Background WavePink WaveYellow Wave

HASTINGS UNITED FOOTBALL CLUB LIMITED (03441850)

HASTINGS UNITED FOOTBALL CLUB LIMITED (03441850) is an active UK company. incorporated on 24 September 1997. with registered office in Hastings. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HASTINGS UNITED FOOTBALL CLUB LIMITED has been registered for 28 years. Current directors include GREIG, Sally Lynn, LEVART, Daniel Adam, ORMEROD, David George and 3 others.

Company Number
03441850
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
Elphinstone Road, Hastings, TN34 2AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GREIG, Sally Lynn, LEVART, Daniel Adam, ORMEROD, David George, WHITE, Benjamin Michael, WHITE, Dean, WILSON, Paul Adam Francis
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTINGS UNITED FOOTBALL CLUB LIMITED

HASTINGS UNITED FOOTBALL CLUB LIMITED is an active company incorporated on 24 September 1997 with the registered office located in Hastings. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HASTINGS UNITED FOOTBALL CLUB LIMITED was registered 28 years ago.(SIC: 93110)

Status

active

Active since 28 years ago

Company No

03441850

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HASTINGS TOWN FOOTBALL CLUB LIMITED
From: 24 September 1997To: 21 May 2002
Contact
Address

Elphinstone Road Hastings, TN34 2AX,

Previous Addresses

36 Cambridge Road Hastings East Sussex TN34 1DU
From: 24 September 1997To: 9 September 2025
Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Apr 12
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Apr 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RIDGERS, Charmaine Louise

Active
HastingsTN34 2AX
Secretary
Appointed 07 Sept 2023

GREIG, Sally Lynn

Active
HastingsTN34 2AX
Born March 1970
Director
Appointed 12 Jun 2025

LEVART, Daniel Adam

Active
HastingsTN34 2AX
Born May 1962
Director
Appointed 12 Jun 2025

ORMEROD, David George

Active
Robertson Terrace, HastingsTN34 1JH
Born March 1947
Director
Appointed 01 Jan 2022

WHITE, Benjamin Michael

Active
HastingsTN34 2AX
Born June 1982
Director
Appointed 03 Aug 2023

WHITE, Dean

Active
HastingsTN34 2AX
Born December 1958
Director
Appointed 11 Sept 2023

WILSON, Paul Adam Francis

Active
HastingsTN34 2AX
Born February 1977
Director
Appointed 12 Jun 2025

BRITTON, Vickie Steve

Resigned
Oaklands, IdenTN31 7PX
Secretary
Appointed 18 Oct 1999
Resigned 28 Nov 2000

COSENS, Richard Anthony

Resigned
HastingsTN34 2NY
Secretary
Appointed 01 Apr 2015
Resigned 26 Sept 2019

HESKETT, Gwenne

Resigned
11, St Leonards On Sea
Secretary
Appointed 24 Sept 1997
Resigned 18 Oct 1999

MAPLESDEN, Michael

Resigned
My Way Lodge, St. Leonards On SeaTN37 7PP
Secretary
Appointed 28 Nov 2000
Resigned 10 Jun 2003

MARTIN, Dane

Resigned
38 Woodville Road, Bexhill On SeaTN39 3EU
Secretary
Appointed 26 Sept 2019
Resigned 06 Sept 2023

ORMEROD, David George

Resigned
8 Albany Court, HastingsTN34 1JH
Secretary
Appointed 10 Jun 2003
Resigned 17 Feb 2006

REYNOLDS, Christine

Resigned
White Hart Hill, Guestling GreenTN35 4LP
Secretary
Appointed 17 Feb 2006
Resigned 16 Aug 2014

TRIBBECK, Darryl

Resigned
St Leonards On SeaTN38 8EL
Secretary
Appointed 16 Aug 2014
Resigned 01 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

AKEHURST, Terence John

Resigned
Nauvoo, HastingsTN35 4DE
Born October 1945
Director
Appointed 10 Jun 2003
Resigned 16 Mar 2004

BARROW, Craig Joseph

Resigned
HastingsTN35 4PB
Born September 1977
Director
Appointed 07 May 2020
Resigned 12 Feb 2025

BRITTON, Leslie

Resigned
Oaklands, RyeTN31 7PX
Born February 1946
Director
Appointed 29 Jul 1999
Resigned 28 Nov 2000

