Company NameHUFC Cic
DirectorsJordan Eric Dennis Brookes and Nancie Lee Brookes
Company StatusActive
Company Number08827893
CategoryCommunity Interest Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Previous NameRight Direction Stars Cic

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jordan Eric Dennis Brookes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Director NameMiss Nancie Lee Brookes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Secretary NameMiss Nancie Lee Brookes
StatusCurrent
Appointed01 January 2016(2 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Jed Brookes
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

22 November 2017Delivered on: 1 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 30 December 2020 with updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
24 April 2020Change of details for Miss Nancie Lee Brookes as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Miss Nancie Lee Brookes on 24 April 2020 (2 pages)
24 April 2020Change of details for Mr Jordan Eric Dennis Brookes as a person with significant control on 10 August 2018 (2 pages)
24 April 2020Secretary's details changed for Miss Nancie Lee Brookes on 24 April 2020 (1 page)
24 April 2020Change of details for Miss Nancie Lee Brookes as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Mr Jordan Eric Dennis Brookes on 10 August 2018 (2 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
1 December 2017Registration of charge 088278930001, created on 22 November 2017 (9 pages)
1 December 2017Registration of charge 088278930001, created on 22 November 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Appointment of Miss Nancie Brookes as a director on 1 January 2016 (2 pages)
9 August 2016Appointment of Miss Nancie Brookes as a director on 1 January 2016 (2 pages)
14 April 2016Director's details changed for Mr Jordan Eric Dennis Brookes on 12 April 2016 (2 pages)
14 April 2016Secretary's details changed for Miss Nancie Lee Brookes on 12 April 2016 (1 page)
14 April 2016Director's details changed for Mr Jordan Eric Dennis Brookes on 12 April 2016 (2 pages)
14 April 2016Secretary's details changed for Miss Nancie Lee Brookes on 12 April 2016 (1 page)
20 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Director's details changed for Mr Jordan Eric Dennis Brookes on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Jordan Eric Dennis Brookes on 1 January 2016 (2 pages)
20 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Appointment of Miss Nancie Lee Brookes as a secretary on 1 January 2016 (2 pages)
20 January 2016Appointment of Miss Nancie Lee Brookes as a secretary on 1 January 2016 (2 pages)
20 November 2015Company name changed right direction stars CIC\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
20 November 2015Company name changed right direction stars CIC\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
30 December 2013Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-30
(47 pages)
30 December 2013Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-30
(47 pages)