Background WavePink WaveYellow Wave

HERTFORD RUGBY CLUB LTD (07960052)

HERTFORD RUGBY CLUB LTD (07960052) is an active UK company. incorporated on 22 February 2012. with registered office in Ware. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HERTFORD RUGBY CLUB LTD has been registered for 14 years. Current directors include BASELEY, David Bruce, EVELEIGH, Paul, FINCH, Peter John Charles and 2 others.

Company Number
07960052
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Highfields, Ware, SG12 9NZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BASELEY, David Bruce, EVELEIGH, Paul, FINCH, Peter John Charles, HARRIS, Mark Philip Allen, KING, Peter Gurney
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD RUGBY CLUB LTD

HERTFORD RUGBY CLUB LTD is an active company incorporated on 22 February 2012 with the registered office located in Ware. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HERTFORD RUGBY CLUB LTD was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07960052

LTD Company

Age

14 Years

Incorporated 22 February 2012

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 2 June 2025 (9 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Highfields Hoe Lane Ware, SG12 9NZ,

Previous Addresses

Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN United Kingdom
From: 22 February 2012To: 20 May 2012
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Joined
Jul 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Dec 15
Director Left
Aug 16
Funding Round
Sept 17
Share Issue
Sept 17
Funding Round
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jul 19
Share Buyback
Oct 23
Capital Reduction
Oct 23
Director Left
Apr 25
8
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HARRIS, Mark Philip Allen

Active
Hoe Lane, WareSG12 9NZ
Secretary
Appointed 09 Aug 2018

BASELEY, David Bruce

Active
WareSG12 9NZ
Born June 1946
Director
Appointed 09 Aug 2018

EVELEIGH, Paul

Active
Hoe Lane, WareSG12 9NZ
Born March 1967
Director
Appointed 03 Aug 2015

FINCH, Peter John Charles

Active
Hoe Lane, WareSG12 9NZ
Born March 1953
Director
Appointed 08 Aug 2018

HARRIS, Mark Philip Allen

Active
Hoe Lane, WareSG12 9NZ
Born July 1961
Director
Appointed 09 Aug 2018

KING, Peter Gurney

Active
Hoe Lane, WareSG12 9NZ
Born September 1953
Director
Appointed 08 Aug 2018

DAWES, Nigel

Resigned
Hoe Lane, WareSG12 9NZ
Secretary
Appointed 19 Mar 2012
Resigned 10 Jul 2016

BENDIN, Vince

Resigned
Hoe Lane, WareSG12 9NZ
Born February 1958
Director
Appointed 19 Mar 2012
Resigned 20 Jan 2014

DAWES, Nigel Christopher

Resigned
Hoe Lane, WareSG12 9NZ
Born January 1960
Director
Appointed 27 Feb 2012
Resigned 10 Jul 2016

HEATH, Stuart Roger

Resigned
Hoe Lane, WareSG12 9NZ
Born December 1961
Director
Appointed 20 Jan 2014
Resigned 10 Aug 2018

HOLMAN, Ian

Resigned
Hoe Lane, WareSG12 9NZ
Born March 1963
Director
Appointed 20 Jan 2014
Resigned 10 Aug 2018

IRVINE, John

Resigned
Hoe Lane, WareSG12 9NZ
Born February 1961
Director
Appointed 19 Mar 2012
Resigned 20 Jan 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 22 Feb 2012
Resigned 24 Feb 2012

ROAT, Martin Arthur

Resigned
Hoe Lane, WareSG12 9NZ
Born March 1945
Director
Appointed 20 Jan 2014
Resigned 29 Apr 2025

ROBERTS, Philip Grant

Resigned
Hoe Lane, WareSG12 9NZ
Born August 1960
Director
Appointed 24 Feb 2012
Resigned 04 Apr 2014

YOUNG, Barry Geoffrey

Resigned
Hoe Lane, WareSG12 9NZ
Born June 1951
Director
Appointed 24 Feb 2012
Resigned 02 Jul 2019

Persons with significant control

1

Hertford Rfc

Active
Hoe Lane, WareSG12 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Memorandum Articles
2 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 August 2013
AA01Change of Accounting Reference Date
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Incorporation Company
22 February 2012
NEWINCIncorporation