Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED
Company Information for

HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED

COUNTY GROUND BALDOCK ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 2EN,
Company Registration Number
03686948
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hertfordshire Football Association Ltd
HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED was founded on 1998-12-16 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Hertfordshire Football Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED
 
Legal Registered Office
COUNTY GROUND BALDOCK ROAD
LETCHWORTH
HERTFORDSHIRE
SG6 2EN
Other companies in SG6
 
Filing Information
Company Number 03686948
Company ID Number 03686948
Date formed 1998-12-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB694746675  
Last Datalog update: 2024-01-08 14:48:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ASKEW
Company Secretary 2016-03-01
BRIAN CURTIS
Director 2015-05-05
PATRICK DONOVAN
Director 2009-07-27
GREGORY MARK HEATON
Director 2018-04-23
EDWARD WILLIAM JAMES KING
Director 1998-12-16
NICOLA LUCAS
Director 2017-11-06
PAUL FREDERICK MALLETT
Director 2017-04-24
MALCOLM LAURENCE MILLER
Director 2009-07-27
GRAHAM PHILLIPS
Director 2002-06-25
CHRISTOPHER SPRIGGINS
Director 2011-05-07
STEPHEN TRULOCK
Director 2012-06-12
JOHN MICHAEL TURNER
Director 2018-04-23
ALAN JOHN WILLMOTT
Director 2005-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROGER BAYLISS
Director 1998-12-16 2018-04-23
RICHARD DOWDEN
Director 2001-07-02 2017-04-24
EDWARD WILLIAM JAMES KING
Company Secretary 2015-11-30 2016-02-29
PETER JAMES KING
Company Secretary 2014-04-01 2015-11-29
NICHOLAS JOHN PERCHARD
Company Secretary 2009-07-27 2014-03-31
EDWARD THOMAS DOWBER
Director 1998-12-16 2012-06-12
EDWARD WILLIAM JAMES KING
Company Secretary 2003-03-10 2009-07-27
LAWRENCE BOLINO
Director 2007-07-02 2009-07-27
BERTRAM FREDERICK DEARMAN
Director 2007-07-02 2009-07-27
WILLIAM HENRY DANCE
Director 1998-12-16 2007-07-02
RONALD GEORGE KIBBLE
Director 1998-12-16 2007-07-02
DAWN BUTTON
Company Secretary 2002-04-08 2003-03-10
BRIAN CURTIS
Director 1998-12-16 2002-05-21
RONALD GEORGE KIBBLE
Company Secretary 2001-05-23 2002-04-08
BRIAN WALTER ALBERT BAYFORD
Director 1998-12-16 2002-04-08
ERIC CHARLES HAND
Director 1998-12-16 2002-04-08
MARK IVES
Company Secretary 1998-12-16 2001-05-23
DENIS JACKSON
Director 1998-12-16 2001-05-22
ANTONY PETER JONES
Director 1998-12-16 2000-09-04
KARENA GAYE VLECK
Company Secretary 1998-12-16 1998-12-16
ROBERT EDWARD FOSTER
Director 1998-12-16 1998-12-16
SERENA MAUDE ANGELA HEDLEY DENT
Director 1998-12-16 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA LUCAS CENTRAL HERTFORDSHIRE YMCA Director 2017-09-27 CURRENT 1996-10-02 Active
NICOLA LUCAS ONE YMCA Director 2015-07-15 CURRENT 2002-05-03 Active
JOHN MICHAEL TURNER BISHOP'S STORTFORD FOOTBALL CLUB LIMITED Director 2016-06-01 CURRENT 1990-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23DIRECTOR APPOINTED MRS LISA JAYNE TOYE
2023-10-23DIRECTOR APPOINTED MRS KATHRYN ALISON GOODISON
2023-10-20DIRECTOR APPOINTED MR MERVYN TERENCE MORGAN
2023-07-03APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK HEATON
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ANTONY MARK BUTLER
2023-01-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE OVERTON
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA FENWICK-MORRIS
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-25Director's details changed for Mr Stuart Biddle on 2022-07-24
2022-07-25CH01Director's details changed for Mr Stuart Biddle on 2022-07-24
2022-07-22AP01DIRECTOR APPOINTED MR KEITH LINDSAY POLLARD
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENNIS EDEN
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURLISON
2021-12-20CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-21AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE OVERTON
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY DOWDEN
2021-07-29AP01DIRECTOR APPOINTED MR ANDREW BRAITHWAITE
2021-06-23MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRULOCK
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LUCAS
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR JOHN BURLISON
2020-05-15AP01DIRECTOR APPOINTED MR BRIAN CURTIS
