DEWSBURY RAMS RLFC TRUST

Register to unlock more data on OkredoRegister

DEWSBURY RAMS RLFC TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06316284

Incorporation date

18/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flair Stadium, Owl Lane, Dewsbury WF12 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/07/2025
Change of details for Mr Andrew David John Farrow as a person with significant control on 2025-07-18
dot icon18/07/2025
Change of details for Mr Richard Waddington as a person with significant control on 2025-07-18
dot icon29/04/2025
Director's details changed for Mr Andrew David John Farrow on 2025-03-01
dot icon29/04/2025
Change of details for Mr Andrew David John Farrow as a person with significant control on 2025-03-01
dot icon29/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon19/03/2025
Notification of Mark Andrew Sawyer as a person with significant control on 2025-03-01
dot icon17/03/2025
Withdrawal of a person with significant control statement on 2025-03-17
dot icon17/03/2025
Notification of Andrew David John Farrow as a person with significant control on 2025-03-01
dot icon17/03/2025
Director's details changed for Richard Waddington on 2025-03-17
dot icon17/03/2025
Notification of Richard Waddington as a person with significant control on 2025-03-01
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon15/04/2024
Termination of appointment of Michael Fentem as a director on 2024-04-01
dot icon08/04/2024
Registered office address changed from Tetleys Stadium Owl Lane Dewsbury West Yorkshire WF12 7RH to Flair Stadium Owl Lane Dewsbury WF12 7RH on 2024-04-08
dot icon08/04/2024
Director's details changed for Mr Michael Fentem on 2024-03-01
dot icon08/04/2024
Director's details changed for Richard Waddington on 2024-03-01
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2021-11-26
dot icon26/08/2022
Previous accounting period shortened from 2021-11-27 to 2021-11-26
dot icon23/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon27/09/2021
Termination of appointment of Adrian George Marsh as a director on 2021-09-23
dot icon07/09/2021
Total exemption full accounts made up to 2020-11-28
dot icon16/07/2021
Appointment of Richard Waddington as a director on 2021-02-25
dot icon16/07/2021
Appointment of Adrian George Marsh as a director on 2021-02-17
dot icon16/07/2021
Appointment of Mr Michael Fentem as a director on 2021-02-19
dot icon08/03/2021
Director's details changed for Mr Andrew David John Farrow on 2021-03-08
dot icon08/03/2021
Secretary's details changed for Mr Andrew David John Farrow on 2021-03-08
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-11-28
dot icon07/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-28
dot icon06/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-11-28
dot icon10/09/2018
Termination of appointment of Graham Robert Beaumont as a director on 2017-09-05
dot icon28/08/2018
Previous accounting period shortened from 2017-11-28 to 2017-11-27
dot icon07/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-11-28
dot icon25/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon22/11/2016
Appointment of Mr Graham Robert Beaumont as a director on 2016-11-16
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-29
dot icon08/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon17/10/2015
Full accounts made up to 2014-11-30
dot icon26/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon12/08/2015
Annual return made up to 2015-07-18 no member list
dot icon03/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon22/07/2014
Annual return made up to 2014-07-18 no member list
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon22/07/2013
Annual return made up to 2013-07-18 no member list
dot icon10/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon31/07/2012
Annual return made up to 2012-07-18 no member list
dot icon17/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/08/2011
Annual return made up to 2011-07-18 no member list
dot icon16/05/2011
Appointment of Andrew David John Farrow as a director
dot icon31/01/2011
Director's details changed for Mark Andrew Sawyer on 2011-01-01
dot icon27/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon02/08/2010
Annual return made up to 2010-07-18 no member list
dot icon26/03/2010
Termination of appointment of Andrew Farrow as a director
dot icon05/08/2009
Annual return made up to 18/07/09
dot icon17/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon09/03/2009
Secretary appointed andrew david john farrow
dot icon09/02/2009
Appointment terminated secretary wb company secretaries LIMITED
dot icon22/08/2008
Annual return made up to 18/07/08
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon20/12/2007
Accounting reference date extended from 31/07/08 to 30/11/08
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Secretary resigned
dot icon18/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Andrew David John
Director
24/03/2011 - Present
11
Sawyer, Mark Andrew
Director
18/07/2007 - Present
13
Farrow, Andrew David John
Secretary
16/01/2009 - Present
5
Fentem, Michael
Director
19/02/2021 - 01/04/2024
-
Mr Richard Waddington
Director
25/02/2021 - Present
-

Persons with Significant Control

4
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 DEWSBURY RAMS RLFC TRUST

DEWSBURY RAMS RLFC TRUST is an(a) Active company incorporated on 18/07/2007 with the registered office located at Flair Stadium, Owl Lane, Dewsbury WF12 7RH. There are currently 4 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 DEWSBURY RAMS RLFC TRUST?

toggle

DEWSBURY RAMS RLFC TRUST is currently Active. It was registered on 18/07/2007 .

Where is DEWSBURY RAMS RLFC TRUST located?

toggle

DEWSBURY RAMS RLFC TRUST is registered at Flair Stadium, Owl Lane, Dewsbury WF12 7RH.

What does DEWSBURY RAMS RLFC TRUST do?

toggle

DEWSBURY RAMS RLFC TRUST operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DEWSBURY RAMS RLFC TRUST?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with no updates.