CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00214373

Incorporation date

15/06/1926

Size

Full

Contacts

Registered address

Registered address

The Jungle, Wheldon Road, Castleford, West Yorkshire WF10 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1926)
dot icon10/09/2025
Confirmation statement made on 2025-07-19 with updates
dot icon01/09/2025
Full accounts made up to 2024-11-30
dot icon09/07/2025
Cessation of James Ian Fulton as a person with significant control on 2025-07-09
dot icon09/07/2025
Cessation of Janet Elaine Fulton as a person with significant control on 2025-07-09
dot icon09/07/2025
Appointment of Mr Martin James Brown as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Daniel James Wilson as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Philip James Alexander as a director on 2025-07-09
dot icon27/03/2025
Termination of appointment of Mark Stuart Grattan as a director on 2025-03-27
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon17/10/2024
Termination of appointment of James Ian Fulton as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Dion Lowe as a director on 2024-10-17
dot icon27/08/2024
Accounts for a small company made up to 2023-11-30
dot icon31/01/2024
Registration of charge 002143730014, created on 2024-01-22
dot icon26/01/2024
Registration of charge 002143730013, created on 2024-01-22
dot icon09/01/2024
Confirmation statement made on 2023-10-18 with updates
dot icon30/11/2023
Notification of Martin Clive Jepson as a person with significant control on 2023-11-30
dot icon30/11/2023
Appointment of Mr Martin Clive Jepson as a director on 2023-11-30
dot icon18/07/2023
Accounts for a small company made up to 2022-11-30
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon21/11/2022
Termination of appointment of John Duff as a director on 2022-11-18
dot icon18/08/2022
Accounts for a small company made up to 2021-11-30
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon29/04/2022
Confirmation statement made on 2021-05-21 with updates
dot icon19/11/2021
Accounts for a small company made up to 2020-11-30
dot icon09/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-11-30
dot icon23/07/2020
Auditor's resignation
dot icon10/06/2020
Confirmation statement made on 2020-05-11 with updates
dot icon15/08/2019
Accounts for a small company made up to 2018-11-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon09/01/2019
Resolutions
dot icon21/09/2018
Confirmation statement made on 2018-06-11 with updates
dot icon13/09/2018
Termination of appointment of Richard Hammil Wright as a director on 2018-09-12
dot icon22/08/2018
Termination of appointment of Steven Gill as a director on 2018-08-21
dot icon15/08/2018
Accounts for a small company made up to 2017-11-30
dot icon20/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon29/08/2017
Accounts for a small company made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Appointment of Mr Steven Gill as a director on 2017-01-12
dot icon12/01/2017
Termination of appointment of Terry Cheesbrough as a director on 2017-01-12
dot icon25/08/2016
Accounts for a small company made up to 2015-11-30
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-07-06
dot icon24/05/2016
Termination of appointment of James Fulton as a director on 2016-05-01
dot icon13/10/2015
Accounts for a small company made up to 2014-11-30
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr John Duff on 2015-01-19
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon13/08/2014
Accounts for a small company made up to 2013-11-30
dot icon15/04/2014
Termination of appointment of Brian Ashworth as a director
dot icon20/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Steven Vause on 2013-09-06
dot icon06/09/2013
Appointment of Mr Terry Cheesbrough as a director
dot icon06/09/2013
Appointment of Mr John Duff as a director
dot icon06/09/2013
Director's details changed for Mr Steven Vause on 2013-09-06
dot icon06/09/2013
Appointment of Mr Mark Stuart Grattan as a director
dot icon06/09/2013
Appointment of Mr Dion Lowe as a director
dot icon06/09/2013
Appointment of Mr Steven Vause as a director
dot icon06/09/2013
Accounts for a small company made up to 2012-11-30
dot icon06/09/2013
Appointment of Mr Robert Clarkson as a secretary
dot icon06/05/2013
Termination of appointment of Andrew Reed as a secretary
dot icon25/01/2013
Termination of appointment of Andrew Reed as a director
dot icon12/12/2012
Auditor's resignation
dot icon05/10/2012
Accounts for a small company made up to 2011-11-30
dot icon06/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2010-11-30
dot icon22/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon21/08/2011
Director's details changed for Brian Ashworth on 2011-08-01
dot icon21/08/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon07/09/2010
Accounts for a small company made up to 2009-11-30
dot icon31/08/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon31/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon20/07/2010
Appointment of Mr James Ian Fulton as a director
dot icon27/05/2010
Director's details changed for Mr James Fulton on 2010-05-08
dot icon26/05/2010
Director's details changed for Mr Richard Hammil Wright on 2010-05-08
dot icon26/05/2010
Director's details changed for Mr Richard Hammil Wright on 2010-04-21
dot icon26/05/2010
Director's details changed for Mr James Fulton on 2010-04-21
dot icon22/04/2010
Secretary's details changed for Mr Andrew David Reed on 2010-04-21
dot icon22/04/2010
Director's details changed for Mr Andrew David Reed on 2010-04-21
dot icon22/04/2010
Director's details changed for Brian Ashworth on 2010-04-21
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/12/2009
Resolutions
dot icon26/09/2009
Accounts for a small company made up to 2008-12-31
dot icon23/09/2009
Appointment terminated director philip hindle
dot icon24/08/2009
Return made up to 09/08/09; full list of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from wheldon road castleford yorkshire WF10 2SD
dot icon21/08/2009
Location of debenture register
