Background WavePink WaveYellow Wave

DRIFFIELD RUFC TRADING LIMITED (09448196)

DRIFFIELD RUFC TRADING LIMITED (09448196) is an active UK company. incorporated on 19 February 2015. with registered office in Hull. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. DRIFFIELD RUFC TRADING LIMITED has been registered for 11 years. Current directors include BOOTH, Richard Guy, MEDHURST, Benjamin Neil.

Company Number
09448196
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Regent's Court, Hull, HU2 8BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BOOTH, Richard Guy, MEDHURST, Benjamin Neil
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFIELD RUFC TRADING LIMITED

DRIFFIELD RUFC TRADING LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Hull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. DRIFFIELD RUFC TRADING LIMITED was registered 11 years ago.(SIC: 56301)

Status

active

Active since 11 years ago

Company No

09448196

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 2 September 2025 (7 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

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DRIFFIELD RUFC LIMITED
From: 19 February 2015To: 1 May 2016
Contact
Address

Regent's Court Princess Street Hull, HU2 8BA,

Previous Addresses

5 Parliament Street Hull HU1 2AZ England
From: 19 February 2015To: 2 March 2017
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Richard Guy

Active
Princess Street, HullHU2 8BA
Secretary
Appointed 06 May 2016

BOOTH, Richard Guy

Active
Princess Street, HullHU2 8BA
Born September 1983
Director
Appointed 06 May 2016

MEDHURST, Benjamin Neil

Active
Princess Street, HullHU2 8BA
Born October 1966
Director
Appointed 06 May 2016

KEMP, Sarah Elizabeth

Resigned
Parliament Street, HullHU1 2AZ
Secretary
Appointed 19 Feb 2015
Resigned 06 May 2016

LATHAM, Alistair Ian Manson

Resigned
Parliament Street, HullHU1 2AZ
Born November 1971
Director
Appointed 19 Feb 2015
Resigned 06 May 2016

Persons with significant control

1

HullHU1 2AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2016
AA01Change of Accounting Reference Date
Resolution
13 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Resolution
1 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Incorporation Company
19 February 2015
NEWINCIncorporation