HALIFAX RLFC (TRADING) LTD.

Register to unlock more data on OkredoRegister

HALIFAX RLFC (TRADING) LTD.

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06190029

Incorporation date

28/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ideal Corporate Solutions Limited, 171 Chorley New Road, Bolton, Greater Manchester BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2007)
dot icon20/03/2026
Registered office address changed from Hrlfc Office the Shay Stadium Shaw Hill Halifax West Yorkshire HX1 2YS to C/O Ideal Corporate Solutions Limited 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 2026-03-20
dot icon19/03/2026
Appointment of an administrator
dot icon27/11/2025
Appointment of Mr Darrel Kenneth Parker as a director on 2025-11-18
dot icon13/11/2025
Appointment of Mr Gary Kevin Hames as a director on 2025-10-28
dot icon03/10/2025
Termination of appointment of Mark Anthony Bannister as a director on 2025-10-02
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/08/2025
Termination of appointment of Ian Craig Uttley as a director on 2025-08-06
dot icon10/07/2025
Appointment of Mr Martyn Brian Buchan as a director on 2025-07-09
dot icon03/06/2025
Appointment of Mr Adam Reece Butterfield as a director on 2025-05-28
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon30/09/2024
Termination of appointment of Lee Martin Kenny as a director on 2024-09-30
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/07/2024
Termination of appointment of David Charles Grayson as a director on 2024-07-04
dot icon23/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon15/04/2024
Appointment of Mr Lee Martin Kenny as a director on 2024-04-15
dot icon27/11/2023
Termination of appointment of Craig Phillip Wright as a director on 2023-11-27
dot icon04/10/2023
Termination of appointment of Stephen Andrew Lambert as a director on 2023-08-18
dot icon13/09/2023
Termination of appointment of Richard Anthony Durgan as a director on 2023-09-12
dot icon07/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon08/03/2023
Appointment of Mr Stephen Andrew Lambert as a director on 2023-01-01
dot icon13/10/2022
Change of details for Pk 2022 Limited as a person with significant control on 2022-10-06
dot icon12/10/2022
Appointment of Mr Richard Anthony Durgan as a director on 2022-10-06
dot icon11/10/2022
Appointment of Mr Mark Bannister as a director on 2022-10-06
dot icon11/10/2022
Notification of Pk 2022 Limited as a person with significant control on 2022-10-06
dot icon11/10/2022
Termination of appointment of Laurence Turner as a director on 2022-10-06
dot icon11/10/2022
Appointment of Mr Ian Craig Uttley as a director on 2022-10-06
dot icon11/10/2022
Appointment of Mr David Charles Grayson as a director on 2022-10-06
dot icon11/10/2022
Appointment of Mr Craig Phillip Wright as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Sarah Jane Morgan as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Stephen Andrew Lambert as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Ian Peter Croad as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Gary William Bray as a director on 2022-10-06
dot icon11/10/2022
Cessation of Michael Alan Steele as a person with significant control on 2022-10-06
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/06/2022
Appointment of Mr Stephen Andrew Lambert as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Stephen Andrew Lambert as a director on 2022-06-16
dot icon08/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Appointment of Mrs Sarah Jane Morgan as a director on 2021-08-03
dot icon23/07/2021
Termination of appointment of David Charles Grayson as a director on 2021-07-23
dot icon29/06/2021
Termination of appointment of Lee Martin Kenny as a director on 2021-06-21
dot icon29/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon07/10/2020
Appointment of Mr Lee Martin Kenny as a director on 2020-09-23
dot icon02/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/06/2020
Appointment of Mr Ian Peter Croad as a director on 2020-05-29
dot icon18/05/2020
Appointment of Mr Stephen Andrew Lambert as a director on 2020-05-15
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/08/2019
Appointment of Mr Gary William Bray as a director on 2019-08-16
dot icon09/08/2019
Appointment of Mr Laurence Turner as a director on 2019-08-05
dot icon29/07/2019
Termination of appointment of Paul Andrew Haggerty as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Christian Daniel Lister as a director on 2019-07-29
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon02/04/2019
Termination of appointment of Simon Richard Oxby as a director on 2019-03-28
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/03/2019
Appointment of Mr Simon Richard Oxby as a director on 2019-03-28
dot icon26/02/2019
Appointment of Mr David Charles Grayson as a director on 2019-02-25
dot icon30/01/2019
Termination of appointment of Simon Richard Oxby as a director on 2019-01-28
dot icon28/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/05/2018
Appointment of Mr Christian Daniel Lister as a director on 2018-05-03
dot icon05/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon28/03/2018
Termination of appointment of Peter Mcnamara as a director on 2018-03-26
dot icon12/12/2017
Appointment of Steven Charles Bonfield as a secretary on 2017-12-11
dot icon10/11/2017
Termination of appointment of Mark Moore as a director on 2017-10-20
dot icon09/11/2017
Termination of appointment of Michael Alan Steele as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Michael Alan Steele as a secretary on 2017-11-09
dot icon05/11/2017
Termination of appointment of Michael John Riley as a director on 2017-11-02
dot icon23/10/2017
Appointment of Mr Paul Andrew Haggerty as a director on 2017-10-20
dot icon16/10/2017
Appointment of Mr Simon Richard Oxby as a director on 2017-10-12
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/07/2017
Termination of appointment of Ian Peter Croad as a director on 2017-06-30
dot icon23/06/2017
Termination of appointment of Stuart Ramsay as a director on 2017-06-23
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon16/03/2017
Appointment of Mr Peter Mcnamara as a director on 2016-12-01
dot icon16/03/2017
Appointment of Mr Stuart Ramsay as a director on 2017-02-13
dot icon16/03/2017
Appointment of Mr Mark Moore as a director on 2017-02-13
dot icon16/11/2016
Termination of appointment of Andrew James Binns as a director on 2016-10-09
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon05/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon05/02/2016
Appointment of Mr Andrew James Binns as a director on 2016-01-04
dot icon10/12/2015
Termination of appointment of Tony Ray Abbott as a director on 2015-11-02
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-11-24
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/06/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Tony Ray Abbott as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon18/05/2010
Director's details changed for Michael John Riley on 2010-01-01
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-02-14
dot icon29/04/2010
Termination of appointment of Howard Posner as a director
dot icon23/12/2009
Appointment of Mr Ian Peter Croad as a director
dot icon23/12/2009
Appointment of Howard Michael Posner as a director
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/05/2009
Return made up to 28/03/09; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon08/10/2008
Accounting reference date shortened from 31/03/2008 to 30/11/2007
dot icon11/09/2008
Return made up to 28/03/08; full list of members
dot icon11/09/2008
Location of debenture register
dot icon11/09/2008
Location of register of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from the shay stadium place shaw hill halifax west yorkshire HX1 2YS
dot icon11/09/2008
Appointment terminated director ian griffiths
dot icon25/07/2008
Ad 19/10/07\gbp si 60000@1=60000\gbp ic 1/60001\
dot icon06/02/2008
New director appointed
dot icon28/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

