Background WavePink WaveYellow Wave

ST ALBANS HOCKEY CLUB LIMITED (06718160)

ST ALBANS HOCKEY CLUB LIMITED (06718160) is an active UK company. incorporated on 8 October 2008. with registered office in Radlett. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ST ALBANS HOCKEY CLUB LIMITED has been registered for 17 years. Current directors include ANTON, Helen Mary, BARRATT, Annie, BAYLIS, Richard John Langham and 3 others.

Company Number
06718160
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2008
Age
17 years
Address
2 Malthouse Place, Radlett, WD7 8EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANTON, Helen Mary, BARRATT, Annie, BAYLIS, Richard John Langham, HOBSON, Peter Donald, HUTCHINSON, Stephen James, TURNER, Rebecca Kate
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS HOCKEY CLUB LIMITED

ST ALBANS HOCKEY CLUB LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Radlett. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ST ALBANS HOCKEY CLUB LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06718160

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

2 Malthouse Place Newlands Avenue Radlett, WD7 8EX,

Previous Addresses

2 2 Malthouse Place Newlands Avenue Radlett Hertfordshire WD7 8EX England
From: 19 October 2023To: 19 October 2023
6 Orchard Close St. Albans AL1 1JP England
From: 30 October 2019To: 19 October 2023
87 Woodland Drive St. Albans AL4 0EN England
From: 25 October 2019To: 30 October 2019
6 Orchard Close St. Albans AL1 1JP England
From: 17 October 2017To: 25 October 2019
65 Wyedale London Colney St. Albans Hertfordshire AL2 1th England
From: 21 October 2016To: 17 October 2017
School House Flat St. Michaels Street St. Albans Hertfordshire AL3 4SJ
From: 31 October 2014To: 21 October 2016
Windmill Cottage Mackerye End Harpenden Hertfordshire AL5 5DR
From: 8 October 2008To: 31 October 2014
Timeline

47 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

STOREY, Alexandra

Active
Malthouse Place, RadlettWD7 8EX
Secretary
Appointed 27 Mar 2023

ANTON, Helen Mary

Active
Salisbury Road, HarpendenAL5 5AR
Born July 1960
Director
Appointed 22 May 2014

BARRATT, Annie

Active
Malthouse Place, RadlettWD7 8EX
Born April 1994
Director
Appointed 21 Mar 2024

BAYLIS, Richard John Langham

Active
Beaumont Avenue, St. AlbansAL1 4TJ
Born February 1967
Director
Appointed 27 Apr 2023

HOBSON, Peter Donald

Active
Nasty, WareSG11 1HW
Born September 1971
Director
Appointed 23 Mar 2023

HUTCHINSON, Stephen James

Active
Briary Wood Lane, WelwynAL6 0TE
Born July 1969
Director
Appointed 28 Mar 2023

TURNER, Rebecca Kate

Active
Marshalswick Lane, St. AlbansAL1 4XA
Born February 1966
Director
Appointed 29 Jun 2021

GRAINGER, Michael Edwin

Resigned
Orchard Close, St. AlbansAL1 1JP
Secretary
Appointed 06 Jul 2011
Resigned 27 Mar 2023

JEFFORY, Ian Christopher

Resigned
Oswald Road, St. AlbansAL1 3AQ
Secretary
Appointed 08 Oct 2008
Resigned 01 Jul 2009

JOBSON, Matthew

Resigned
Ashtree Court, Granville Road, St. AlbansAL1 5UE
Secretary
Appointed 01 Jul 2009
Resigned 06 Jul 2011

BARRETT, Charlotte Isobel

Resigned
Glenview Gardens, Hemel HempsteadHP1 1TF
Born January 1956
Director
Appointed 16 Jun 2010
Resigned 22 May 2014

BOWSKILL, Andrew John

Resigned
Elm Drive, St. AlbansAL4 0EJ
Born April 1952
Director
Appointed 20 Oct 2009
Resigned 26 Jul 2018

BYRNE, Angela Ann

Resigned
New Barnes Avenue, St. AlbansAL1 1TG
Born August 1967
Director
Appointed 11 Jul 2013
Resigned 07 Oct 2019

