About

Registered Number: 03165021
Date of Incorporation: 27/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: The Millennium Stadium Post Office Road, Featherstone, Pontefract, WF7 5EN,

 

Featherstone Rovers Rugby League Football Club Ltd was founded on 27 February 1996 and are based in Pontefract, it's status at Companies House is "Active". There are 35 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Mark 27 September 2007 - 1
CORRAN, Colm 15 June 2018 - 1
LUMB, Anthony 23 March 2012 - 1
ARUNDELL, Philip 07 February 2005 03 July 2006 1
BEAUMONT, Christopher Douglas 06 May 1997 04 September 2006 1
BLOOMER, Jane Karen 07 December 2010 19 March 2012 1
BOWKETT, Lee 01 October 2009 19 March 2012 1
BRADLEY, Michael Norman 15 March 1996 02 September 1996 1
COVENTRY, Paul Preston 20 May 2002 17 September 2004 1
DOWNS, David Robert 29 May 2013 30 May 2014 1
EVANS, Richard 06 May 1997 20 May 2002 1
EVANS, Stephen 24 September 2003 27 July 2009 1
FOSTER, Caroline 06 May 1997 31 October 1997 1
FOWLER, Paul 07 December 2010 06 March 2012 1
GARDNER, Eric Arthur 24 September 2003 07 September 2007 1
GODBER, Stephen Eric 02 February 2012 29 May 2013 1
HUNT, Donald 02 September 1996 06 May 1997 1
JONES, Kenneth 29 July 2013 17 December 2013 1
JONES, Terry 06 May 1997 10 January 2002 1
LINGARD, Stephen Melvyn 06 May 1997 07 December 2010 1
LUMB, Tony 02 February 2012 30 May 2014 1
MALONEY ROBINSON, Glyn 05 September 2000 31 January 2005 1
MCNEIL, Andrew 27 September 2007 02 March 2011 1
MULLANEY, Terence Michael 02 September 1996 06 October 2002 1
PRESTON, Kevin 01 October 2009 01 July 2010 1
READSHAW, John Martin 02 February 2012 30 July 2014 1
ROBINSON, Stephen Michael 04 September 2006 27 July 2009 1
ROBNSON, Glyn Maloney 10 July 2006 27 September 2007 1
SMITH, James 27 September 2007 22 September 2008 1
WAGNER, Steven Ernest 02 September 1996 27 September 2007 1
Secretary Name Appointed Resigned Total Appointments
GALE, Anthony 10 January 2011 - 1
AGAR, Allan 03 February 2003 19 December 2003 1
BROOKES, Susan 20 November 2000 15 November 2002 1
HAYS, Robin 15 March 1996 31 October 1997 1
JARVIS, John Lewis 12 January 1998 20 November 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AD01 - Change of registered office address 23 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 15 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 10 November 2017
AA01 - Change of accounting reference date 31 August 2017
MR04 - N/A 16 June 2017
CS01 - N/A 12 May 2017
CH03 - Change of particulars for secretary 08 March 2017
MR04 - N/A 24 February 2017
MR01 - N/A 23 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 07 December 2015
MR01 - N/A 14 October 2015
AR01 - Annual Return 20 July 2015
SH01 - Return of Allotment of shares 13 July 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
DISS16(SOAS) - N/A 03 July 2015
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 31 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
SH01 - Return of Allotment of shares 29 October 2013
MR01 - N/A 08 October 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 24 May 2013
SH01 - Return of Allotment of shares 05 April 2013
AA01 - Change of accounting reference date 14 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 24 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 03 March 2011
MG01 - Particulars of a mortgage or charge 03 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD01 - Change of registered office address 04 June 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 02 April 2010
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
363s - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 08 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
363s - Annual Return 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
363s - Annual Return 28 March 2006
1.4 - Notice of completion of voluntary arrangement 23 March 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 March 2006
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
MISC - Miscellaneous document 15 April 2005
363s - Annual Return 11 March 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 10 September 2004
2.19 - Notice of discharge of Administration Order 22 June 2004
MISC - Miscellaneous document 16 April 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 February 2004
2.15 - Administrator's Abstract of receipts and payments 25 February 2004
395 - Particulars of a mortgage or charge 30 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
1.1 - Report of meeting approving voluntary arrangement 24 February 2003
2.23 - Notice of result of meeting of creditors 21 February 2003
AA - Annual Accounts 03 January 2003
2.7 - Administration Order 02 December 2002
2.6 - Notice of Administration Order 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 18 September 2000
363a - Annual Return 05 June 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 23 November 1998
363b - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
363s - Annual Return 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
123 - Notice of increase in nominal capital 14 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
CERTNM - Change of name certificate 26 April 1996
RESOLUTIONS - N/A 27 March 1996
NEWINC - New incorporation documents 27 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2016 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

A registered charge 07 October 2013 Outstanding

N/A

Debenture 01 December 2010 Outstanding

N/A

Mortgage debenture 25 September 2008 Outstanding

N/A

Mortgage debenture 26 January 2004 Outstanding

N/A

Debenture 02 November 2000 Fully Satisfied

N/A

Legal charge 05 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.