Company NameThe Rugby Football League Limited
Company StatusActive
Company Number03845473
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 6 months ago)
Previous NamesInhoco 1013 Limited and Great Britain And Ireland Rugby League Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Simon Harris Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMrs Sandra Lindsay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(20 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameDr Cherrie Ann Daley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMr Antony Nigel Sutton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Secretary NameMr Robert Kenneth Hicks
StatusCurrent
Appointed01 January 2023(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
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
Appointed07 December 1999(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (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
Appointed07 December 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 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
Appointed07 December 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany 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(8 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 07 August 2000)
RoleChief Executive
Correspondence AddressGaskyns
Blundel Lane Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Director NameMr Nigel Jonathan Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Secretary NameSusan Winifred Allan
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2016)
RoleFinancial Controller
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Director NameIan Francis Edwards
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2008)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Sun
Sydenham
Oxfordshire
OX39 4LY
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Director NameMr Richard Alan Lewis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 3 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
West Yorkshire
LS17 8NB
Director NameMr Edward Maurice Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Director NameMr Robert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Director NameMs Clare Morrow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 25 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Director NameMrs Susan Winfred Allan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Director NameMr Brian Robert Barwick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Director NameMr Ralph William James Rimmer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2022)
RoleSports Governing Body Director
Country of ResidenceUnited Kingdom
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMr Christopher Charles Brindley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(16 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Secretary NameMrs Karen Elizabeth Moorhouse
StatusResigned
Appointed01 November 2016(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMr Roger James Draper
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2018)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRed Hall
Red Hall Lane
Leeds
West Yorkshire
LS17 8NB
Director NameMs Karen Elizabeth Moorhouse
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMr Christopher John Hurst
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2022)
RoleOwner C J Hurst Consultancy
Country of ResidenceEngland
Correspondence AddressMaple House High Street
Potters Bar
EN6 5BS
Director NameMiss Rimla Akhtar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRugby Football League Gate 13, Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetherfl.co.uk
Telephone08444777113
Telephone regionUnknown

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

Financials

Year2012
Turnover£21,773,625
Gross Profit£6,886,212
Net Worth-£1,705,869
Cash£4,099,494
Current Liabilities£9,756,931

