Hartlepool
TS24 8BZ
Director Name | Mr Derek Curtis Robinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA |
Director Name | Mr Carl Jorgenson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Sports Club Manager |
Country of Residence | England |
Correspondence Address | 4 Gladstone Street Gladstone Street Hartlepool TS24 0PE |
Director Name | Mr Raymond David Murphy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Hufc Club Secretary |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Director Name | Mr Neil Nottingham |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(15 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Director Name | Mr David Anthony Turner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(15 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Director Name | Mrs Sarah Louise Rowntree |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(15 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Hartlepool United Retail & Ticket Manager |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Director Name | Mr Russell John Green |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Langdale Drive Ackworth Pontefract WF7 7PX |
Director Name | Mr Stuart Fraser Drummond |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Mayor Of Hartlepool |
Country of Residence | England |
Correspondence Address | 7 Greywood Close Hartlepool TS27 3QJ |
Director Name | Mrs Maureen Jane Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Club Secretary |
Country of Residence | England |
Correspondence Address | 2 North Drive Hartlepool Cleveland TS26 8NG |
Director Name | Mr Alan Stuart White |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | 8 Hare Cottage Ellingstring Ripon North Yorkshire HG4 4PW |
Secretary Name | Mrs Maureen Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North Drive Hartlepool Cleveland TS26 8NG |
Director Name | Mr Mark Richard Tilling |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool Cleveland TS24 8BZ |
Director Name | Mr Dougal Bruce Swan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool Cleveland TS24 8BZ |
Director Name | Miss Sarah Barnfather |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 December 2022) |
Role | Football Secretary |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Director Name | Ms Pamela Jane Duxbury |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Director Name | Miss Sarah Rowntree |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(10 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 July 2018) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brian Honour Avenue Hartlepool 13 Brian Honour Hartlepool TS24 8FP |
Director Name | Mrs Sarah Louise Rowntree |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(10 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 July 2018) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 13 Brian Honour Avenue Hartlepool 13 Brian Honour Hartlepool TS24 8FP |
Director Name | Mr Mark Maguire |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Director Name | Mr Stephen Hobin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 March 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
Website | www.hartlepoolunited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 272584 |
Telephone region | Hartlepool |
Registered Address | Victoria Park Clarence Road Hartlepool TS24 8BZ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £156,115 |
Net Worth | £10,347 |
Cash | £9,418 |
Current Liabilities | £6,987 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
15 March 2021 | Termination of appointment of Mark Maguire as a director on 1 June 2020 (1 page) |
---|---|
15 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 January 2020 (24 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (23 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
22 February 2019 | Director's details changed for Miss Sarah Lynn on 24 July 2016 (2 pages) |
22 February 2019 | Appointment of Mr Mark Maguire as a director on 26 September 2018 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (19 pages) |
13 August 2018 | Termination of appointment of Sarah Rowntree as a director on 23 July 2018 (1 page) |
13 August 2018 | Termination of appointment of Pamela Jane Duxbury as a director on 14 June 2018 (1 page) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from Northern Gas and Power Stadium Clarence Road Hartlepool TS24 8BZ England to Victoria Park Clarence Road Hartlepool TS24 8BZ on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Miss Sarah Rowntree as a director on 8 March 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (21 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (21 pages) |
14 July 2017 | Appointment of Ms Pamela Jane Duxbury as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Ms Pamela Jane Duxbury as a director on 1 July 2017 (2 pages) |
19 April 2017 | Registered office address changed from Victoria Park Clarence Road Hartlepool Cleveland TS24 8BZ to Northern Gas and Power Stadium Clarence Road Hartlepool TS24 8BZ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Victoria Park Clarence Road Hartlepool Cleveland TS24 8BZ to Northern Gas and Power Stadium Clarence Road Hartlepool TS24 8BZ on 19 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Russell John Green as a director on 6 September 2016 (1 page) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Russell John Green as a director on 6 September 2016 (1 page) |
3 November 2016 | Total exemption full accounts made up to 31 January 2016 (21 pages) |
3 November 2016 | Total exemption full accounts made up to 31 January 2016 (21 pages) |
15 March 2016 | Appointment of Mr Mark Richard Tilling as a director on 10 September 2012 (2 pages) |
15 March 2016 | Annual return made up to 3 March 2016 no member list (9 pages) |
15 March 2016 | Appointment of Mr Mark Richard Tilling as a director on 10 September 2012 (2 pages) |
15 March 2016 | Annual return made up to 3 March 2016 no member list (9 pages) |
14 March 2016 | Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Mark Richard Tilling as a director on 14 March 2016 (1 page) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (17 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (17 pages) |
11 May 2015 | Annual return made up to 3 March 2015 no member list (9 pages) |
11 May 2015 | Annual return made up to 3 March 2015 no member list (9 pages) |
11 May 2015 | Annual return made up to 3 March 2015 no member list (9 pages) |
8 May 2015 | Termination of appointment of Dougal Bruce Swan as a director on 29 March 2014 (1 page) |
8 May 2015 | Appointment of Miss Sarah Lynn as a director on 28 January 2015 (2 pages) |
8 May 2015 | Termination of appointment of Dougal Bruce Swan as a director on 29 March 2014 (1 page) |
8 May 2015 | Appointment of Miss Sarah Lynn as a director on 28 January 2015 (2 pages) |
24 November 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
24 November 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
25 March 2014 | Appointment of Mr Mark Richard Tilling as a director (2 pages) |
25 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
25 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
25 March 2014 | Appointment of Mr Dougal Bruce Swan as a director (2 pages) |
25 March 2014 | Appointment of Mr Mark Richard Tilling as a director (2 pages) |
25 March 2014 | Appointment of Mr Dougal Bruce Swan as a director (2 pages) |
25 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
22 March 2013 | Annual return made up to 3 March 2013 no member list (7 pages) |
22 March 2013 | Termination of appointment of Alan White as a director (1 page) |
22 March 2013 | Appointment of Mr Mark Richard Tilling as a director (2 pages) |
22 March 2013 | Appointment of Mr Derek Curtis Robinson as a director (2 pages) |
22 March 2013 | Annual return made up to 3 March 2013 no member list (7 pages) |
22 March 2013 | Annual return made up to 3 March 2013 no member list (7 pages) |
22 March 2013 | Appointment of Mr Derek Curtis Robinson as a director (2 pages) |
22 March 2013 | Termination of appointment of Alan White as a director (1 page) |
22 March 2013 | Appointment of Mr Mark Richard Tilling as a director (2 pages) |
8 November 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
8 November 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
27 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
27 March 2012 | Director's details changed for Mr Alan Stuart White on 26 March 2012 (3 pages) |
27 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
27 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
27 March 2012 | Director's details changed for Mr Alan Stuart White on 26 March 2012 (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
28 September 2011 | Total exemption full accounts made up to 31 January 2011 (15 pages) |
28 March 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
28 March 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
28 March 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
26 March 2010 | Director's details changed for Russ Green on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Russ Green on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Maureen Jane Smith on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
26 March 2010 | Director's details changed for Mrs Maureen Jane Smith on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Alan Stuart White on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stuart Drummond on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stuart Drummond on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Maureen Jane Smith on 26 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Maureen Jane Smith on 26 March 2010 (1 page) |
26 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
26 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
26 March 2010 | Director's details changed for Alan Stuart White on 26 March 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
14 April 2009 | Annual return made up to 03/03/09 (5 pages) |
14 April 2009 | Annual return made up to 03/03/09 (5 pages) |
22 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
22 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
3 March 2008 | Incorporation (24 pages) |
3 March 2008 | Incorporation (24 pages) |