East Riding County Football Association Limited HULL


Founded in 1999, East Riding County Football Association, classified under reg no. 03813756 is an active company. Currently registered at Roy West Centre HU6 7TS, Hull the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 10 directors in the the company, namely Martin B., Roger C. and Keith P. and others. In addition one secretary - Kerry J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

East Riding County Football Association Limited Address / Contact

Office Address Roy West Centre
Office Address2 220 Inglemire Lane
Town Hull
Post code HU6 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813756
Date of Incorporation Mon, 26th Jul 1999
Industry Other sports activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Martin B.

Position: Director

Appointed: 25 September 2023

Roger C.

Position: Director

Appointed: 07 June 2021

Keith P.

Position: Director

Appointed: 01 August 2018

Kerry J.

Position: Secretary

Appointed: 02 July 2018

Malcolm M.

Position: Director

Appointed: 07 June 2017

Ian B.

Position: Director

Appointed: 08 June 2016

Kerry J.

Position: Director

Appointed: 08 June 2016

Adam L.

Position: Director

Appointed: 07 October 2009

Christopher B.

Position: Director

Appointed: 10 June 2003

John S.

Position: Director

Appointed: 28 October 1999

Douglas W.

Position: Director

Appointed: 28 October 1999

Melissa R.

Position: Director

Appointed: 05 September 2018

Resigned: 25 September 2023

Stephen P.

Position: Director

Appointed: 11 September 2007

Resigned: 30 December 2015

Anthony Y.

Position: Director

Appointed: 06 July 2005

Resigned: 15 June 2007

John B.

Position: Director

Appointed: 02 October 2002

Resigned: 31 March 2017

Roger S.

Position: Director

Appointed: 20 August 2001

Resigned: 03 October 2002

David F.

Position: Director

Appointed: 28 October 1999

Resigned: 02 July 2018

Dennis J.

Position: Director

Appointed: 27 July 1999

Resigned: 20 June 2018

Keith S.

Position: Director

Appointed: 27 July 1999

Resigned: 05 June 2001

Dennis J.

Position: Secretary

Appointed: 27 July 1999

Resigned: 20 June 2018

Michael R.

Position: Director

Appointed: 27 July 1999

Resigned: 15 February 2005

Denis G.

Position: Director

Appointed: 27 July 1999

Resigned: 10 June 2003

Karena V.

Position: Director

Appointed: 26 July 1999

Resigned: 27 July 1999

Robert F.

Position: Director

Appointed: 26 July 1999

Resigned: 27 July 1999

Karena V.

Position: Secretary

Appointed: 26 July 1999

Resigned: 27 July 1999

Serena H.

Position: Director

Appointed: 26 July 1999

Resigned: 27 July 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is The Football Association Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

The Football Association Ltd

Wembly National Stadium Wembly Stadium, PO BOX 1966, London, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 00077797
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand303 887263 148299 605312 761358 020
Current Assets308 968271 259306 792323 758377 188
Debtors4 8047 8226 89810 23618 879
Total Inventories277289289761289
Property Plant Equipment837 059844 175828 439  
Other
Accumulated Depreciation Impairment Property Plant Equipment183 430199 769215 505195 866212 759
Administrative Expenses   341 852360 432
Average Number Employees During Period2420242223
Comprehensive Income Expense   -5 16810 471
Cost Sales   47 07658 713
Creditors202 365169 746166 639175 608210 146
Current Tax For Period    332
Depreciation Expense Property Plant Equipment   15 99416 893
Gross Profit Loss   330 301361 414
Increase From Depreciation Charge For Year Property Plant Equipment 16 33915 736 16 893
Net Current Assets Liabilities106 603101 513140 153148 150167 042
Operating Profit Loss   -2 64511 617
Other Interest Receivable Similar Income Finance Income   701 745
Other Operating Income Format1   8 90610 635
Profit Loss   -2 57513 030
Profit Loss On Ordinary Activities Before Tax   -2 57513 362
Property Plant Equipment Gross Cost1 020 4891 043 944 1 011 1401 019 612
Tax Tax Credit On Profit Or Loss On Ordinary Activities    332
Total Additions Including From Business Combinations Property Plant Equipment 23 455  8 472
Total Assets Less Current Liabilities943 662945 688968 592963 424973 895
Turnover Revenue   377 377420 127

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, January 2023
Free Download (9 pages)

Company search

Advertisements