Featherstone Rovers Rugby League Football Club Limited

DataGardener
featherstone rovers rugby league football club limited
in administration
Micro

Featherstone Rovers Rugby League Football Club Limited

03165021Private Limited With Share Capital

C/O Ideal Corporate Solutions Li, Lancaster House, Bolton, BL14QZ
Incorporated

27/02/1996

Company Age

30 years

Directors

3

Employees

SIC Code

93120

Risk

not scored

Company Overview

Registration, classification & business activity

Featherstone Rovers Rugby League Football Club Limited (03165021) is a private limited with share capital incorporated on 27/02/1996 (30 years old) and registered in bolton, BL14QZ. The company operates under SIC code 93120 - activities of sport clubs.

The official linkedin page of featherstone rovers rugby league football club.

Private Limited With Share Capital
SIC: 93120
Micro
Incorporated 27/02/1996
BL14QZ

Financial Overview

Total Assets

£1.81M

Liabilities

£3.16M

Net Assets

£-1.35M

Turnover

£1.66M

Cash

£33.3K

Key Metrics

3

Directors

835

Shareholders

28

CCJs

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:13-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2023
Capital Allotment Shares
Category:Capital
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2023
Capital Allotment Shares
Category:Capital
Date:16-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Capital Allotment Shares
Category:Capital
Date:13-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-07-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2014
Termination Director Company With Name
Category:Officers
Date:31-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Capital Allotment Shares
Category:Capital
Date:29-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2013
Termination Director Company With Name
Category:Officers
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Capital Allotment Shares
Category:Capital
Date:05-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2012
Termination Director Company With Name
Category:Officers
Date:23-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2012
Termination Director Company With Name
Category:Officers
Date:23-03-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/08/2026
Filing Date10/02/2026
Latest Accounts30/11/2024

Trading Addresses

Post Office Road, Featherstone, Pontefract, West Yorkshire, WF75EN
C/O Ideal Corporate Solutions Li, Lancaster House, Bolton, Bl1 4Qz, BL14QZRegistered

Related Companies

2

Contact