Background WavePink WaveYellow Wave

HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED (06938641)

HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED (06938641) is an active UK company. incorporated on 19 June 2009. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 16 years. Current directors include BALLIE, Stephen, BARRATT, Andrew David, BATES, David and 4 others.

Company Number
06938641
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2009
Age
16 years
Address
Hullensians Rugby Union Football Club Limited Springhead Lane, Hull, HU4 7RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BALLIE, Stephen, BARRATT, Andrew David, BATES, David, FAWKE, Gareth David, KNAPP, Vincent Neil, MCCARTHY-AKRILL, Cyd Joanna, OLIVER, Jonathan Martin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED

HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 19 June 2009 with the registered office located in Hull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED was registered 16 years ago.(SIC: 93120)

Status

active

Active since 16 years ago

Company No

06938641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 19 June 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Hullensians Rugby Union Football Club Limited Springhead Lane Anlaby Hull, HU4 7RU,

Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

WHITTAKER, Richard

Active
Highfields, BroughHU15 2AJ
Secretary
Appointed 20 Jul 2016

BALLIE, Stephen

Active
Springhead Lane, HullHU4 7RU
Born October 1966
Director
Appointed 14 Dec 2014

BARRATT, Andrew David

Active
Dawnay Drive, HullHU10 6TA
Born July 1965
Director
Appointed 14 Jul 2022

BATES, David

Active
Kingston Road, HullHU10 6PF
Born May 1949
Director
Appointed 19 Jun 2009

FAWKE, Gareth David

Active
Beck View Road, BeverleyHU17 0JT
Born December 1984
Director
Appointed 12 Sept 2017

KNAPP, Vincent Neil

Active
Springhead Lane, HullHU4 7RU
Born February 1967
Director
Appointed 05 Apr 2024

MCCARTHY-AKRILL, Cyd Joanna

Active
Springhead Lane, HullHU4 7RU
Born July 1962
Director
Appointed 28 Jun 2024

OLIVER, Jonathan Martin

Active
Springhead Lane, HullHU4 7RU
Born April 1973
Director
Appointed 25 Nov 2010

JONES, Peter

Resigned
Sherwood Drive, HullHU4 7RG
Secretary
Appointed 19 Jun 2009
Resigned 20 Jul 2016

CAMM, Paul Beverley

Resigned
18 St Martins Road, HullHU12 9PS
Born July 1946
Director
Appointed 19 Jun 2009
Resigned 14 Dec 2014

FAWKE, David

Resigned
Queens Drive, CottinghamHU16 4EL
Born December 1949
Director
Appointed 19 Jun 2009
Resigned 31 Dec 2013

FIRTH, Richard Sean

Resigned
Springhead Lane, HullHU4 7RU
Born November 1968
Director
Appointed 12 Mar 2013
Resigned 12 Sept 2017

JONES, Peter

Resigned
Sherwood Drive, HullHU4 7RG
Born October 1947
Director
Appointed 19 Jun 2009
Resigned 20 Jul 2016

LEWIS, Robert David Walter

Resigned
Riplingham Road, HullHU10 7TR
Born July 1969
Director
Appointed 20 Jul 2016
Resigned 14 Jul 2022

SCOTT, Paul Alexander

Resigned
Calvert Road, HullHU5 5DH
Born September 1974
Director
Appointed 14 Jul 2022
Resigned 28 Mar 2024

STUTELY, Mark Jonathan

Resigned
6 Legarde Avenue, HullHU4 6AP
Born July 1965
Director
Appointed 19 Jun 2009
Resigned 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
14 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Incorporation Company
19 June 2009
NEWINCIncorporation