Background WavePink WaveYellow Wave

HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED (04471768)

HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED (04471768) is an active UK company. incorporated on 27 June 2002. with registered office in Hertford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED has been registered for 23 years. Current directors include EMBLETON, Simon Charles, HATHAWAY, Terence Roy, HOPCROFT, Ross Philip Arnold and 3 others.

Company Number
04471768
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2002
Age
23 years
Address
6-7 Castle Gate, Hertford, SG14 1HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
EMBLETON, Simon Charles, HATHAWAY, Terence Roy, HOPCROFT, Ross Philip Arnold, MAY, Brent Russell Kelvin, ROBERTS, David William, SPARKS, Adrian Kevin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED

HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED is an active company incorporated on 27 June 2002 with the registered office located in Hertford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04471768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 June 2002

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 5 November 2025 (4 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

6-7 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
From: 27 June 2002To: 24 March 2022
Timeline

23 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BARFORD, Andrew

Active
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 17 Jun 2024

EMBLETON, Simon Charles

Active
Bell Lane, BroxbourneEN10 7HE
Born December 1959
Director
Appointed 17 Jun 2019

HATHAWAY, Terence Roy

Active
Concorde Drive, Hemel HempsteadHP2 4AW
Born November 1953
Director
Appointed 11 Dec 2023

HOPCROFT, Ross Philip Arnold

Active
Castle Gate, HertfordSG14 1HD
Born December 1951
Director
Appointed 17 Jun 2024

MAY, Brent Russell Kelvin

Active
Lilac Way, HarpendenAL5 1SQ
Born March 1957
Director
Appointed 19 Jun 2023

ROBERTS, David William

Active
HitchinSG5 3EE
Born July 1956
Director
Appointed 25 Nov 2014

SPARKS, Adrian Kevin

Active
HertfordSG13 TEX
Born August 1951
Director
Appointed 22 Jun 2015

BARFORD, Yvonne Ann

Resigned
Tuffnells Way, HarpendenAL5 3HJ
Secretary
Appointed 19 Jun 2023
Resigned 17 Jun 2024

EMBLETON, Simon Charles

Resigned
Bell Lane, BroxbourneEN10 7HE
Secretary
Appointed 12 Mar 2020
Resigned 19 Jun 2023

HAYLER MBE, Daryl Sydney

Resigned
9 Tall Trees, HitchinSG4 7SW
Secretary
Appointed 27 Jun 2002
Resigned 07 Nov 2005

ROBERTS, David

Resigned
HitchinSG5 3EE
Secretary
Appointed 25 Nov 2014
Resigned 19 Jun 2015

SARGEANT, John Malcolm

Resigned
67 Woodhall Lane, Welwyn Garden CityAL7 3TG
Secretary
Appointed 09 Nov 2005
Resigned 25 Nov 2014

SPARKS, Adrian Kevin

Resigned
HertfordSG13 TEX
Secretary
Appointed 22 Jun 2015
Resigned 12 Mar 2020

BAINES, Peter William

Resigned
Prae Close, St. AlbansAL3 4SF
Born July 1942
Director
Appointed 27 Jun 2002
Resigned 31 Oct 2018

BARFORD, Yvonne Ann

Resigned
Tuffnells Way, HarpendenAL5 3HJ
Born September 1966
Director
Appointed 19 Jun 2023
Resigned 08 Jan 2024

BELL, Ian David

Resigned
Rambling Way, BerkhamstedHP4 2SE
Born November 1951
Director
Appointed 17 Jun 2019
Resigned 19 Jun 2023

BONNETT, Tim

Resigned
Whitehill Road, HitchinSG4 9HY
Born January 1955
Director
Appointed 20 Jun 2022
Resigned 17 Jun 2024

DREW, John William

Resigned
Highover Way, HitchinSG4 0RQ
Born November 1947
Director
Appointed 16 Feb 2009
Resigned 30 Jun 2012

GREGORY, Reginald John

Resigned
4 Caldecote, StiltonPE7 3SG
Born May 1944
Director
Appointed 04 Oct 2004
Resigned 20 Jun 2022

HASLAM, Colin John Pelissier

Resigned
Alder Close, Bishops StortfordCM23 4JX
Born June 1947
Director
Appointed 16 Feb 2009
Resigned 19 Jun 2017

HAYLER MBE, Daryl Sydney

Resigned
9 Tall Trees, HitchinSG4 7SW
Born February 1947
Director
Appointed 27 Jun 2002
Resigned 16 Feb 2009

MILNES, Richard Christopher

Resigned
Bulstrode Lane, FeldenHP3 0BP
Born June 1943
Director
Appointed 01 Jul 2012
Resigned 19 Jun 2017

SARGEANT, John Malcolm

Resigned
67 Woodhall Lane, Welwyn Garden CityAL7 3TG
Born November 1935
Director
Appointed 09 Nov 2005
Resigned 25 Nov 2014

TANNER, David

Resigned
30 Woodstock Road North, St. AlbansAL1 4QQ
Born April 1937
Director
Appointed 01 Oct 2002
Resigned 16 Feb 2009

WELCH, Amy Peta

Resigned
Walkern Road, StevenageSG1 3QP
Born October 1978
Director
Appointed 19 Jun 2017
Resigned 19 Jun 2023

WILLIAMS, Michael Gwyn

Resigned
Christchurch Road, Hemel HempsteadHP2 5BY
Born August 1957
Director
Appointed 16 Feb 2009
Resigned 30 Jun 2012
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 May 2009
288cChange of Particulars
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
23 September 2003
287Change of Registered Office
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Incorporation Company
27 June 2002
NEWINCIncorporation