Background WavePink WaveYellow Wave

HERTFORD RUGBY FOOTBALL CLUB (HOLDINGS) LIMITED (12861417)

HERTFORD RUGBY FOOTBALL CLUB (HOLDINGS) LIMITED (12861417) is an active UK company. incorporated on 7 September 2020. with registered office in Ware. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HERTFORD RUGBY FOOTBALL CLUB (HOLDINGS) LIMITED has been registered for 5 years. Current directors include EVELEIGH, Paul James, HARRIS, Mark Philip Allen, KING, Peter Gurney and 2 others.

Company Number
12861417
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2020
Age
5 years
Address
Highfields, Ware, SG12 9NZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
EVELEIGH, Paul James, HARRIS, Mark Philip Allen, KING, Peter Gurney, OVENDEN, James Michael, WALLER, Nigel Graham
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD RUGBY FOOTBALL CLUB (HOLDINGS) LIMITED

HERTFORD RUGBY FOOTBALL CLUB (HOLDINGS) LIMITED is an active company incorporated on 7 September 2020 with the registered office located in Ware. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HERTFORD RUGBY FOOTBALL CLUB (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

12861417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 September 2020

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 6 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Highfields Hoe Lane Ware, SG12 9NZ,

Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
May 22
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EVELEIGH, Paul James

Active
Hoe Lane, WareSG12 9NZ
Born March 1967
Director
Appointed 07 Sept 2020

HARRIS, Mark Philip Allen

Active
Hoe Lane, WareSG12 9NZ
Born July 1961
Director
Appointed 07 Sept 2020

KING, Peter Gurney

Active
Crouchfields, WareSG12 0HA
Born September 1953
Director
Appointed 23 Sept 2020

OVENDEN, James Michael

Active
Hoe Lane, WareSG12 9NZ
Born September 1977
Director
Appointed 02 Jul 2024

WALLER, Nigel Graham

Active
Hoe Lane, WareSG12 9NZ
Born March 1963
Director
Appointed 07 Sept 2020

DAVIES, William John

Resigned
Par Close, HertfordSG13 7TL
Born August 1968
Director
Appointed 10 Sept 2021
Resigned 08 Jul 2025

GAWTHORNE, Oliver John

Resigned
WareSG12 7EW
Born February 1979
Director
Appointed 05 Jul 2022
Resigned 08 Jul 2025

HOWELL, Gavin Mark

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

MURPHY, James Cornelius Gerard

Resigned
WareSG12 7NW
Born June 1959
Director
Appointed 23 Sept 2020
Resigned 02 Jul 2024

Persons with significant control

3

Mr Mark Philip Allen Harris

Active
Hoe Lane, WareSG12 9NZ
Born July 1961

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2020

Mr Paul James Eveleigh

Active
Hoe Lane, WareSG12 9NZ
Born March 1967

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2020

Mr Nigel Graham Waller

Active
Hoe Lane, WareSG12 9NZ
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Incorporation Company
7 September 2020
NEWINCIncorporation