West Hartlepool Rugby Football Club Limited HARTLEPOOL


West Hartlepool Rugby Football Club started in year 1999 as Private Limited Company with registration number 03846416. The West Hartlepool Rugby Football Club company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hartlepool at Brinkburn. Postal code: TS25 4HA.

At present there are 4 directors in the the firm, namely Graham F., Peter O. and Kathryn W. and others. In addition one secretary - Graham F. - is with the company. At present 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.

West Hartlepool Rugby Football Club Limited Address / Contact

Office Address Brinkburn
Office Address2 Catcote Road
Town Hartlepool
Post code TS25 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846416
Date of Incorporation Mon, 20th Sep 1999
Industry Other sports activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Graham F.

Position: Secretary

Appointed: 12 November 2019

Graham F.

Position: Director

Appointed: 04 June 2008

Peter O.

Position: Director

Appointed: 26 April 2005

Kathryn W.

Position: Director

Appointed: 12 July 2002

Leslie S.

Position: Director

Appointed: 20 September 1999

Godfrey H.

Position: Secretary

Appointed: 01 September 2008

Resigned: 12 November 2019

John D.

Position: Director

Appointed: 28 September 2005

Resigned: 17 August 2007

Malcolm W.

Position: Secretary

Appointed: 21 June 2005

Resigned: 01 October 2008

Malcolm W.

Position: Director

Appointed: 21 June 2005

Resigned: 01 October 2008

Peter O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 21 June 2005

Brian M.

Position: Director

Appointed: 30 March 2005

Resigned: 19 March 2008

Reginald T.

Position: Director

Appointed: 11 July 2003

Resigned: 25 February 2012

David J.

Position: Director

Appointed: 12 July 2002

Resigned: 31 July 2003

Philip W.

Position: Director

Appointed: 05 July 2001

Resigned: 19 November 2003

Stephen S.

Position: Director

Appointed: 30 June 2000

Resigned: 26 April 2005

David P.

Position: Director

Appointed: 30 June 2000

Resigned: 28 September 2005

Stuart M.

Position: Director

Appointed: 30 June 2000

Resigned: 31 January 2012

Simon T.

Position: Director

Appointed: 30 June 2000

Resigned: 08 June 2001

Stephen S.

Position: Secretary

Appointed: 20 September 1999

Resigned: 26 April 2005

Robert B.

Position: Director

Appointed: 20 September 1999

Resigned: 08 June 2001

Ronald G.

Position: Director

Appointed: 20 September 1999

Resigned: 17 August 2007

John L.

Position: Director

Appointed: 20 September 1999

Resigned: 30 June 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 8th, November 2023
Free Download (10 pages)

Company search