Etihad Campus
Manchester
M11 3FF
Director Name | Mr Ralph William James Rimmer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
Director Name | Dr John Neil Tunnicliffe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2000) |
Role | Chief Executive |
Correspondence Address | 8 Christ Church Oval Harrogate North Yorkshire HG1 5AJ |
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm Woolley Park Woolley Wakefield West Yorks WF4 2JS |
Secretary Name | Peter David Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 January 2002) |
Role | Executive Director |
Correspondence Address | 4 Manor Heath Copmanthorpe York YO23 3SJ |
Director Name | Peter Haworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 07 August 2000) |
Role | Chief Executive |
Correspondence Address | Gaskyns Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Director Name | David Bernard Callaghan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 December 2001) |
Role | Executive Director |
Correspondence Address | 5 Beech Spinney Wetherby West Yorkshire LS22 7XP |
Director Name | Gregory John McCallum |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2002) |
Role | Executive Director |
Correspondence Address | 53 Wellington Road Ilkley West Yorkshire LS29 8HR |
Director Name | John Norman McDonald |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2002) |
Role | Company Director Printing |
Correspondence Address | 6 Leslie Street Toowoomba Queensland 4350 Australia |
Director Name | Gerald Ryan |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 2001) |
Role | Lawyer |
Correspondence Address | 29a Tautari St Orakei Auckland C1 New Zealand |
Director Name | Peter David Webster |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2002) |
Role | Executive Director |
Correspondence Address | 4 Manor Heath Copmanthorpe York YO23 3SJ |
Director Name | Mr Nigel Jonathan Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Red Hall Lane Leeds LS17 8NB |
Secretary Name | Susan Winifred Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2016) |
Role | Financial Controller |
Correspondence Address | Red Hall Red Hall Lane Leeds LS17 8NB |
Director Name | Mr Richard Alan Lewis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2012) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Red Hall Lane Leeds LS17 8NB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | therfl.co.uk |
---|
Registered Address | Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Rugby Football League 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £769,051 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
10 October 2000 | Delivered on: 19 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
19 April 2023 | Appointment of Mr Robert Kenneth Hicks as a secretary on 1 January 2023 (2 pages) |
19 April 2023 | Appointment of Mr Antony Nigel Sutton as a director on 1 January 2023 (2 pages) |
19 April 2023 | Termination of appointment of Karen Elizabeth Moorhouse as a secretary on 31 December 2022 (1 page) |
19 April 2023 | Termination of appointment of Ralph William James Rimmer as a director on 31 December 2022 (1 page) |
7 March 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 August 2022 | Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF on 15 August 2022 (1 page) |
1 March 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 April 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
25 March 2021 | Registered office address changed from Red Hall Red Hall Lane Leeds LS17 8NB to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 25 March 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 March 2018 | Termination of appointment of Nigel Jonathan Wood as a director on 31 January 2018 (1 page) |
15 March 2018 | Appointment of Mr Ralph William James Rimmer as a director on 1 February 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page) |
7 December 2016 | Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page) |
7 December 2016 | Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Termination of appointment of Richard Lewis as a director (1 page) |
3 July 2012 | Termination of appointment of Richard Lewis as a director (1 page) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Director's details changed for Richard Alan Lewis on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Nigel Jonathan Wood on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Alan Lewis on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Susan Winifred Allan on 29 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Susan Winifred Allan on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Nigel Jonathan Wood on 29 January 2010 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
14 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
15 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
15 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
29 April 2005 | Company name changed rugby league world cup 2000 limi ted\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed rugby league world cup 2000 limi ted\certificate issued on 29/04/05 (2 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 July 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 July 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
16 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
14 December 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
14 December 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 January 2003 | Return made up to 18/01/03; full list of members
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 18/01/03; full list of members
|
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
9 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
9 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
4 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
4 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
30 January 2001 | Return made up to 18/01/01; full list of members
|
30 January 2001 | Return made up to 18/01/01; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (3 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 February 1999 | Company name changed inhoco 866 LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed inhoco 866 LIMITED\certificate issued on 08/02/99 (2 pages) |
18 January 1999 | Incorporation (20 pages) |
18 January 1999 | Incorporation (20 pages) |