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

HACKNEY RUGBY FOOTBALL CLUB LIMITED

143 OSBALDESTON ROAD, STOKE NEWINGTON, LONDON, N16 6ND,
Company Registration Number
06917207
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hackney Rugby Football Club Ltd
HACKNEY RUGBY FOOTBALL CLUB LIMITED was founded on 2009-05-28 and has its registered office in London. The organisation's status is listed as "Active". Hackney Rugby Football Club 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 MICRO ENTITY
Key Data
Company Name
HACKNEY RUGBY FOOTBALL CLUB LIMITED
 
Legal Registered Office
143 OSBALDESTON ROAD
STOKE NEWINGTON
LONDON
N16 6ND
Other companies in EC4M
 
Previous Names
HACKNEY BULLS YOUTH RUGBY FOOTBALL CLUB16/12/2015
Filing Information
Company Number 06917207
Company ID Number 06917207
Date formed 2009-05-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HACKNEY RUGBY FOOTBALL CLUB LIMITED
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.
Companies with same name HACKNEY RUGBY FOOTBALL CLUB LIMITED
The following companies were found which have the same name as HACKNEY RUGBY FOOTBALL CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HACKNEY RUGBY FOOTBALL CLUB LIMITED Active Company formed on the 2010-10-20

Company Officers of HACKNEY RUGBY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER YOUNG
Company Secretary 2014-07-23
JESSICA COBB
Director 2014-07-23
ALASTAIR NEIL DUNCAN
Director 2017-05-20
ANTHONY PAUL JOSEPH
Director 2013-11-19
ALEXANDER JOHN O'HARA
Director 2017-01-03
SHAUN NICHOLAS ROOKE
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIEN ANTOINE HARDWICK
Director 2009-05-28 2017-05-20
ROY IRWIN
Director 2014-07-23 2016-02-24
JONATHAN MICHAEL CHARLES HEWES
Director 2009-05-28 2015-05-20
BWB SECRETARIAL LIMITED
Company Secretary 2009-05-28 2014-07-23
ANDREW TIMOTHY ROBERT BRADFORD
Director 2013-11-19 2014-07-23
ALASTAIR NEIL DUNCAN
Director 2010-07-15 2014-07-23
MARY GRACE IMPEY
Director 2013-11-19 2014-07-23
THOMAS PATRICK RUSSELL JONES
Director 2013-11-19 2014-07-23
NIALL MICHAEL QUINN
Director 2013-11-19 2014-07-23
PHILIP DUNCAN JOHN KIRKPATRICK
Director 2009-05-28 2013-11-19
JULIAN POWE
Director 2009-05-28 2013-11-19
DARRYL HARPER
Director 2009-10-01 2013-08-08
OLIVER GUY BLACKABY
Director 2009-05-28 2013-04-28
GRAEME NICHOLAS SCOTT
Director 2010-07-15 2013-03-12
DAVID MARK GITTINGS
Director 2009-05-28 2011-07-21
ANDREW MUTHUKUMAR
Director 2009-05-28 2011-07-21
ANDREW PHILIP O'REGAN
Director 2009-05-28 2011-07-21
OLIVER WILLIAM CHISHOLM SCHOFIELD
Director 2009-05-28 2011-07-21
RICHARD DOMINIC PRESTON
Director 2009-05-28 2011-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA COBB CHURCH WALK RTM COMPANY LIMITED Director 2013-10-25 CURRENT 2008-09-01 Active
ANTHONY PAUL JOSEPH ROLLER NATION LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ANTHONY PAUL JOSEPH ROLLER NATION HOLDINGS LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SHAUN NICHOLAS ROOKE LOAMPIT PROPERTY MANAGEMENT LIMITED Director 2011-07-27 CURRENT 2009-11-27 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-28DIRECTOR APPOINTED MS LAMEES IDRIS
2024-01-10APPOINTMENT TERMINATED, DIRECTOR VERONICA MALASZEWSKI
2024-01-10DIRECTOR APPOINTED MR SHAUN MICHEAL FREEMAN
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-03-0731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AP01DIRECTOR APPOINTED MR PETER ANTHONY HESLIN
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NEIL DUNCAN
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL HANTON
2022-06-14AP01DIRECTOR APPOINTED MR MATTHEW FIELDEN
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-09-03DISS40Compulsory strike-off action has been discontinued
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-09-02TM02Termination of appointment of John Alexander Young on 2021-03-28
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 14 Harcombe Road London N16 0SA England
2021-01-17CH01Director's details changed for Mr Matthew Paul Hanton on 2020-09-15
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-12CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ALEXANDER YOUNG on 2019-09-11
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA COBB
2019-05-30AP01DIRECTOR APPOINTED MR MATTHEW PAUL HANTON
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-04AP01DIRECTOR APPOINTED MR ALASTAIR NEIL DUNCAN
2018-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN ANTOINE HARDWICK
2018-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/18 FROM 57B Elmore Street London N1 3AJ
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR ALEXANDER JOHN O'HARA
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15AP01DIRECTOR APPOINTED MR SHAUN NICHOLAS ROOKE
2016-06-23AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL JOSEPH / 29/05/2015
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN ANTOINE HARDWICK / 29/05/2015
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY IRWIN
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEWES
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16RES15CHANGE OF NAME 03/12/2015
2015-12-16CERTNMCompany name changed hackney bulls youth rugby football club\certificate issued on 16/12/15
2015-07-07CC04Statement of company's objects
2015-07-07RES13TRANSFER OF ENGAGEMENTS 30/04/2014
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-15AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-11AP01DIRECTOR APPOINTED MR ROY IRWIN
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADFORD
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNCAN
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIALL QUINN
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY IMPEY
2015-06-11AP01DIRECTOR APPOINTED MR ROY IRWIN
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADFORD
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNCAN
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY IMPEY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIALL QUINN
2015-03-17AP03SECRETARY APPOINTED JOHN ALEXANDER YOUNG
2015-03-17AP01DIRECTOR APPOINTED JESSICA COBB
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 57B ELMORE STREET LONDON N1 3AJ
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED
2015-03-10AP01DIRECTOR APPOINTED MS JESSICA COBB
2015-03-10AP03SECRETARY APPOINTED JOHN ALEXANDER YOUNG
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED
2015-03-05AA31/05/14 TOTAL EXEMPTION FULL
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY ROBERT BRADFORD / 01/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL JOSEPH / 01/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL QUINN / 01/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NEIL DUNCAN / 01/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GRACE IMPEY / 01/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHARLES HEWES / 01/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN ANTOINE HARDWICK / 01/03/2015
2015-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015
2014-10-14AR0128/05/14 NO MEMBER LIST
2014-10-02AP01DIRECTOR APPOINTED NIALL MICHAEL QUINN
2014-10-02AP01DIRECTOR APPOINTED THOMAS PATRICK RUSSELL JONES
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIMOTHY ROBERT BRADFORD / 19/11/2013
2014-08-01AP01DIRECTOR APPOINTED MARY GRACE IMPEY
2014-08-01AP01DIRECTOR APPOINTED ANTHONY TIMOTHY ROBERT BRADFORD
2014-02-28AP01DIRECTOR APPOINTED ANTHONY PAUL JOSEPH
2014-02-28AA31/05/13 TOTAL EXEMPTION FULL
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL HARPER
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN POWE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KIRKPATRICK
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BLACKABY
2013-06-21AR0128/05/13 NO MEMBER LIST
2013-03-26AA31/05/12 TOTAL EXEMPTION FULL
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT
2012-08-07AR0128/05/12 NO MEMBER LIST
2012-06-07AA31/05/11 TOTAL EXEMPTION FULL
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SCHOFIELD
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GITTINGS
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUTHUKUMAR
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O'REGAN
2011-06-23AR0128/05/11 NO MEMBER LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION FULL
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NICHOLAS SCOTT / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK GITTINGS / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NEIL DUNCAN / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN POWE / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP O'REGAN / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM CHISHOLM SCHOFIELD / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUTHUKUMAR / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHARLES HEWES / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN ANTOINE HARDWICK / 21/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GUY BLACKABY / 21/02/2011
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRESTON
2011-02-15AP01DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT
2011-02-15AP01DIRECTOR APPOINTED ALASTAIR NEIL DUNCAN
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to HACKNEY RUGBY FOOTBALL CLUB 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 HACKNEY RUGBY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HACKNEY RUGBY FOOTBALL CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HACKNEY RUGBY FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of HACKNEY RUGBY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HACKNEY RUGBY FOOTBALL CLUB LIMITED
Trademarks
We have not found any records of HACKNEY RUGBY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HACKNEY RUGBY FOOTBALL CLUB 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 (93120 - Activities of sport clubs) as HACKNEY RUGBY FOOTBALL CLUB LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HACKNEY RUGBY FOOTBALL CLUB 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 HACKNEY RUGBY FOOTBALL CLUB 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 HACKNEY RUGBY FOOTBALL CLUB 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.