Background WavePink WaveYellow Wave

HERTFORD RFC (OPERATIONS) LIMITED (10342259)

HERTFORD RFC (OPERATIONS) LIMITED (10342259) is an active UK company. incorporated on 23 August 2016. with registered office in Ware. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HERTFORD RFC (OPERATIONS) LIMITED has been registered for 9 years. Current directors include COLLINS, Ian John, DAVIES, William John, NEWBURY, Karen Lesley and 1 others.

Company Number
10342259
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2016
Age
9 years
Address
Highfields, Ware, SG12 9NZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COLLINS, Ian John, DAVIES, William John, NEWBURY, Karen Lesley, WALLER, Nigel Graham
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD RFC (OPERATIONS) LIMITED

HERTFORD RFC (OPERATIONS) LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Ware. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HERTFORD RFC (OPERATIONS) LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10342259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 August 2016

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 30 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 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HERTFORD RFC LIMITED
From: 23 August 2016To: 10 September 2020
Contact
Address

Highfields Hoe Lane Ware, SG12 9NZ,

Timeline

21 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COLLINS, Ian John

Active
Nether Street, WidfordSG12 8TL
Born October 1966
Director
Appointed 05 Jul 2022

DAVIES, William John

Active
Par Close, HertfordSG13 7TL
Born August 1968
Director
Appointed 10 Sept 2021

NEWBURY, Karen Lesley

Active
WareSG12 7EJ
Born July 1965
Director
Appointed 04 Sept 2020

WALLER, Nigel Graham

Active
HertfordSG13 7DD
Born March 1963
Director
Appointed 23 Sept 2020

HARRIS, Mark

Resigned
HertfordSG13 7BW
Secretary
Appointed 04 Sept 2020
Resigned 01 Jan 2023

BASELEY, David Bruce

Resigned
Hoe Lane, WareSG12 9NZ
Born June 1946
Director
Appointed 23 Sept 2020
Resigned 27 Jul 2022

EVELEIGH, Paul James

Resigned
Hoe Lane, WareSG12 9NZ
Born March 1967
Director
Appointed 23 Aug 2016
Resigned 23 Sept 2020

FINCH, Peter John Charles

Resigned
Hoe Lane, WareSG12 9NZ
Born April 1950
Director
Appointed 23 Aug 2016
Resigned 04 Sept 2020

GAWTHORNE, Oliver John

Resigned
WareSG12 7EW
Born February 1979
Director
Appointed 23 Sept 2020
Resigned 04 Aug 2021

GREEN, Andrew Richard Charles

Resigned
HertfordSG14 2BN
Born May 1957
Director
Appointed 23 Sept 2020
Resigned 04 Jul 2022

HARRIS, Mark Philip Allen

Resigned
HertfordSG13 7BW
Born July 1961
Director
Appointed 04 Sept 2020
Resigned 01 Jan 2023

HOLMAN, Ian

Resigned
Hoe Lane, WareSG12 9NZ
Born March 1963
Director
Appointed 23 Sept 2020
Resigned 01 May 2022

HOWELL, Gavin Mark

Resigned
3 Goldings Lane, WaterfordSG14 2PT
Born November 1969
Director
Appointed 23 Sept 2020
Resigned 01 May 2022

SUCKLING, David John

Resigned
HertfordSG13 7EG
Born October 1964
Director
Appointed 23 Sept 2020
Resigned 05 May 2022

Persons with significant control

2

Mr Peter John Charles Finch

Active
Hoe Lane, WareSG12 9NZ
Born April 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2016

Mr Paul James Eveleigh

Active
Hoe Lane, WareSG12 9NZ
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Memorandum Articles
16 September 2020
MAMA
Appoint Person Secretary Company With Name Date
14 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2016
NEWINCIncorporation