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

31 March 2022Delivered on: 31 March 2022
Persons entitled: Rfl Investments 2020 Limited

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 25 May 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (36 pages)
25 January 2023Appointment of Mr Antony Nigel Sutton as a director on 1 January 2023 (2 pages)
25 January 2023Termination of appointment of Karen Elizabeth Moorhouse as a director on 31 December 2022 (1 page)
25 January 2023Termination of appointment of Karen Elizabeth Moorhouse as a secretary on 31 December 2022 (1 page)
25 January 2023Appointment of Mr Robert Kenneth Hicks as a secretary on 1 January 2023 (2 pages)
25 January 2023Termination of appointment of Ralph William James Rimmer as a director on 31 December 2022 (1 page)
2 December 2022Appointment of Dr Cherrie Ann Daley as a director on 4 November 2022 (2 pages)
10 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (38 pages)
5 September 2022Termination of appointment of Christopher John Hurst as a director on 13 July 2022 (1 page)
5 September 2022Termination of appointment of Christopher Charles Brindley as a director on 13 July 2022 (1 page)
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)
31 March 2022Registration of charge 038454730002, created on 31 March 2022 (32 pages)
28 March 2022Satisfaction of charge 038454730001 in full (1 page)
22 December 2021Full accounts made up to 31 December 2020 (36 pages)
1 November 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
25 March 2021Registered office address changed from Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 25 March 2021 (1 page)
19 November 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
22 October 2020Full accounts made up to 31 December 2019 (31 pages)
20 August 2020Resolutions
  • RES13 ‐ Re: finance documents/person authorised to do company business in relation to finance documents 24/07/2020
(1 page)
20 August 2020Resolutions
  • RES13 ‐ Person authorised to sign the finance documents 24/07/2020
(2 pages)
21 October 2019Appointment of Mrs Rimla Akhtar as a director on 11 October 2019 (2 pages)
21 October 2019Appointment of Mrs Sandra Lindsay as a director on 8 October 2019 (2 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (28 pages)
2 September 2019Termination of appointment of Brian Robert Barwick as a director on 24 July 2019 (1 page)
14 December 2018Appointment of Mr Christopher John Hurst as a director on 12 December 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
11 September 2018Termination of appointment of Clare Morrow as a director on 25 July 2018 (1 page)
25 May 2018Registration of charge 038454730001, created on 25 May 2018 (25 pages)
8 March 2018Termination of appointment of Nigel Jonathan Wood as a director on 31 January 2018 (1 page)
23 January 2018Appointment of Mrs Karen Elizabeth Moorhouse as a director on 15 January 2018 (2 pages)
23 January 2018Termination of appointment of Roger James Draper as a director on 15 January 2018 (1 page)
23 January 2018Termination of appointment of Roger James Draper as a director on 15 January 2018 (1 page)
23 January 2018Appointment of Mrs Karen Elizabeth Moorhouse as a director on 15 January 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
7 December 2016Appointment of Mr Roger Draper as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Roger Draper as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages)
7 December 2016Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Christopher Charles Brindley as a director on 1 January 2016 (2 pages)
8 November 2016Appointment of Mr Christopher Charles Brindley as a director on 1 January 2016 (2 pages)
8 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 November 2016Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page)
8 November 2016Termination of appointment of Susan Winifred Allan as a secretary on 31 August 2016 (1 page)
8 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 September 2015Termination of appointment of Robert Winston Stott as a director on 30 July 2015 (1 page)
14 September 2015Termination of appointment of Robert Winston Stott as a director on 30 July 2015 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (24 pages)
29 July 2015Full accounts made up to 31 December 2014 (24 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(6 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (25 pages)
11 August 2014Full accounts made up to 31 December 2013 (25 pages)
7 August 2014Termination of appointment of Edward Maurice Watkins as a director on 23 July 2014 (1 page)
7 August 2014Appointment of Mr Simon Harris Johnson as a director on 23 July 2014 (2 pages)
7 August 2014Appointment of Mr Simon Harris Johnson as a director on 23 July 2014 (2 pages)
7 August 2014Termination of appointment of Edward Maurice Watkins as a director on 23 July 2014 (1 page)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 August 2013Full accounts made up to 31 December 2012 (22 pages)
8 August 2013Full accounts made up to 31 December 2012 (22 pages)
11 June 2013Appointment of Mr Brian Robert Barwick as a director (2 pages)
11 June 2013Appointment of Mr Brian Robert Barwick as a director (2 pages)
17 April 2013Appointment of Mr Ralph William James Rimmer as a director (2 pages)
17 April 2013Appointment of Mr Ralph William James Rimmer as a director (2 pages)
16 April 2013Termination of appointment of Susan Allan as a director (1 page)
16 April 2013Termination of appointment of Susan Allan as a director (1 page)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (23 pages)
2 August 2012Full accounts made up to 31 December 2011 (23 pages)
3 July 2012Appointment of Mrs Susan Allan as a director (2 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)
3 July 2012Appointment of Mrs Susan Allan as a director (2 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 31 December 2010 (24 pages)
24 August 2011Full accounts made up to 31 December 2010 (24 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Edward Maurice Watkins on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Nigel Jonathan Wood on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Edward Maurice Watkins on 21 September 2010 (2 pages)
14 October 2010Secretary's details changed for Susan Winifred Allan on 21 September 2010 (1 page)
14 October 2010Director's details changed for Mr Robert Winston Stott on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Clare Morrow on 21 September 2010 (2 pages)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Susan Winifred Allan on 21 September 2010 (1 page)
14 October 2010Director's details changed for Mr Richard Alan Lewis on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Robert Winston Stott on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Clare Morrow on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Nigel Jonathan Wood on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Alan Lewis on 21 September 2010 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (28 pages)
22 July 2010Full accounts made up to 31 December 2009 (28 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
11 July 2009Full accounts made up to 31 December 2008 (25 pages)
11 July 2009Full accounts made up to 31 December 2008 (25 pages)
26 February 2009Director's change of particulars / robert stott / 29/01/2009 (1 page)
26 February 2009Director's change of particulars / robert stott / 29/01/2009 (1 page)
3 December 2008Secretary's change of particulars edward maurice watkins logged form (1 page)
3 December 2008Secretary's change of particulars edward maurice watkins logged form (1 page)
2 December 2008Director's change of particulars / edward watkins / 04/11/2008 (1 page)
2 December 2008Director's change of particulars / edward watkins / 04/11/2008 (1 page)
19 November 2008Director appointed clare morrow (2 pages)
19 November 2008Director appointed clare morrow (2 pages)
1 October 2008Appointment terminated director ian edwards (1 page)
1 October 2008Return made up to 21/09/08; full list of members (4 pages)
1 October 2008Appointment terminated director ian edwards (1 page)
1 October 2008Return made up to 21/09/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (25 pages)
11 July 2008Full accounts made up to 31 December 2007 (25 pages)
26 September 2007Return made up to 21/09/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 21/09/07; full list of members (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (23 pages)
25 July 2007Full accounts made up to 31 December 2006 (23 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
3 November 2006Return made up to 21/09/06; full list of members (8 pages)
3 November 2006Return made up to 21/09/06; full list of members (8 pages)
18 July 2006Full accounts made up to 31 December 2005 (36 pages)
18 July 2006Full accounts made up to 31 December 2005 (36 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 October 2005New director appointed (6 pages)
19 October 2005New director appointed (6 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
6 October 2005Return made up to 21/09/05; full list of members (6 pages)
6 October 2005Return made up to 21/09/05; full list of members (6 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
15 June 2005Company name changed great britain and ireland rugby league LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed great britain and ireland rugby league LIMITED\certificate issued on 15/06/05 (2 pages)
29 December 2004Return made up to 21/09/04; full list of members (6 pages)
29 December 2004Return made up to 21/09/04; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2001 (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2001 (1 page)
26 November 2002Return made up to 21/09/02; full list of members (6 pages)
26 November 2002Return made up to 21/09/02; full list of members (6 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
3 October 2001Return made up to 21/09/01; full list of members (6 pages)
3 October 2001Return made up to 21/09/01; full list of members (6 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 2000Return made up to 21/09/00; full list of members (6 pages)
29 September 2000Return made up to 21/09/00; full list of members (6 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)
15 February 2000Company name changed inhoco 1013 LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed inhoco 1013 LIMITED\certificate issued on 16/02/00 (2 pages)
18 January 2000New director appointed (3 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
17 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 September 1999Incorporation (19 pages)
21 September 1999Incorporation (19 pages)