Company NameRugby League Tri Tournaments Limited
DirectorRalph William James Rimmer
Company StatusActive
Company Number03696892
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Previous NamesInhoco 866 Limited and Rugby League World Cup 2000 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMrs Karen Elizabeth Moorhouse
StatusCurrent
Appointed01 November 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMr Ralph William James Rimmer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(19 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameDr John Neil Tunnicliffe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2000)
RoleChief Executive
Correspondence Address8 Christ Church Oval
Harrogate
North Yorkshire
HG1 5AJ
Director NameSir Rodney Myerscough Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Home Farm
Woolley Park Woolley
Wakefield
West Yorks
WF4 2JS
Secretary NamePeter David Webster
NationalityBritish
StatusResigned
Appointed01 February 1999(2 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2002)
RoleExecutive Director
Correspondence Address4 Manor Heath
Copmanthorpe
York
YO23 3SJ
Director NamePeter Haworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 07 August 2000)
RoleChief Executive
Correspondence AddressGaskyns
Blundel Lane Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Director NameDavid Bernard Callaghan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2001)
RoleExecutive Director
Correspondence Address5 Beech Spinney
Wetherby
West Yorkshire
LS22 7XP
Director NameGregory John McCallum
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2002)
RoleExecutive Director
Correspondence Address53 Wellington Road
Ilkley
West Yorkshire
LS29 8HR
Director NameJohn Norman McDonald
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2002)
RoleCompany Director Printing
Correspondence Address6 Leslie Street
Toowoomba
Queensland 4350
Australia
Director NameGerald Ryan
Date of BirthMarch 1931 (Born 93 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 August 2000(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 2001)
RoleLawyer
Correspondence Address29a Tautari St
Orakei
Auckland
C1
New Zealand
Director NamePeter David Webster
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2002)
RoleExecutive Director
Correspondence Address4 Manor Heath
Copmanthorpe
York
YO23 3SJ
Director NameMr Nigel Jonathan Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hall
Red Hall Lane
Leeds
LS17 8NB
Secretary NameSusan Winifred Allan
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2016)
RoleFinancial Controller
Correspondence AddressRed Hall
Red Hall Lane
Leeds
LS17 8NB
Director NameMr Richard Alan Lewis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2012)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hall
Red Hall Lane
Leeds
LS17 8NB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetherfl.co.uk

Location

Registered AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rugby Football League
100.00%
Ordinary

Financials

Year2014
Net Worth£769,051
Cash£1

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

10 October 2000Delivered 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

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
19 April 2023Appointment of Mr Robert Kenneth Hicks as a secretary on 1 January 2023 (2 pages)
19 April 2023Appointment of Mr Antony Nigel Sutton as a director on 1 January 2023 (2 pages)
19 April 2023Termination of appointment of Karen Elizabeth Moorhouse as a secretary on 31 December 2022 (1 page)
19 April 2023Termination of appointment of Ralph William James Rimmer as a director on 31 December 2022 (1 page)
7 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 August 2022Registered 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 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
25 March 2021Registered 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 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Termination of appointment of Nigel Jonathan Wood as a director on 31 January 2018 (1 page)
15 March 2018Appointment of Mr Ralph William James Rimmer as a director on 1 February 2018 (2 pages)
15 March 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 December 2016Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page)
7 December 2016Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages)
7 December 2016Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page)
7 December 2016Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Termination of appointment of Richard Lewis as a director (1 page)
3 July 2012Termination of appointment of Richard Lewis as a director (1 page)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Director's details changed for Richard Alan Lewis on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Nigel Jonathan Wood on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Alan Lewis on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Susan Winifred Allan on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Susan Winifred Allan on 29 January 2010 (1 page)
29 January 2010Director's details changed for Nigel Jonathan Wood on 29 January 2010 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 March 2007Return made up to 18/01/07; full list of members (7 pages)
14 March 2007Return made up to 18/01/07; full list of members (7 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
23 March 2006Return made up to 18/01/06; full list of members (7 pages)
23 March 2006Return made up to 18/01/06; full list of members (7 pages)
15 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
29 April 2005Company name changed rugby league world cup 2000 limi ted\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed rugby league world cup 2000 limi ted\certificate issued on 29/04/05 (2 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 July 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
14 December 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 December 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003Director resigned (1 page)
30 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
9 May 2002Full accounts made up to 30 June 2001 (12 pages)
9 May 2002Full accounts made up to 30 June 2001 (12 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
8 February 2002Return made up to 18/01/02; full list of members (8 pages)
8 February 2002Return made up to 18/01/02; full list of members (8 pages)
4 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 December 1999 (15 pages)
1 February 2001Full accounts made up to 31 December 1999 (15 pages)
30 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
11 February 2000Return made up to 18/01/00; full list of members (6 pages)
11 February 2000Return made up to 18/01/00; full list of members (6 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 100 barbirolli square manchester M2 3AB (1 page)
8 March 1999Registered office changed on 08/03/99 from: 100 barbirolli square manchester M2 3AB (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
5 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 February 1999Company name changed inhoco 866 LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed inhoco 866 LIMITED\certificate issued on 08/02/99 (2 pages)
18 January 1999Incorporation (20 pages)
18 January 1999Incorporation (20 pages)