Background WavePink WaveYellow Wave

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) (00214373)

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) (00214373) is an active UK company. incorporated on 15 June 1926. with registered office in Castleford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) has been registered for 99 years. Current directors include ALEXANDER, Philip James, BROWN, Martin James, JEPSON, Martin Clive and 2 others.

Company Number
00214373
Status
active
Type
ltd
Incorporated
15 June 1926
Age
99 years
Address
The Jungle, Castleford, WF10 2SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALEXANDER, Philip James, BROWN, Martin James, JEPSON, Martin Clive, VAUSE, Steven, WILSON, Daniel James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE)

CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) is an active company incorporated on 15 June 1926 with the registered office located in Castleford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CASTLEFORD RUGBY LEAGUE FOOTBALL CLUB LIMITED(THE) was registered 99 years ago.(SIC: 93120)

Status

active

Active since 99 years ago

Company No

00214373

LTD Company

Age

99 Years

Incorporated 15 June 1926

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The Jungle Wheldon Road Castleford, WF10 2SD,

Timeline

30 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
Jun 26
Director Joined
Jul 10
Funding Round
Aug 11
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
May 16
Funding Round
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 18
Director Left
Sept 18
Funding Round
Jan 19
Director Left
Nov 22
Director Joined
Nov 23
New Owner
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
3
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

CLARKSON, Robert

Active
Wheldon Road, CastlefordWF10 2SD
Secretary
Appointed 30 Apr 2013

ALEXANDER, Philip James

Active
Wheldon Road, CastlefordWF10 2SD
Born September 1962
Director
Appointed 09 Jul 2025

BROWN, Martin James

Active
Wheldon Road, CastlefordWF10 2SD
Born January 1976
Director
Appointed 09 Jul 2025

JEPSON, Martin Clive

Active
Wheldon Road, CastlefordWF10 2SD
Born April 1962
Director
Appointed 30 Nov 2023

VAUSE, Steven

Active
Wheldon Road, CastlefordWF10 2SD
Born June 1957
Director
Appointed 03 Aug 2013

WILSON, Daniel James

Active
Wheldon Road, CastlefordWF10 2SD
Born June 1982
Director
Appointed 09 Jul 2025

CACKETT, Denise

Resigned
28 Balmoral Drive, KnottingleyWF11 8RQ
Secretary
Appointed N/A
Resigned 12 May 2000

GOODALL, Stephen

Resigned
10 Troon Avenue, Thornton CleveleysFY5 5AJ
Secretary
Appointed 15 May 2000
Resigned 16 Aug 2005

REED, Andrew David

Resigned
Wheldon Road, CastlefordWF10 2SD
Secretary
Appointed 08 Dec 2005
Resigned 06 May 2013

AINSLEY, Harry

Resigned
2 Park Road, CastlefordWF10 4RS
Born July 1934
Director
Appointed N/A
Resigned 25 Jul 1995

ASHTON, Charles Edward

Resigned
2 Churchfield Lane, CastlefordWF10 4BP
Born October 1931
Director
Appointed N/A
Resigned 22 Sept 1998

ASHWORTH, Brian

Resigned
Wheldon Road, CastlefordWF10 2SD
Born September 1940
Director
Appointed 30 Apr 1992
Resigned 26 Nov 2013

BUTLER, Ian, Doctor

Resigned
Beck Foot Moor Lane, PontefractWF8 3JN
Born November 1921
Director
Appointed N/A
Resigned 16 Aug 1995

CHEESBROUGH, Terry

Resigned
Wheldon Road, CastlefordWF10 2SD
Born September 1958
Director
Appointed 06 Aug 2013
Resigned 12 Jan 2017

DAVISON, Charles

Resigned
360 Spittal Hardwick Lane, CastlefordWF10 3HX
Born August 1925
Director
Appointed N/A
Resigned 26 Dec 1999

DUFF, John

Resigned
Wheldon Road, CastlefordWF10 2SD
Born March 1969
Director
Appointed 05 Aug 2013
Resigned 18 Nov 2022

ELSTONE, Robert Colin

Resigned
79 Ack Lane West, CheadleSK8 7EU
Born February 1964
Director
Appointed 07 Jun 1999
Resigned 15 Jan 2007

FULTON, James Ian

Resigned
Wheldon Road, CastlefordWF10 2SD
Born July 1961
Director
Appointed 14 Jul 2010
Resigned 17 Oct 2024

FULTON, James

Resigned
Wheldon Road, CastlefordWF10 2SD
Born May 1932
Director
Appointed 05 Jul 1994
Resigned 01 May 2016

GAUNT, Russell William

Resigned
11 Woodlands Park Road, PudseyLS28 8LX
Born December 1962
Director
Appointed 31 Dec 2003
Resigned 12 Dec 2005

GILL, Steven

Resigned
Wheldon Road, CastlefordWF10 2SD
Born September 1959
Director
Appointed 12 Jan 2017
Resigned 21 Aug 2018

GOODALL, Stephen

Resigned
10 Troon Avenue, Thornton CleveleysFY5 5AJ
Born April 1956
Director
Appointed 13 Dec 1999
Resigned 16 Aug 2005

GRATTAN, Mark Stuart

Resigned
Wheldon Road, CastlefordWF10 2SD
Born May 1968
Director
Appointed 04 Aug 2013
Resigned 27 Mar 2025

HINDLE, Philip Morrell

Resigned
The Old Vicarage, DoncasterDN6 9BG
Born July 1935
Director
Appointed N/A
Resigned 22 Sept 2009

HULLEY, Roger David

Resigned
Maral Omeda Main Street, PontefractWF8 3JY
Born September 1954
Director
Appointed 07 Jun 1999
Resigned 01 Apr 2008

LOWE, Dion

Resigned
Wheldon Road, CastlefordWF10 2SD
Born March 1969
Director
Appointed 06 Aug 2013
Resigned 17 Oct 2024

LYNCH, Cyril John

Resigned
17 Leake Street, CastlefordWF10 4JS
Born July 1915
Director
Appointed N/A
Resigned 25 Aug 1994

ORR, Samuel Paul

Resigned
56 Preston Lane, CastlefordWF10 2HL
Born October 1951
Director
Appointed 30 Jun 1998
Resigned 11 May 1999

POULTER, David John

Resigned
4 Sheepwalk Lane, CastlefordWF10 3HP
Born September 1945
Director
Appointed N/A
Resigned 11 May 1993

REED, Andrew David

Resigned
Wheldon Road, CastlefordWF10 2SD
Born March 1961
Director
Appointed 05 Dec 2006
Resigned 25 Jan 2013

RHODES, John Jackson

Resigned
Manor Fields, LeedsLS25 5LP
Born April 1941
Director
Appointed N/A
Resigned 04 Aug 1992

ROBINSON, Peter David

Resigned
14 Farrer Lane, LeedsLS17 6TQ
Born February 1939
Director
Appointed 22 Apr 1995
Resigned 06 Oct 1998

SHARMAN, Terence Reginald Murray

Resigned
Garden Cottage, BarnsleyS75 5JS
Born May 1943
Director
Appointed 10 Jan 2000
Resigned 16 Sept 2003

WRIGHT, Richard Hammil

Resigned
Wheldon Road, CastlefordWF10 2SD
Born June 1954
Director
Appointed 07 Nov 1995
Resigned 12 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Clive Jepson

Active
Wheldon Road, CastlefordWF10 2SD
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2023

Mrs Janet Elaine Fulton

Ceased
Wheldon Road, CastlefordWF10 2SD
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 09 Jul 2025

Mr James Ian Fulton

Ceased
Wheldon Road, CastlefordWF10 2SD
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Ceased 09 Jul 2025
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Auditors Resignation Company
23 July 2020
AUDAUD
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2013
TM02Termination of Secretary
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Auditors Resignation Company
12 December 2012
AUDAUD
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
21 August 2011
CH01Change of Director Details
Capital Allotment Shares
21 August 2011
SH01Allotment of Shares
Legacy
11 May 2011
MG02MG02
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
24 December 2009
MG01MG01
Resolution
1 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 August 2009
190190
Legacy
21 August 2009
353353
Miscellaneous
4 March 2009
MISCMISC
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
123Notice of Increase in Nominal Capital
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
17 December 1996
88(2)R88(2)R
Legacy
20 November 1996
88(2)R88(2)R
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
88(2)R88(2)R
Legacy
7 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
6 October 1995
225(1)225(1)
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
3 September 1994
288288
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
20 January 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
8 October 1991
288288
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
16 October 1990
288288
Legacy
9 February 1990
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
27 November 1987
288288
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Miscellaneous
30 June 1926
MISCMISC
Incorporation Company
15 June 1926
NEWINCIncorporation