Background WavePink WaveYellow Wave

BERKHAMSTED AND HEMEL HEMPSTEAD HOCKEY CLUB LIMITED (11511188)

BERKHAMSTED AND HEMEL HEMPSTEAD HOCKEY CLUB LIMITED (11511188) is an active UK company. incorporated on 10 August 2018. with registered office in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BERKHAMSTED AND HEMEL HEMPSTEAD HOCKEY CLUB LIMITED has been registered for 7 years. Current directors include BAKER, Christopher John, BURLES, Nicholas Lindsay, DE MATTOS, Brian Henry and 2 others.

Company Number
11511188
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2018
Age
7 years
Address
271 High Street, Berkhamsted, HP4 1AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAKER, Christopher John, BURLES, Nicholas Lindsay, DE MATTOS, Brian Henry, DUBENSKI, Paul Jerzy, GOODWYN, Katherine Anne
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKHAMSTED AND HEMEL HEMPSTEAD HOCKEY CLUB LIMITED

BERKHAMSTED AND HEMEL HEMPSTEAD HOCKEY CLUB LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BERKHAMSTED AND HEMEL HEMPSTEAD HOCKEY CLUB LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11511188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 August 2018

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 29 November 2025 (4 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

271 High Street Berkhamsted, HP4 1AA,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom
From: 10 August 2018To: 26 February 2020
Timeline

47 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Mar 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

MACKLIN, Adrian Roger, Dr

Active
Chesham Road, CheshamHP5 3PJ
Secretary
Appointed 14 Jul 2024

BAKER, Christopher John

Active
High Street, BerkhamstedHP4 1AA
Born June 1968
Director
Appointed 21 Jul 2025

BURLES, Nicholas Lindsay

Active
High Street, BerkhamstedHP4 1AA
Born May 1961
Director
Appointed 10 Nov 2020

DE MATTOS, Brian Henry

Active
High Street, BerkhamstedHP4 1AA
Born February 1952
Director
Appointed 10 Sept 2020

DUBENSKI, Paul Jerzy

Active
High Street, BerkhamstedHP4 1AA
Born July 1963
Director
Appointed 08 Nov 2023

GOODWYN, Katherine Anne

Active
High Street, BerkhamstedHP4 1AA
Born July 1968
Director
Appointed 20 Oct 2025

CAVE, Nicholas John

Resigned
High Street, BerkhamstedHP4 1AA
Secretary
Appointed 08 Nov 2023
Resigned 14 Jul 2024

GOODWYN, Katherine Anne

Resigned
Lockhart Field, Tring
Secretary
Appointed 18 Nov 2018
Resigned 26 Jan 2021

ALDERSON, William

Resigned
High Street, BerkhamstedHP4 1AA
Born December 1968
Director
Appointed 11 Feb 2020
Resigned 15 Jul 2021

ALLAM, Peter

Resigned
Cow Roast, TringHP23 5RF
Born November 1986
Director
Appointed 18 Nov 2018
Resigned 10 Mar 2019

BRYDON, Sarah

Resigned
Cow Roast, TringHP23 5RF
Born April 1981
Director
Appointed 18 Nov 2018
Resigned 01 Jul 2020

CARLILE, James Robertson

Resigned
Cow Roast, TringHP23 5RF
Born July 1963
Director
Appointed 18 Nov 2018
Resigned 10 Sept 2020

CAVE, Nicholas John

Resigned
Cow Roast, TringHP23 5RF
Born August 1962
Director
Appointed 18 Nov 2018
Resigned 10 Sept 2020

GARDENER, David William

Resigned
Cow Roast, TringHP23 5RF
Born July 1967
Director
Appointed 18 Nov 2018
Resigned 10 Sept 2020

GOODWYN, Kate

Resigned
Graemesdyke Road, BerkhamstedHP4 3LX
Born July 1968
Director
Appointed 14 Jul 2024
Resigned 26 Oct 2025

GOODWYN, Katherine Anne

Resigned
High Street, BerkhamstedHP4 1AA
Born July 1968
Director
Appointed 01 Jun 2021
Resigned 15 Jul 2021

GOODWYN, Katherine Anne

Resigned
High Street, BerkhamstedHP4 1AA
Born July 1968
Director
Appointed 01 Jul 2020
Resigned 26 Jan 2021

HOLDERNESS, Elisabeth Jane

Resigned
Cow Roast, TringHP23 5RF
Born September 1959
Director
Appointed 18 Nov 2018
Resigned 10 Sept 2020

HOLDERNESS, Elizabeth

Resigned
Ashlyns Court, BerkhamstedHP4 3BU
Born September 1959
Director
Appointed 17 Jul 2024
Resigned 20 Oct 2025

IZAMIS, Maria Christina

Resigned
High Street, BerkhamstedHP4 1AA
Born August 1977
Director
Appointed 15 Jul 2021
Resigned 09 Nov 2023

KAYE, Simon Richard

Resigned
High Street, BerkhamstedHP4 1AA
Born March 1972
Director
Appointed 18 Nov 2018
Resigned 06 Aug 2024

LISGARTEN, Barbara

Resigned
High Street, BerkhamstedHP4 1AA
Born November 1977
Director
Appointed 15 Jul 2021
Resigned 08 Nov 2023

MACKLIN, Adrian Roger, Dr

Resigned
High Street, BerkhamstedHP4 1AA
Born September 1967
Director
Appointed 10 Aug 2018
Resigned 08 Nov 2023

PEACHEY, Richard John

Resigned
Cow Roast, TringHP23 5RF
Born March 1965
Director
Appointed 10 Aug 2018
Resigned 18 Nov 2018

PEAT, Ben

Resigned
High Street, BerkhamstedHP4 1AA
Born March 1995
Director
Appointed 15 Jul 2021
Resigned 08 Nov 2023

POTTS, Emma

Resigned
Cow Roast, TringHP23 5RF
Born May 1968
Director
Appointed 18 Nov 2018
Resigned 10 Sept 2020

RHYS-DAVIES, Louise

Resigned
High Street, BerkhamstedHP4 1AA
Born July 1982
Director
Appointed 15 Jul 2021
Resigned 08 Nov 2023

STANWELL, Victoria

Resigned
High Street, BerkhamstedHP4 1AA
Born October 1974
Director
Appointed 10 Sept 2020
Resigned 15 Jul 2021

WAGNER, Annamarie Elizabeth

Resigned
High Street, BerkhamstedHP4 1AA
Born May 1975
Director
Appointed 10 Sept 2020
Resigned 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Incorporation Company
10 August 2018
NEWINCIncorporation