Company NameRugby League Learning Limited
DirectorsAntony Nigel Sutton and Robert Graham
Company StatusActive
Company Number08707757
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Antony Nigel Sutton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGate 13 Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMr Robert Graham
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate 13 Rowsley Street
Etihad Campus
Manchester
M11 3FF
Secretary NameMr Robert Kenneth Hicks
StatusCurrent
Appointed01 January 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressGate 13 Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMr Nigel Jonathan Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hall Red Hall Lane
Leeds
LS17 8NB
Director NameMr Blake William Solly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRed Hall Red Hall Lane
Leeds
LS17 8NB
Director NameMr Jonathan Roberts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hall Red Hall Lane
Leeds
LS17 8NB
Director NameMrs Susan Winfred Allan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hall Red Hall Lane
Leeds
LS17 8NB
Secretary NameMrs Karen Elizabeth Moorhouse
StatusResigned
Appointed10 May 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressGate 13 Rowsley Street
Etihad Campus
Manchester
M11 3FF
Director NameMrs Rachel Jean Hunt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Richard James Donlon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr David John Rotheram
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Richard Henry Tunningley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH

Contact

Websitewww.rugbyleaguelearning.org/
Email address[email protected]
Telephone0113 2375018
Telephone regionLeeds

Location

Registered AddressGate 13 Rowsley Street
Etihad Campus
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rfl Governing Body LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,055
Cash£122,166
Current Liabilities£283,224

Accounts

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

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
19 April 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)
10 October 2022Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Gate 13 Rowsley Street Etihad Campus Manchester M11 3FF on 10 October 2022 (1 page)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
29 March 2022Termination of appointment of Richard James Donlon as a director on 29 March 2022 (1 page)
28 March 2022Termination of appointment of Richard Henry Tunningley as a director on 28 March 2022 (1 page)
28 March 2022Termination of appointment of David John Rotheram as a director on 28 March 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
16 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Termination of appointment of Rachel Jean Hunt as a director on 18 May 2021 (1 page)
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)
19 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
1 November 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (14 pages)
19 February 2018Appointment of Mr Richard James Donlon as a director on 25 January 2018 (2 pages)
19 February 2018Appointment of Mr Robert Graham as a director on 25 January 2018 (2 pages)
19 February 2018Appointment of Mr David John Rotheram as a director on 25 January 2018 (2 pages)
19 February 2018Appointment of Mrs Rachel Jean Hunt as a director on 25 January 2018 (2 pages)
19 February 2018Appointment of Mr Richard Henry Tunningley as a director on 25 January 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 May 2017Termination of appointment of Jonathan Roberts as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Jonathan Roberts as a director on 30 May 2017 (1 page)
10 May 2017Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Antony Nigel Sutton as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Antony Nigel Sutton as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mrs Karen Elizabeth Moorhouse as a secretary on 10 May 2017 (2 pages)
8 November 2016Termination of appointment of Susan Allan as a director on 31 August 2016 (1 page)
8 November 2016Termination of appointment of Susan Allan as a director on 31 August 2016 (1 page)
28 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 June 2016Termination of appointment of Blake William Solly as a director on 9 May 2016 (1 page)
22 June 2016Termination of appointment of Blake William Solly as a director on 9 May 2016 (1 page)
14 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
4 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
21 May 2014Termination of appointment of Nigel Wood as a director (1 page)
21 May 2014Termination of appointment of Nigel Wood as a director (1 page)
20 May 2014Appointment of Mr Blake William Solly as a director (2 pages)
20 May 2014Director's details changed for Mr Nigel Jonathan Wood on 20 May 2014 (2 pages)
20 May 2014Appointment of Mr Jonathan Roberts as a director (2 pages)
20 May 2014Appointment of Mr Jonathan Roberts as a director (2 pages)
20 May 2014Director's details changed for Mr Nigel Jonathan Wood on 20 May 2014 (2 pages)
20 May 2014Appointment of Mrs Susan Allan as a director (2 pages)
20 May 2014Appointment of Mr Blake William Solly as a director (2 pages)
20 May 2014Appointment of Mrs Susan Allan as a director (2 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)