Background WavePink WaveYellow Wave

HAWKINGE COMMUNITY FOOTBALL AND SPORTS TRUST (06969158)

HAWKINGE COMMUNITY FOOTBALL AND SPORTS TRUST (06969158) is an active UK company. incorporated on 22 July 2009. with registered office in Margate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HAWKINGE COMMUNITY FOOTBALL AND SPORTS TRUST has been registered for 16 years. Current directors include BRAZIER, Paul, FARNHAM, Emma Lisa, KILGARIFF, Bradley and 4 others.

Company Number
06969158
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2009
Age
16 years
Address
35 High Street, Margate, CT9 1DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRAZIER, Paul, FARNHAM, Emma Lisa, KILGARIFF, Bradley, LAWFORD, Robert Alexander, NECKER, Gary John, TYLER, Nigel Barry, WYSNER, Leanne
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKINGE COMMUNITY FOOTBALL AND SPORTS TRUST

HAWKINGE COMMUNITY FOOTBALL AND SPORTS TRUST is an active company incorporated on 22 July 2009 with the registered office located in Margate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HAWKINGE COMMUNITY FOOTBALL AND SPORTS TRUST was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

06969158

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

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

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

35 High Street Margate, CT9 1DX,

Previous Addresses

35 35 High Street Margate Kent CT9 1DS England
From: 15 August 2022To: 15 August 2022
2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 5 September 2018To: 15 August 2022
Hawkinge Town Council Offices Hawkinge Community Centre Heron Forstal Avenue Hawkinge Folkestone Kent CT18 7FP United Kingdom
From: 6 August 2015To: 5 September 2018
Hawkinge Parish Council Offices Hawkinge Community Centre Heron Forstal Avenue Hawkinge Folkestone Kent CT18 7FP
From: 28 July 2011To: 6 August 2015
Hawkinge Parish Council Fairfield Doctor's Lane Church Hougham Dover Kent CT15 7AL
From: 22 July 2009To: 28 July 2011
Timeline

52 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 23
0
Funding
37
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BRAZIER, Paul

Active
High Street, MargateCT9 1DX
Born June 1963
Director
Appointed 02 Oct 2017

FARNHAM, Emma Lisa

Active
High Street, MargateCT9 1DX
Born July 1974
Director
Appointed 29 Nov 2023

KILGARIFF, Bradley

Active
High Street, MargateCT9 1DX
Born December 1997
Director
Appointed 02 Oct 2017

LAWFORD, Robert Alexander

Active
Dragonfly Way, HawkingeCT18 7FY
Born February 1970
Director
Appointed 06 Aug 2012

NECKER, Gary John

Active
High Street, MargateCT9 1DX
Born December 1972
Director
Appointed 06 Nov 2018

TYLER, Nigel Barry

Active
High Street, MargateCT9 1DX
Born May 1969
Director
Appointed 02 Oct 2017

WYSNER, Leanne

Active
High Street, MargateCT9 1DX
Born January 1985
Director
Appointed 02 Oct 2017

BRANN, Aaron David

Resigned
The Street, Nr DoverCT15 7HA
Born November 1972
Director
Appointed 10 Aug 2010
Resigned 14 Jul 2011

BRAZIER, Gary

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born December 1971
Director
Appointed 30 Jul 2015
Resigned 26 Oct 2020

CALLAHAN, David

Resigned
3 Apple Close, FolkestoneCT18 7QB
Born November 1936
Director
Appointed 22 Jul 2009
Resigned 06 Aug 2012

DAVIS, Jennifer Anne

Resigned
Devonshire Terrace, GlasgowG12 0XF
Born September 1953
Director
Appointed 10 Aug 2010
Resigned 09 Mar 2015

FARNHAM, Emma Lisa

Resigned
Blenheim Drive, HawkingeCT18 7FA
Born July 1974
Director
Appointed 20 Nov 2012
Resigned 06 Nov 2018

FLETCHER, Barry Ronald

Resigned
Minter Avenue, FolkestoneCT18 7DU
Born October 1944
Director
Appointed 20 Nov 2012
Resigned 12 Jun 2013

FLETCHER, Barry Ronald

Resigned
Minter Avenue, FolkestoneCT18 7DU
Born October 1944
Director
Appointed 31 Aug 2011
Resigned 06 Aug 2012

HEASMAN, John Lawrence

Resigned
Canterbury Road, FolkestoneCT18 7BS
Born October 1940
Director
Appointed 16 Jul 2013
Resigned 19 Sept 2017

HUTT, Tony

Resigned
Hawkinge Community Centre, Hawkinge FolkestoneCT18 7FP
Born May 1939
Director
Appointed 09 Mar 2016
Resigned 19 Sept 2017

HUTT, Tony

Resigned
Nursery Close, DensoleCT18 7DT
Born May 1939
Director
Appointed 06 Aug 2012
Resigned 30 Jul 2015

HUTT, Tony

Resigned
Canterbury Road, FolkestoneCT18 7BW
Born May 1939
Director
Appointed 22 Jul 2009
Resigned 16 Jul 2011

MCGUINESS, Christine Jane

Resigned
St Michaels Walk, HawkingeCT18 7EE
Born January 1962
Director
Appointed 18 Nov 2013
Resigned 26 Oct 2020

MONK, David Drury

Resigned
Hawkinge Community Centre, Hawkinge FolkestoneCT18 7FP
Born January 1944
Director
Appointed 27 May 2015
Resigned 19 Sept 2017

PARKER, Andy

Resigned
Ashley Avenue, FolkestoneCT19 4PJ
Born March 1965
Director
Appointed 07 Dec 2011
Resigned 06 Aug 2012

SIMKINS, Andrew John

Resigned
Coach Road, FolkestoneCT18 8LS
Born April 1964
Director
Appointed 10 Jan 2011
Resigned 06 Aug 2012

WARD, Grahame William George

Resigned
Collard Place, FolkestoneCT18 7TY
Born September 1953
Director
Appointed 06 Jun 2011
Resigned 09 Mar 2016

Persons with significant control

8

2 Active
6 Ceased

Mr Nigel Barry Tyler

Active
High Street, MargateCT9 1DX
Born May 1969

Nature of Control

Significant influence or control as trust
Notified 02 Oct 2017

Mrs Christine Jane Mcguiness

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2017
Ceased 26 Oct 2020

Mr Gary Brazier

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born December 1971

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2017
Ceased 26 Oct 2020

Ms Emma Lisa Farnham

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born July 1974

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2017
Ceased 06 Nov 2018

Mr Tony Hutt

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born May 1939

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2017
Ceased 02 Oct 2017

Mr David Drury Monk

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born January 1944

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2017
Ceased 02 Oct 2017

Mr John Lawrence Heasman

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born October 1940

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2017
Ceased 02 Oct 2017

Mr Robert Alexander Lawford

Active
High Street, MargateCT9 1DX
Born February 1970

Nature of Control

Significant influence or control as trust
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
9 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 August 2015
AAMDAAMD
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 August 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
15 July 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Legacy
15 October 2011
MG01MG01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 July 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 August 2010
AR01AR01
Resolution
19 April 2010
RESOLUTIONSResolutions
Incorporation Company
22 July 2009
NEWINCIncorporation