Hertford Rugby Club Ltd WARE


Founded in 2012, Hertford Rugby Club, classified under reg no. 07960052 is an active company. Currently registered at Highfields SG12 9NZ, Ware the company has been in the business for 12 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 6 directors in the the company, namely Mark H., David B. and Peter K. and others. In addition one secretary - Mark H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel D. who worked with the the company until 10 July 2016.

Hertford Rugby Club Ltd Address / Contact

Office Address Highfields
Office Address2 Hoe Lane
Town Ware
Post code SG12 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07960052
Date of Incorporation Wed, 22nd Feb 2012
Industry Other sports activities
End of financial Year 30th April
Company age 12 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Mark H.

Position: Director

Appointed: 09 August 2018

David B.

Position: Director

Appointed: 09 August 2018

Mark H.

Position: Secretary

Appointed: 09 August 2018

Peter K.

Position: Director

Appointed: 08 August 2018

Peter F.

Position: Director

Appointed: 08 August 2018

Paul E.

Position: Director

Appointed: 03 August 2015

Martin R.

Position: Director

Appointed: 20 January 2014

Stuart H.

Position: Director

Appointed: 20 January 2014

Resigned: 10 August 2018

Ian H.

Position: Director

Appointed: 20 January 2014

Resigned: 10 August 2018

Vince B.

Position: Director

Appointed: 19 March 2012

Resigned: 20 January 2014

John I.

Position: Director

Appointed: 19 March 2012

Resigned: 20 January 2014

Nigel D.

Position: Secretary

Appointed: 19 March 2012

Resigned: 10 July 2016

Nigel D.

Position: Director

Appointed: 27 February 2012

Resigned: 10 July 2016

Philip R.

Position: Director

Appointed: 24 February 2012

Resigned: 04 April 2014

Barry Y.

Position: Director

Appointed: 24 February 2012

Resigned: 02 July 2019

Barbara K.

Position: Director

Appointed: 22 February 2012

Resigned: 24 February 2012

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Hertford Rfc from Ware, England. The abovementioned PSC is classified as "an unincorporated body", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Hertford Rfc

Highfields Hoe Lane, Ware, SG12 9NZ, England

Legal authority Common Law
Legal form Unincorporated Body
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand18 14627 03321 60812 68011 43814 57018 412
Current Assets19 88028 66723 14214 11412 77216 81420 806
Debtors1 7341 6341 5341 4341 3342 2442 394
Net Assets Liabilities172 552180 401200 182221 309228 397232 639236 855
Other Debtors1 7341 6341 5341 4341 3342 2442 394
Other
Accumulated Amortisation Impairment Intangible Assets7509001 0501 2001 3501 500 
Average Number Employees During Period 554466
Bank Borrowings173 109163 025152 941143 787133 773122 689112 605
Bank Borrowings Overdrafts163 025152 941142 857133 703123 689112 605102 521
Creditors246 578246 578220 693192 123192 193190 353190 353
Fixed Assets422 172422 022421 872421 722421 572421 422421 422
Increase From Amortisation Charge For Year Intangible Assets 150150150150150 
Intangible Assets750600450300150  
Intangible Assets Gross Cost1 5001 5001 5001 5001 5001 500 
Investment Property421 422421 422421 422421 422421 422421 422421 422
Investment Property Fair Value Model421 422421 422421 422421 422421 422421 422 
Net Current Assets Liabilities-3 0424 957-997-8 290-9821 5705 786
Other Creditors83 55393 63777 83658 42068 50477 74887 832
Total Assets Less Current Liabilities419 130426 979420 875413 432420 590422 992427 208

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Cancellation of shares. Statement of Capital on 2023-09-28: 926.00 GBP
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements