Background WavePink WaveYellow Wave

HRFC SUPPORTERS LIMITED (10871272)

HRFC SUPPORTERS LIMITED (10871272) is an active UK company. incorporated on 18 July 2017. with registered office in Harpenden. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HRFC SUPPORTERS LIMITED has been registered for 8 years. Current directors include FINCH, Jonathan Marcus Robert, HORSLEY, David, WARD, Hamish Christopher.

Company Number
10871272
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
Hicks & Co. Vaughan Chambers, Harpenden, AL5 4EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FINCH, Jonathan Marcus Robert, HORSLEY, David, WARD, Hamish Christopher
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRFC SUPPORTERS LIMITED

HRFC SUPPORTERS LIMITED is an active company incorporated on 18 July 2017 with the registered office located in Harpenden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HRFC SUPPORTERS LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

10871272

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 November 2025 (5 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 - 29 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Hicks & Co. Vaughan Chambers Vaughan Road Harpenden, AL5 4EE,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Oct 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FINCH, Jonathan Marcus Robert

Active
Vaughan Chambers, HarpendenAL5 4EE
Born January 1971
Director
Appointed 06 Nov 2025

HORSLEY, David

Active
Vaughan Chambers, HarpendenAL5 4EE
Born July 1969
Director
Appointed 18 Nov 2024

WARD, Hamish Christopher

Active
Vaughan Chambers, HarpendenAL5 4EE
Born March 1975
Director
Appointed 03 Oct 2020

WOODTHORPE, Peter Geoffrey

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Secretary
Appointed 18 Jul 2017
Resigned 03 Oct 2020

CUMMING, Ian Alexander

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born April 1965
Director
Appointed 03 Oct 2020
Resigned 06 Nov 2025

FRANCEY, Darren Robert

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born November 1969
Director
Appointed 18 Jul 2017
Resigned 30 Jul 2022

LENDON, Gavin John

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born January 1967
Director
Appointed 18 Jul 2017
Resigned 31 Jan 2018

MCLOUGHLIN, Sean Neil

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born September 1976
Director
Appointed 01 Aug 2022
Resigned 04 Nov 2024

WOODTHORPE, Peter Geoffrey

Resigned
Vaughan Chambers, HarpendenAL5 4EE
Born July 1953
Director
Appointed 18 Jul 2017
Resigned 03 Oct 2020

Persons with significant control

1

Vaughan Road, HarpendenAL5 4EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 July 2017
NEWINCIncorporation