Hereford Fc Limited HEREFORD


Founded in 2014, Hereford Fc, classified under reg no. 08970067 is an active company. Currently registered at Hereford Fc HR4 9JU, Hereford the company has been in the business for ten years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2014/10/09 Hereford Fc Limited is no longer carrying the name Hadoland.

Currently there are 7 directors in the the firm, namely George W., Darren B. and Christopher A. and others. In addition one secretary - Peter C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hereford Fc Limited Address / Contact

Office Address Hereford Fc
Office Address2 Edgar Street
Town Hereford
Post code HR4 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08970067
Date of Incorporation Tue, 1st Apr 2014
Industry Activities of sport clubs
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

George W.

Position: Director

Appointed: 04 July 2023

Darren B.

Position: Director

Appointed: 23 May 2023

Christopher A.

Position: Director

Appointed: 01 April 2023

Michael L.

Position: Director

Appointed: 01 June 2021

Joan R.

Position: Director

Appointed: 09 July 2020

Antony T.

Position: Director

Appointed: 10 May 2018

Peter C.

Position: Director

Appointed: 30 September 2017

Peter C.

Position: Secretary

Appointed: 30 September 2017

James S.

Position: Director

Appointed: 06 June 2022

Resigned: 06 April 2023

Jonathan H.

Position: Director

Appointed: 01 June 2021

Resigned: 26 February 2023

Nigel E.

Position: Director

Appointed: 21 January 2021

Resigned: 31 May 2022

Robert C.

Position: Director

Appointed: 09 January 2020

Resigned: 01 June 2023

Helen B.

Position: Director

Appointed: 17 June 2019

Resigned: 22 June 2020

Michael M.

Position: Director

Appointed: 10 May 2018

Resigned: 14 August 2019

Andrew G.

Position: Director

Appointed: 10 May 2018

Resigned: 29 January 2021

Paul Q.

Position: Director

Appointed: 30 September 2017

Resigned: 26 June 2020

Kenneth K.

Position: Director

Appointed: 01 January 2017

Resigned: 17 June 2019

Michael C.

Position: Secretary

Appointed: 12 April 2016

Resigned: 30 September 2017

Michael C.

Position: Director

Appointed: 12 April 2016

Resigned: 30 September 2017

Michael L.

Position: Director

Appointed: 20 July 2015

Resigned: 05 February 2018

Hugh B.

Position: Secretary

Appointed: 09 March 2015

Resigned: 12 April 2016

George W.

Position: Director

Appointed: 26 February 2015

Resigned: 06 December 2019

Martin W.

Position: Director

Appointed: 26 February 2015

Resigned: 08 January 2018

Philip E.

Position: Director

Appointed: 26 February 2015

Resigned: 25 September 2017

Hugh B.

Position: Director

Appointed: 26 February 2015

Resigned: 12 April 2016

Jonathan H.

Position: Director

Appointed: 01 April 2014

Resigned: 19 October 2016

David W.

Position: Director

Appointed: 01 April 2014

Resigned: 29 April 2018

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Hereford United Supporters Society Ltd from Hereford, United Kingdom. The abovementioned PSC is classified as "a mutual society" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Hereford United Supporters Society Ltd

5 Bridge Street, Hereford, HR4 9DF, United Kingdom

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Mutual Society
Country registered Uk
Place registered Mutuals Public Register
Registration number 32131r
Notified on 27 March 2017
Nature of control: 25-50% shares

Company previous names

Hadoland October 9, 2014
Afc Hereford April 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand77 407155 154
Current Assets202 144265 538
Debtors91 27087 024
Other Debtors21 9425 000
Total Inventories28 46718 360
Other
Accumulated Depreciation Impairment Property Plant Equipment70 92537 994
Average Number Employees During Period3037
Creditors218 447310 533
Increase From Depreciation Charge For Year Property Plant Equipment 3 802
Net Current Assets Liabilities-16 303-44 995
Number Shares Issued Fully Paid 289 000
Other Creditors125 557201 915
Other Taxation Social Security Payable33 86560 482
Par Value Share 1
Property Plant Equipment Gross Cost21 9371 854
Total Additions Including From Business Combinations Property Plant Equipment 9 576
Total Assets Less Current Liabilities37 6436 523
Trade Creditors Trade Payables59 02548 136
Trade Debtors Trade Receivables69 32863 040

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/05/31
filed on: 13th, February 2023
Free Download (8 pages)

Company search

Advertisements