39
2022
change arrow icon-45.33 % *

* during past year

Cash in Bank

£62,267.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/04/2026
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
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
33
35.08K
-
0.00
113.90K
-
2022
39
351.91K
-
0.00
62.27K
-
2022
39
351.91K
-
0.00
62.27K
-

Employees

2022

Employees

39 Ascended18 % *

Net Assets(GBP)

351.91K £Ascended903.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.27K £Descended-45.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durgan, Richard Anthony
Director
06/10/2022 - 12/09/2023
9
Riley, Michael John
Director
01/02/2008 - 02/11/2017
2
Ramsay, Stuart
Director
13/02/2017 - 23/06/2017
2
Turner, Laurence
Director
05/08/2019 - 06/10/2022
6
Griffiths, Ian
Director
28/03/2007 - 28/02/2008
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALIFAX RLFC (TRADING) LTD.

HALIFAX RLFC (TRADING) LTD. is an(a) In Administration company incorporated on 28/03/2007 with the registered office located at C/O Ideal Corporate Solutions Limited, 171 Chorley New Road, Bolton, Greater Manchester BL1 4QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of HALIFAX RLFC (TRADING) LTD.?

toggle

HALIFAX RLFC (TRADING) LTD. is currently In Administration. It was registered on 28/03/2007 .

Where is HALIFAX RLFC (TRADING) LTD. located?

toggle

HALIFAX RLFC (TRADING) LTD. is registered at C/O Ideal Corporate Solutions Limited, 171 Chorley New Road, Bolton, Greater Manchester BL1 4QZ.

What does HALIFAX RLFC (TRADING) LTD. do?

toggle

HALIFAX RLFC (TRADING) LTD. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does HALIFAX RLFC (TRADING) LTD. have?

toggle

HALIFAX RLFC (TRADING) LTD. had 39 employees in 2022.

What is the latest filing for HALIFAX RLFC (TRADING) LTD.?

toggle

The latest filing was on 20/03/2026: Registered office address changed from Hrlfc Office the Shay Stadium Shaw Hill Halifax West Yorkshire HX1 2YS to C/O Ideal Corporate Solutions Limited 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 2026-03-20.