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRIGGINS
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036869480003
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WILLMOTT
2019-08-16MEM/ARTSARTICLES OF ASSOCIATION
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-08-16CC04Statement of company's objects
2019-06-28CC04Statement of company's objects
2019-05-21AP03Appointment of Mr Robert Christopher Smith as company secretary on 2019-05-13
2019-05-21AP01DIRECTOR APPOINTED MR KENNETH JOHN CONIAM
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CURTIS
2019-05-21TM02Termination of appointment of Victoria Askew on 2019-01-02
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036869480002
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-07AP01DIRECTOR APPOINTED MR GREGORY MARK HEATON
2018-08-07AP01DIRECTOR APPOINTED MR JOHN MICHAEL TURNER
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGER BAYLISS
2018-01-17AP01DIRECTOR APPOINTED MS NICOLA LUCAS
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWDEN
2017-09-28AP01DIRECTOR APPOINTED MR PAUL FREDERICK MALLETT
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-14AA01Current accounting period shortened from 31/12/16 TO 30/06/16
2016-03-04AP03Appointment of Miss Victoria Askew as company secretary on 2016-03-01
2016-03-04TM02Termination of appointment of Edward William James King on 2016-02-29
2016-01-08AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-07AP03Appointment of Mr Edward William James King as company secretary on 2015-11-30
2016-01-07TM02Termination of appointment of Peter James King on 2015-11-29
2015-11-20AP01DIRECTOR APPOINTED MR BRIAN CURTIS
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREDERICK MALLETT
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-19AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036869480001
2014-06-11AP03Appointment of Mr Peter James King as company secretary
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PERCHARD
2014-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-13AR0116/12/13 NO MEMBER LIST
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERCHARD / 01/12/2013
2013-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-15AR0116/12/12 NO MEMBER LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DOWBER
2012-08-30AP01DIRECTOR APPOINTED MR STEPHEN TRULOCK
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY NORMAN
2012-01-11AR0116/12/11 NO MEMBER LIST
2012-01-05AP01DIRECTOR APPOINTED MR CHRISTOPHER SPRIGGINS
2011-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHAMS
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NORMAN / 06/05/2011
2011-01-26AR0116/12/10 NO MEMBER LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NEWCOMBE
2010-11-19AP01DIRECTOR APPOINTED MR MICHAEL WOODHAMS
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-19AR0116/12/09 NO MEMBER LIST
2009-09-08288aDIRECTOR APPOINTED MALCOLM MILLER
2009-09-08288aDIRECTOR APPOINTED PAUL FREDERICK MALLETT
2009-09-08288aDIRECTOR APPOINTED PATRICK DONOVAN
2009-08-29288bAPPOINTMENT TERMINATED SECRETARY EDWARD KING
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE BOLINO
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR BERTRAM DEARMAN
2009-08-29288aSECRETARY APPOINTED NICHOLAS JOHN PERCHARD
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-27MISCSECTION 519
2009-01-23363aANNUAL RETURN MADE UP TO 16/12/08
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-04363aANNUAL RETURN MADE UP TO 16/12/07
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2006-12-18363aANNUAL RETURN MADE UP TO 16/12/06
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-03363aANNUAL RETURN MADE UP TO 16/12/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-18363sANNUAL RETURN MADE UP TO 16/12/04
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sANNUAL RETURN MADE UP TO 16/12/03
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-13288aNEW SECRETARY APPOINTED
2003-04-13288bSECRETARY RESIGNED
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sANNUAL RETURN MADE UP TO 16/12/02
2002-11-12288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-19288bDIRECTOR RESIGNED
2002-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED
Trademarks
We have not found any records of HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.