dot icon21/08/2009
Location of register of members
dot icon04/03/2009
Miscellaneous
dot icon18/09/2008
Return made up to 09/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / brian ashworth / 05/09/2008
dot icon18/08/2008
Accounts for a small company made up to 2007-12-31
dot icon09/04/2008
Appointment terminated director roger hulley
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon11/09/2007
Return made up to 09/08/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon24/01/2007
Director resigned
dot icon14/12/2006
New director appointed
dot icon13/10/2006
Accounts for a small company made up to 2005-12-31
dot icon13/09/2006
Return made up to 09/08/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2004-12-31
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Secretary resigned;director resigned
dot icon22/12/2005
New secretary appointed
dot icon02/09/2005
Return made up to 09/08/05; full list of members
dot icon30/11/2004
New director appointed
dot icon24/11/2004
Accounts for a small company made up to 2003-12-31
dot icon17/11/2004
Return made up to 09/08/04; full list of members
dot icon06/02/2004
Return made up to 09/08/03; full list of members
dot icon24/10/2003
Director resigned
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/09/2002
Return made up to 09/08/02; change of members
dot icon13/08/2002
Particulars of mortgage/charge
dot icon14/06/2002
Accounts for a small company made up to 2001-12-31
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/10/2001
Return made up to 09/08/01; full list of members
dot icon11/12/2000
Return made up to 09/08/00; change of members
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Secretary resigned
dot icon15/11/2000
Nc inc already adjusted 01/10/00
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Particulars of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Secretary resigned
dot icon31/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Return made up to 09/08/99; full list of members
dot icon08/07/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon26/05/1999
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon24/08/1998
Return made up to 09/08/98; full list of members
dot icon24/08/1998
New director appointed
dot icon22/06/1998
Accounts for a small company made up to 1997-12-31
dot icon04/09/1997
Return made up to 09/08/97; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon17/12/1996
Ad 02/12/96--------- £ si 22@1=22 £ ic 1978/2000
dot icon20/11/1996
Ad 04/11/96--------- £ si 5@1=5 £ ic 1973/1978
dot icon09/09/1996
Return made up to 09/08/96; full list of members
dot icon28/08/1996
Ad 16/08/96--------- £ si 10@1=10 £ ic 1963/1973
dot icon07/08/1996
Ad 03/07/96--------- £ si 21@1=21 £ ic 1942/1963
dot icon30/05/1996
Accounts for a small company made up to 1995-12-31
dot icon16/02/1996
New director appointed
dot icon06/10/1995
Accounting reference date shortened from 31/05 to 31/12
dot icon04/10/1995
Return made up to 09/08/95; full list of members
dot icon22/09/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon22/09/1995
Director resigned
dot icon27/07/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1994-05-31
dot icon03/09/1994
New director appointed
dot icon03/09/1994
Return made up to 09/08/94; change of members
dot icon05/09/1993
Director resigned
dot icon05/09/1993
Return made up to 09/08/93; change of members
dot icon22/07/1993
Full accounts made up to 1993-05-31
dot icon20/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Full accounts made up to 1992-05-31
dot icon17/09/1992
Director resigned;new director appointed
dot icon17/09/1992
Return made up to 09/08/92; full list of members
dot icon21/11/1991
Full accounts made up to 1991-05-31
dot icon08/10/1991
Director resigned
dot icon08/10/1991
Return made up to 08/08/91; full list of members
dot icon16/10/1990
Full accounts made up to 1990-05-31
dot icon16/10/1990
Return made up to 14/08/90; full list of members
dot icon16/10/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon05/12/1989
Return made up to 09/08/89; full list of members
dot icon21/11/1989
Full accounts made up to 1989-05-31
dot icon20/12/1988
Return made up to 09/08/88; full list of members
dot icon18/11/1988
Full accounts made up to 1988-05-31
dot icon17/12/1987
Full accounts made up to 1987-05-31
dot icon27/11/1987
Director resigned;new director appointed
dot icon27/11/1987
Return made up to 11/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Particulars of mortgage/charge
dot icon20/11/1986
Particulars of mortgage/charge
dot icon20/11/1986
Particulars of mortgage/charge
dot icon20/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Full accounts made up to 1986-05-31
dot icon11/11/1986
Return made up to 12/08/86; full list of members
dot icon30/06/1926
Miscellaneous
dot icon15/06/1926
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
343.02K
-
0.00
1.39M
-
2022
80
423.79K
-
0.00
1.34M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duff, John
Director
05/08/2013 - 18/11/2022
6
Lowe, Dion
Director
06/08/2013 - 17/10/2024
4
Robinson, Peter David
Director
22/04/1995 - 06/10/1998
4
Wright, Richard Hammil
Director
07/11/1995 - 12/09/2018
4
Hulley, Roger David
Director
07/06/1999 - 01/04/2008
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE)

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) is an(a) Active company incorporated on 15/06/1926 with the registered office located at The Jungle, Wheldon Road, Castleford, West Yorkshire WF10 2SD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE)?

toggle

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) is currently Active. It was registered on 15/06/1926 .

Where is CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) located?

toggle

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) is registered at The Jungle, Wheldon Road, Castleford, West Yorkshire WF10 2SD.

What does CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) do?

toggle

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE)?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-07-19 with updates.