BURNEY, Daren Mark

Resigned
ChigwellIG7 5AE
Born August 1964
Director
Appointed 01 Jun 2016
Resigned 03 Aug 2023

CANNON, Terry

Resigned
HastingsTN34 2AX
Born July 1987
Director
Appointed 12 Jun 2025
Resigned 03 Dec 2025

CLOUT, Hayley Louise

Resigned
HastingsTN34 2RF
Born March 1981
Director
Appointed 24 Jun 2019
Resigned 12 Feb 2025

COSENS, Richard Anthony

Resigned
HastingsTN34 2NY
Born March 1943
Director
Appointed 06 Apr 2015
Resigned 26 Sept 2019

DAVUDOVIC, Metin Serdar

Resigned
HastingsTN34 2AX
Born January 1975
Director
Appointed 03 Aug 2023
Resigned 12 Feb 2025

GALL, Marc Alan

Resigned
HastingsTN34 2AX
Born July 1984
Director
Appointed 03 Aug 2023
Resigned 12 Feb 2025

GARDINER, Mark James

Resigned
94 Beaconsfield Road, HastingsTN34 3TN
Born April 1962
Director
Appointed 24 Sept 1997
Resigned 18 Oct 1999

MAPLESDEN, Michael

Resigned
My Way Lodge, St. Leonards On SeaTN37 7PP
Born September 1942
Director
Appointed 29 Jul 1999
Resigned 10 Jun 2003

MARTIN, Kevin Vincent

Resigned
St Leonards On SeaTN38 0SU
Born April 1967
Director
Appointed 18 May 2018
Resigned 24 Jun 2019

MCCROSSAN, Patrick James

Resigned
St Leonards On SeaTN37 7LD
Born November 1964
Director
Appointed 14 Apr 2015
Resigned 15 Apr 2023

MURPHY, David James

Resigned
Stanton Close, OrpingtonBR5 4RN
Born May 1960
Director
Appointed 04 Apr 2012
Resigned 01 Apr 2015

NESBITT, Joanne

Resigned
HastingsTN35 5LB
Born January 1971
Director
Appointed 18 May 2018
Resigned 02 Aug 2021

NESSLING, David Stanley

Resigned
HastingsTN34 2AL
Born May 1949
Director
Appointed 14 Apr 2015
Resigned 26 Sept 2019

ORMEROD, David George

Resigned
Robertson Terrace, HastingsTN34 1JH
Born March 1947
Director
Appointed 04 Apr 2018
Resigned 26 Sept 2019

ORMEROD, David George

Resigned
Robertson Terrace, HastingsTN34 1JH
Born March 1947
Director
Appointed 01 Apr 2015
Resigned 10 Nov 2017

ORMEROD, David George

Resigned
8 Albany Court, HastingsTN34 1JH
Born March 1947
Director
Appointed 10 Jun 2003
Resigned 16 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Wilton Road, Bexhill-On-SeaTN40 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2023

Bohemia Hastings Llp

Ceased
113 Manor Road, ChigwellIG7 5PS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 03 Aug 2023

Mr David George Ormerod

Ceased
Robertson Terrace, HastingsTN34 1JH
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
10 November 2025
RP01AP01RP01AP01
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
29 September 2006
288cChange of Particulars
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Memorandum Articles
25 November 2004
MEM/ARTSMEM/ARTS
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
16 October 2002
363aAnnual Return
Certificate Change Of Name Company
21 May 2002
CERTNMCertificate of Incorporation on Change of Name
Liquidation Voluntary Arrangement Completion
30 March 2002
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 March 2002
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 March 2002
1.31.3
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
15 November 2000
363aAnnual Return
Liquidation Administration Discharge Of Administration Order
10 October 2000
2.192.19
Legacy
25 July 2000
88(2)R88(2)R
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
25 October 1999
2.152.15
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
19 October 1999
2.152.15
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
16 August 1999
1.11.1
Liquidation Administration Meeting Of Creditors
16 August 1999
2.232.23
Liquidation Administration Proposals
9 August 1999
2.212.21
Liquidation Administration Order
13 April 1999
2.72.7
Legacy
8 April 1999
287Change of Registered Office
Liquidation Administration Notice Of Administration Order
6 April 1999
2.62.6
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
225Change of Accounting Reference Date
Legacy
6 October 1997
288bResignation of Director or Secretary
Incorporation Company
24 September 1997
NEWINCIncorporation