
Resigned 16 Dec 1999

WINTERBOTTOM, Peter

Resigned
125 Studdridge Street, LondonSW6 3TD
Born May 1960
Director
Appointed 25 Jun 1997
Resigned 21 Jan 1999

Persons with significant control

5

1 Active
4 Ceased
Langhorn Drive, TwickenhamTW2 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020

Mr Duncan Paul Saville

Ceased
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 19 Mar 2020

Mr Charles David Owen Jillings

Ceased
Crabtree Lane, DorkingRH5 6BQ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 19 Mar 2020

Mr Alasdair Relph Younie

Ceased
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 19 Mar 2020
Langhorn Drive, TwickenhamTW2 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Resolution
12 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 February 2014
SH10Notice of Particulars of Variation
Resolution
24 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Group
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Legacy
29 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Group
17 February 2011
AAAnnual Accounts
Auditors Resignation Company
12 October 2010
AUDAUD
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Group
18 January 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Group
19 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
353353
Legacy
27 June 2006
287Change of Registered Office
Legacy
27 June 2006
190190
Accounts With Accounts Type Group
19 December 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 February 2005
AAAnnual Accounts
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Resolution
13 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
8 July 2002
123Notice of Increase in Nominal Capital
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Resolution
21 April 1999
RESOLUTIONSResolutions
Resolution
21 April 1999
RESOLUTIONSResolutions
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
88(2)R88(2)R
Legacy
23 October 1997
287Change of Registered Office
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
225Change of Accounting Reference Date
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Legacy
8 July 1996
88(2)Return of Allotment of Shares
Legacy
8 July 1996
88(2)R88(2)R
Legacy
8 July 1996
88(2)R88(2)R
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Incorporation Company
12 June 1996
NEWINCIncorporation