Background WavePink WaveYellow Wave

HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION (06687053)

HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION (06687053) is an active UK company. incorporated on 2 September 2008. with registered office in Lytham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION has been registered for 17 years. Current directors include HAYTHORNTHWAITE, David Alan, THRELFALL, Michael.

Company Number
06687053
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 2008
Age
17 years
Address
"Docklands", Lytham, FY8 5AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HAYTHORNTHWAITE, David Alan, THRELFALL, Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION

HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION is an active company incorporated on 2 September 2008 with the registered office located in Lytham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06687053

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 2 September 2008

Size

N/A

Accounts

ARD: 30/6

Overdue

14 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

"Docklands" Dock Road Lytham, FY8 5AQ,

Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 11
Director Left
Sept 16
Director Left
Sept 16
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAYTHORNTHWAITE, David Alan

Active
Dock Road, LythamFY8 5AQ
Born December 1953
Director
Appointed 02 Sept 2008

THRELFALL, Michael

Active
Dock Road, LythamFY8 5AQ
Born March 1955
Director
Appointed 02 Sept 2008

CORNAH, Emma Louise

Resigned
Cotswold Road, Lytham St. AnnesFY8 4NN
Secretary
Appointed 02 Sept 2008
Resigned 01 Jul 2009

WHALLEY, Tracey Louise

Resigned
Dock Road, LythamFY8 5AQ
Secretary
Appointed 01 Jul 2009
Resigned 30 Jun 2014

CORNAH, Emma Louise

Resigned
Dock Road, LythamFY8 5AQ
Born July 1969
Director
Appointed 02 Sept 2008
Resigned 25 Apr 2019

COWBURN, Duncan Richard

Resigned
Dock Road, LythamFY8 5AQ
Born March 1965
Director
Appointed 02 Sept 2008
Resigned 01 Sept 2015

LANCASTER, Derek Ernest

Resigned
Dock Road, Lytham St AnnesFY8 5AQ
Born July 1949
Director
Appointed 20 May 2011
Resigned 10 Sept 2016

TAYLOR, John Robert

Resigned
Dock Road, LythamFY8 5AQ
Born April 1961
Director
Appointed 02 Sept 2008
Resigned 10 Sept 2016

Persons with significant control

4

2 Active
2 Ceased

Ms Emma Louise Cornah

Ceased
Dock Road, LythamFY8 5AQ
Born July 1969

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 25 Apr 2019

Mr Duncan Richard Cowburn

Ceased
Dock Road, LythamFY8 5AQ
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016

Mr David Alan Haythorntwaite

Active
Dock Road, LythamFY8 5AQ
Born December 1953

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mr Michael Threlfall

Active
Dock Road, LythamFY8 5AQ
Born March 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
225Change of Accounting Reference Date
Incorporation Company
2 September 2008
NEWINCIncorporation