Background WavePink WaveYellow Wave

HUNTINGDON TOWN FOOTBALL CLUB LTD (10619966)

HUNTINGDON TOWN FOOTBALL CLUB LTD (10619966) is an active UK company. incorporated on 14 February 2017. with registered office in Rushden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HUNTINGDON TOWN FOOTBALL CLUB LTD has been registered for 9 years. Current directors include MAXWELL, Richard David.

Company Number
10619966
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
99 Higham Road, Rushden, NN10 6DS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAXWELL, Richard David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTINGDON TOWN FOOTBALL CLUB LTD

HUNTINGDON TOWN FOOTBALL CLUB LTD is an active company incorporated on 14 February 2017 with the registered office located in Rushden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HUNTINGDON TOWN FOOTBALL CLUB LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10619966

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

99 Higham Road Rushden, NN10 6DS,

Previous Addresses

Mcilwain Grange 1 Battle Road Ramsey Huntingdon PE26 2PT England
From: 20 November 2018To: 2 February 2023
Mcilwain Grange 240 Ugg Mere Court Road Ramsey Heights Ramsey PE26 2RJ United Kingdom
From: 14 February 2017To: 20 November 2018
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
May 18
New Owner
May 18
Director Joined
May 18
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jan 21
Director Joined
Apr 21
Owner Exit
Apr 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAXWELL, Richard David

Active
Higham Road, RushdenNN10 6DS
Secretary
Appointed 02 Feb 2023

MAXWELL, Richard David

Active
Higham Road, RushdenNN10 6DS
Born November 1973
Director
Appointed 02 Feb 2023

BENTHAM-ADAWAY, Joshua

Resigned
Norwood Road, MarchPE15 8JN
Secretary
Appointed 08 Apr 2022
Resigned 02 Feb 2023

MCILWAIN, Douglas Haig

Resigned
1 Battle Road, HuntingdonPE26 2PT
Secretary
Appointed 14 Feb 2017
Resigned 08 Apr 2022

MCFARLANE, Scott

Resigned
Wood Ridge Crescent, St. NeotsPE19 6BG
Born July 1989
Director
Appointed 07 Apr 2021
Resigned 13 Oct 2022

MCILWAIN, David Aron

Resigned
240 Ugg Mere Court Road, RamseyPE26 2RJ
Born November 1978
Director
Appointed 14 Feb 2017
Resigned 09 Jun 2017

MCILWAIN, Douglas Haig

Resigned
Higham Road, RushdenNN10 6DS
Born October 1968
Director
Appointed 14 Feb 2017
Resigned 02 Feb 2023

REIF, Hans Paul

Resigned
1 Battle Road, HuntingdonPE26 2PT
Born November 1966
Director
Appointed 01 Jun 2018
Resigned 16 Jan 2021

SINCLAIR, William Leslie

Resigned
Abbott Close, HuntingdonPE28 4SX
Born December 1949
Director
Appointed 01 Jun 2020
Resigned 02 Feb 2023

YEZEK, Russell George

Resigned
Thongsley, HuntingdonPE29 1NU
Born August 1959
Director
Appointed 19 Jun 2017
Resigned 02 Feb 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Richard David Maxwell

Active
Higham Road, RushdenNN10 6DS
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2023

Mr William Leslie Sinclair

Ceased
Abbott Close, HuntingdonPE28 4SX
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020
Ceased 08 Apr 2022

Mr Russell George Yezek

Ceased
Higham Road, RushdenNN10 6DS
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018
Ceased 02 Feb 2023

Mr Hans Paul Reif

Ceased
1 Battle Road, HuntingdonPE26 2PT
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018
Ceased 01 Jun 2020

Mr Douglas Haig Mcilwain

Ceased
Higham Road, RushdenNN10 6DS
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Ceased 02 Feb 2023

Mr David Aron Mcilwain

Ceased
240 Ugg Mere Court Road, RamseyPE26 2RJ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
8 April 2022
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 June 2020
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 January 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Incorporation Company
14 February 2017
NEWINCIncorporation