BYRNE, Angela Ann

Resigned
Cloister Garth, St. AlbansAL1 2HT
Born August 1967
Director
Appointed 08 Oct 2008
Resigned 06 Jul 2011

COPUES, Daniel

Resigned
Gews Corner, Waltham CrossEN8 9BX
Born March 1973
Director
Appointed 08 Oct 2008
Resigned 04 Jul 2012

DAVENPORT, Ann Marie

Resigned
4 Fairshot Court, St AlbansAL4 9ED
Born July 1975
Director
Appointed 07 Oct 2019
Resigned 29 Jun 2021

FORDHAM, Michael John

Resigned
SE1
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 07 Oct 2019

FORSHAW, Andrew Gary

Resigned
Pednor Vale, CheshamHP5 2ST
Born January 1968
Director
Appointed 22 May 2014
Resigned 26 Jul 2018

GEDDES, Emma

Resigned
Orchard Close, St. AlbansAL1 1JP
Born January 1975
Director
Appointed 26 Jul 2018
Resigned 15 Dec 2019

GILKES, Dillet

Resigned
Orchard Close, St. AlbansAL1 1JP
Born July 1983
Director
Appointed 26 Jul 2018
Resigned 29 Jun 2021

GRAINGER, Michael Edwin

Resigned
Malthouse Place, RadlettWD7 8EX
Born April 1945
Director
Appointed 08 Oct 2016
Resigned 31 Oct 2025

HALL, Nicholas James

Resigned
Faircross Way, St. AlbansAL1 4SD
Born November 1957
Director
Appointed 22 May 2014
Resigned 03 Sept 2022

HARGREAVES, Elaine Carol

Resigned
Ashdales, St. AlbansAL1 2RA
Born March 1972
Director
Appointed 11 Jul 2013
Resigned 22 May 2014

LEWIS-MARTINEZ, Anna

Resigned
Orchard Close, St. AlbansAL1 1JP
Born October 1977
Director
Appointed 26 Jul 2018
Resigned 04 Jan 2021

LLOYD, Michael Daglish

Resigned
Newland Close, St. AlbansAL1 1TE
Born September 1986
Director
Appointed 09 Oct 2017
Resigned 29 Jun 2021

LOFFLER, Ian Alexander

Resigned
Ryder Seed Mews, St. AlbansAL1 1NL
Born March 1981
Director
Appointed 11 Jul 2013
Resigned 22 May 2014

MARTIN, Phillip Lennard Ronald

Resigned
Hazelmere Road, St. AlbansAL4 9RW
Born January 1953
Director
Appointed 08 Oct 2008
Resigned 22 May 2014

PARKER, Christopher Douglas

Resigned
Oakridge Avenue, RadlettWD7 8EP
Born June 1940
Director
Appointed 08 Oct 2008
Resigned 11 Jul 2013

RUDLIN, Katrina Mary

Resigned
Old Sopwell Gardens, St. AlbansAL1 2BY
Born February 1958
Director
Appointed 09 Oct 2017
Resigned 03 Sept 2022

RUDLIN, Katrina Mary

Resigned
Old Sopwell Gardens, St. AlbansAL1 2BY
Born February 1958
Director
Appointed 08 Oct 2008
Resigned 22 May 2014

STEPHENSON, Adam Edward

Resigned
Liberty Close, HertfordSG13 8JY
Born February 1974
Director
Appointed 04 Jul 2012
Resigned 11 Jul 2013

STEPHENSON, Kenneth Adrian Alexander

Resigned
Windmill Cottage Mackerye End, HarpendenAL5 5DR
Born September 1943
Director
Appointed 08 Oct 2008
Resigned 22 May 2014

WEBSTER, Tasha Marie

Resigned
St. Francis Close, WatfordWD19 4LP
Born February 1975
Director
Appointed 06 Jul 2011
Resigned 11 Jul 2013
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Memorandum Articles
15 November 2022
MAMA
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Memorandum Articles
13 October 2022
MAMA
Memorandum Articles
12 October 2022
MAMA
Memorandum Articles
12 October 2022
MAMA
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2009
TM02Termination of Secretary
Incorporation Company
8 October 2008
NEWINCIncorporation