About

Registered Number: 03813756
Date of Incorporation: 26/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Roy West Centre, 220 Inglemire Lane, Hull, East Yorkshire, HU6 7TS

 

East Riding County Football Association Ltd was setup in 1999. The companies directors are listed as Johnson, Kerry Gail, Johnson, Kerry, Lowthorpe, Adam, Pinder, Keith, Rackham, Melissa Kate, Waterson, Douglas William, Furniss, David Edmund, Johnson, Dennis Robert, Page, Stephen, Slingsby, Roger, Storr, Keith, Youngs, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Kerry 08 June 2016 - 1
LOWTHORPE, Adam 07 October 2009 - 1
PINDER, Keith 01 August 2018 - 1
RACKHAM, Melissa Kate 05 September 2018 - 1
WATERSON, Douglas William 28 October 1999 - 1
FURNISS, David Edmund 28 October 1999 02 July 2018 1
JOHNSON, Dennis Robert 27 July 1999 20 June 2018 1
PAGE, Stephen 11 September 2007 30 December 2015 1
SLINGSBY, Roger 20 August 2001 03 October 2002 1
STORR, Keith 27 July 1999 05 June 2001 1
YOUNGS, Anthony 06 July 2005 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Kerry Gail 02 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CH01 - Change of particulars for director 13 January 2020
CH03 - Change of particulars for secretary 03 December 2019
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 19 March 2019
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AP03 - Appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 27 July 2017
AP01 - Appointment of director 12 June 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 17 August 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
MA - Memorandum and Articles 13 July 2016
RESOLUTIONS - N/A 10 June 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 13 August 2013
RESOLUTIONS - N/A 17 June 2013
MEM/ARTS - N/A 17 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA01 - Change of accounting reference date 16 April 2010
AP01 - Appointment of director 18 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 17 July 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
363s - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 16 August 2006
RESOLUTIONS - N/A 22 June 2006
MEM/ARTS - N/A 22 June 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 03 November 2003
RESOLUTIONS - N/A 18 June 2003
AA - Annual Accounts 18 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
RESOLUTIONS - N/A 24 June 2002
MEM/ARTS - N/A 24 June 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
RESOLUTIONS - N/A 15 August 2001
363s - Annual Return 01 August 2001
RESOLUTIONS - N/A 30 July 2001
MEM/ARTS - N/A 30 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
225 - Change of Accounting Reference Date 06 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.