Background WavePink WaveYellow Wave

HUNTINGDONSHIRE FOOTBALL ASSOCIATION LIMITED (04451011)

HUNTINGDONSHIRE FOOTBALL ASSOCIATION LIMITED (04451011) is an active UK company. incorporated on 29 May 2002. with registered office in Ermine Business Park. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HUNTINGDONSHIRE FOOTBALL ASSOCIATION LIMITED has been registered for 23 years. Current directors include ARMSTRONG, Maurice Mark, BARKS, Andrew John, BRIAULT, Fiona Jayne and 7 others.

Company Number
04451011
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2002
Age
23 years
Address
Armstrong House 4 Sovereign Court, Ermine Business Park, PE29 6XU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ARMSTRONG, Maurice Mark, BARKS, Andrew John, BRIAULT, Fiona Jayne, FROST, Mark Colin, HOWLETT, Marina, IVES, Mark, LAMBERT, Michael, MICKELBURGH, Brett Alistair, STEPHEN, Richard Paul, WARREN, Simone Joo Leng
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTINGDONSHIRE FOOTBALL ASSOCIATION LIMITED

HUNTINGDONSHIRE FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Ermine Business Park. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HUNTINGDONSHIRE FOOTBALL ASSOCIATION LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04451011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month 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

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Armstrong House 4 Sovereign Court Lancaster Way Ermine Business Park, PE29 6XU,

Previous Addresses

Armstrong House Lancaster Way Ermine Business Park Huntingdon PE29 6XU England
From: 17 June 2022To: 20 June 2022
Ambury House 4 Sovereign Court, Lancaster Way Ermine Business Park Huntingdon PE29 6XU
From: 20 January 2015To: 17 June 2022
Cromwell Chambers, 8 St Johns Street, Huntingdon Cambridgeshire PE29 3DD
From: 29 May 2002To: 20 January 2015
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

IVES, Mark

Active
4 Sovereign Court, Ermine Business ParkPE29 6XU
Secretary
Appointed 01 Aug 2020

ARMSTRONG, Maurice Mark

Active
1 Chapel End, HuntingdonPE29 5NP
Born May 1941
Director
Appointed 05 Jul 2007

BARKS, Andrew John

Active
Lidgate Close, PeterboroughPE2 7ZA
Born January 1965
Director
Appointed 08 Jul 2010

BRIAULT, Fiona Jayne

Active
4 Sovereign Court, Ermine Business ParkPE29 6XU
Born September 1967
Director
Appointed 03 Apr 2025

FROST, Mark Colin

Active
4 Sovereign Court, Ermine Business ParkPE29 6XU
Born April 1953
Director
Appointed 04 Jul 2019

HOWLETT, Marina

Active
4 Sovereign Court, Ermine Business ParkPE29 6XU
Born May 1965
Director
Appointed 16 Jul 2020

IVES, Mark

Active
Windermere Drive, BiggleswadeSG18 8LT
Born August 1962
Director
Appointed 21 Mar 2022

LAMBERT, Michael

Active
4 Sovereign Court, Ermine Business ParkPE29 6XU
Born October 1983
Director
Appointed 01 Jan 2025

MICKELBURGH, Brett Alistair

Active
Grainger Avenue, HuntingdonPE29 2JT
Born December 1973
Director
Appointed 21 Mar 2022

STEPHEN, Richard Paul

Active
Buttermere, HuntingdonPE29 6UB
Born November 1955
Director
Appointed 06 Jul 2017

WARREN, Simone Joo Leng

Active
4 Sovereign Court, Ermine Business ParkPE29 6XU
Born November 1969
Director
Appointed 03 Apr 2025

ARMSTRONG, Maurice Mark

Resigned
1 Chapel End, HuntingdonPE29 5NP
Secretary
Appointed 24 Jun 2002
Resigned 30 Jun 2004

FROST, Mark Colin

Resigned
23 Berryfield, MarchPE15 8PN
Secretary
Appointed 01 Jul 2004
Resigned 20 Apr 2018

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Secretary
Appointed 29 May 2002
Resigned 24 Jun 2002

WATSON, Dean Halliwell

Resigned
4 Sovereign Court, Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 20 Apr 2018
Resigned 27 Mar 2020

ABDULKADER, Ali

Resigned
Carter Lane, HuntingdonPE29 2NT
Born July 1978
Director
Appointed 11 May 2022
Resigned 14 Feb 2024

ANDREWS, Alan

Resigned
Willow Gate, PeterboroughPE1 4RS
Born December 1954
Director
Appointed 24 Jun 2002
Resigned 06 Jul 2017

ASHWELL, John

Resigned
27 Lakefield Avenue, St. NeotsPE19 6NZ
Born January 1946
Director
Appointed 24 Jun 2002
Resigned 27 Nov 2012

ASHWELL, John

Resigned
27 Lakefield Avenue, St. NeotsPE19 6NZ
Born April 1946
Director
Appointed 24 Jun 2002
Resigned 24 Jun 2002

BADCOCK, Jack Vincent

Resigned
Fairfields, St. IvesPE27 5QQ
Born March 2004
Director
Appointed 11 May 2022
Resigned 14 Feb 2024

BAYLISS, Jonathan Michael

Resigned
15 Preston Close, TwickenhamTW2 5RU
Born October 1953
Director
Appointed 29 May 2002
Resigned 24 Jun 2002

BREMNER, James Alexander

Resigned
27 American Lane, HuntingdonPE29 1TX
Born October 1934
Director
Appointed 08 Jul 2004
Resigned 12 Jul 2012

COOKE, Lawrence

Resigned
4 Church Street, PeterboroughPE7 3PB
Born May 1936
Director
Appointed 06 Dec 2012
Resigned 04 Jul 2019

EDWARDS, Daniel Paul

Resigned
West Street, HuntingdonPE29 2HG
Born February 1982
Director
Appointed 11 May 2022
Resigned 14 Feb 2024

HAIR, Michael Andrew

Resigned
Melrose Drive, PeterboroughPE2 9DN
Born November 1951
Director
Appointed 12 Jul 2012
Resigned 16 Jul 2020

HEADS, Eric Keith

Resigned
3 Chestnut Close, HuntingdonPE28 4TP
Born October 1933
Director
Appointed 24 Jun 2002
Resigned 05 Jul 2007

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 29 May 2002
Resigned 24 Jun 2002

HINE, Clare

Resigned
Stokesay Court, PeterboroughPE3 6SL
Born March 1974
Director
Appointed 01 Jan 2025
Resigned 30 Jan 2026

ROBERTS, Douglas Alfred

Resigned
23 Southfields Drive, PeterboroughPE2 8QA
Born May 1927
Director
Appointed 24 Jun 2002
Resigned 12 Apr 2010

SACKS, Michelle Anita

Resigned
4 Sovereign Court, Ermine Business ParkPE29 6XU
Born September 1971
Director
Appointed 18 Mar 2024
Resigned 01 Jan 2025

THORNE, James

Resigned
Wickhurst Oast, TonbridgeTN11 8PS
Born October 1953
Director
Appointed 29 May 2002
Resigned 24 Jun 2002

VALLANCE, Alan Leslie

Resigned
7 Abbey Close, HuntingdonsPE28 5UG
Born July 1947
Director
Appointed 24 Jun 2002
Resigned 08 Jul 2004

WHELAN, Philip Scott

Resigned
The Thorpe, HuntingdonPE28 9DA
Born December 1974
Director
Appointed 21 Mar 2022
Resigned 15 May 2025
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Memorandum Articles
23 June 2025
MAMA
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
23 June 2022
MAMA
Memorandum Articles
23 June 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
4 July 2021
MAMA
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Memorandum Articles
18 September 2016
MAMA
Resolution
18 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Memorandum Articles
29 June 2016
MAMA
Resolution
29 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Resolution
5 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Statement Of Companys Objects
15 July 2011
CC04CC04
Memorandum Articles
15 July 2011
MEM/ARTSMEM/ARTS
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Memorandum Articles
22 June 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
30 June 2006
288cChange of Particulars
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation