Background WavePink WaveYellow Wave

HULL RUGBY UNION FOOTBALL CLUB LIMITED (07035129)

HULL RUGBY UNION FOOTBALL CLUB LIMITED (07035129) is an active UK company. incorporated on 30 September 2009. with registered office in Hull. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HULL RUGBY UNION FOOTBALL CLUB LIMITED has been registered for 16 years. Current directors include PIERCY, David Martin, WILKIE, Alexander Bruce.

Company Number
07035129
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2009
Age
16 years
Address
4 Percy Street, Hull, HU2 8HH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
PIERCY, David Martin, WILKIE, Alexander Bruce
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL RUGBY UNION FOOTBALL CLUB LIMITED

HULL RUGBY UNION FOOTBALL CLUB LIMITED is an active company incorporated on 30 September 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. HULL RUGBY UNION FOOTBALL CLUB LIMITED was registered 16 years ago.(SIC: 93120)

Status

active

Active since 16 years ago

Company No

07035129

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 30 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 April 2025 (11 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

4 Percy Street Hull, HU2 8HH,

Previous Addresses

, Holderness House Bridgehead Business Park Alder Road, Hessle, East Yorkshire, HU13 0GW, United Kingdom
From: 20 February 2023To: 3 December 2025
, Holderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0DH
From: 16 January 2014To: 20 February 2023
, Holderness House Tower House Lane, Hedon Road, Hull, HU12 8EE
From: 30 September 2009To: 16 January 2014
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Sept 11
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Aug 18
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PIERCY, David Martin

Active
Main Street, DriffieldYO25 8AY
Born August 1956
Director
Appointed 01 Jan 2015

WILKIE, Alexander Bruce

Active
Croft Park, North FerribyHU14 3JX
Born April 1948
Director
Appointed 22 Jan 2026

CANE, Philip Charles Antony

Resigned
4 Stephenson Close, Kingston-Upon-HullHU12 8RB
Secretary
Appointed 30 Sept 2009
Resigned 30 Sept 2011

BEAL, John Luther

Resigned
Alder Road, HessleHU13 0GW
Born May 1939
Director
Appointed 30 Sept 2009
Resigned 01 Dec 2025

BEAL, Richard Luther

Resigned
Alder Road, HessleHU13 0GW
Born July 1970
Director
Appointed 30 Sept 2009
Resigned 01 Dec 2025

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Born July 1967
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2011

GIBBIN, Ronald

Resigned
Chanterlands Avenue, HullHU5 4DY
Born August 1939
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2014

MCKENZIE, Leroy

Resigned
Aintree Close, BeverleyHU17 9TE
Born September 1969
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2014

WARD, Dominic John

Resigned
St Margaret's Avenue, HullHU16 5NB
Born March 1963
Director
Appointed 30 Sept 2009
Resigned 03 Aug 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Luther Beal

Ceased
Alder Road, HessleHU13 0GW
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Sept 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control Statement
9 February 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Incorporation Company
30 September 2009
NEWINCIncorporation