Background WavePink WaveYellow Wave

THE RUGBY FOOTBALL LEAGUE LIMITED (03845473)

THE RUGBY FOOTBALL LEAGUE LIMITED (03845473) is an active UK company. incorporated on 21 September 1999. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE RUGBY FOOTBALL LEAGUE LIMITED has been registered for 26 years. Current directors include CAINE, Jonathan, The Lord, COATES, Joanna, COYD, Martin Stevens and 5 others.

Company Number
03845473
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
Rugby Football League Gate 13, Rowsley Street, Manchester, M11 3FF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CAINE, Jonathan, The Lord, COATES, Joanna, COYD, Martin Stevens, EKOKU, Abi, GRAHAM, Robert, POWER, Dermot Justin, ROSEWARNE, Emma Louise, WOOD, Nigel Jonathan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RUGBY FOOTBALL LEAGUE LIMITED

THE RUGBY FOOTBALL LEAGUE LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE RUGBY FOOTBALL LEAGUE LIMITED was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

03845473

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GREAT BRITAIN AND IRELAND RUGBY LEAGUE LIMITED
From: 16 February 2000To: 15 June 2005
INHOCO 1013 LIMITED
From: 21 September 1999To: 16 February 2000
Contact
Address

Rugby Football League Gate 13, Rowsley Street Etihad Campus Manchester, M11 3FF,

Previous Addresses

Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England
From: 25 March 2021To: 15 August 2022
Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB
From: 21 September 1999To: 25 March 2021
Timeline

43 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Loan Secured
May 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CAINE, Jonathan, The Lord

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born April 1966
Director
Appointed 27 Mar 2025

COATES, Joanna

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born November 1966
Director
Appointed 21 Mar 2025

COYD, Martin Stevens

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born November 1964
Director
Appointed 21 Mar 2025

EKOKU, Abi

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born April 1966
Director
Appointed 27 Mar 2025

GRAHAM, Robert

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born February 1981
Director
Appointed 21 Mar 2025

POWER, Dermot Justin

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born May 1951
Director
Appointed 27 Mar 2025

ROSEWARNE, Emma Louise

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born July 1960
Director
Appointed 21 Mar 2025

WOOD, Nigel Jonathan

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Born September 1963
Director
Appointed 21 Mar 2025

ALLAN, Susan Winifred

Resigned
Red Hall, LeedsLS17 8NB
Secretary
Appointed 30 Apr 2002
Resigned 31 Aug 2016

HICKS, Robert Kenneth

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Secretary
Appointed 01 Jan 2023
Resigned 28 Feb 2025

MOORHOUSE, Karen Elizabeth

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Secretary
Appointed 01 Nov 2016
Resigned 31 Dec 2022

WEBSTER, Peter David

Resigned
4 Manor Heath, YorkYO23 3SJ
Secretary
Appointed 07 Dec 1999
Resigned 31 Jan 2002

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 07 Dec 1999

AKHTAR, Rimla

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born September 1982
Director
Appointed 11 Oct 2019
Resigned 31 Dec 2023

ALLAN, Susan Winfred

Resigned
Red Hall, LeedsLS17 8NB
Born January 1964
Director
Appointed 01 May 2012
Resigned 25 Mar 2013

BARWICK, Brian Robert

Resigned
Red Hall, LeedsLS17 8NB
Born June 1954
Director
Appointed 01 Feb 2013
Resigned 24 Jul 2019

BRINDLEY, Christopher Charles

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born July 1964
Director
Appointed 01 Jan 2016
Resigned 13 Jul 2022

DALEY, Cherrie Ann, Dr

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born November 1979
Director
Appointed 04 Nov 2022
Resigned 21 Mar 2025

DRAPER, Roger James

Resigned
Red Hall, LeedsLS17 8NB
Born January 1970
Director
Appointed 01 Dec 2016
Resigned 15 Jan 2018

EDWARDS, Ian Francis

Resigned
The Old Sun, SydenhamOX39 4LY
Born May 1942
Director
Appointed 01 Jan 2005
Resigned 09 Jul 2008

GARTLAND, Anthony

Resigned
Broad Carr House, Holywell GreenHX4 9BS
Born June 1941
Director
Appointed 01 Jan 2005
Resigned 21 Feb 2007

HAWORTH, Peter

Resigned
Gaskyns, CobhamKT11 2SF
Born October 1940
Director
Appointed 05 Jun 2000
Resigned 07 Aug 2000

HURST, Christopher John

Resigned
High Street, Potters BarEN6 5BS
Born July 1980
Director
Appointed 12 Dec 2018
Resigned 13 Jul 2022

JOHNSON, Simon Harris

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born September 1966
Director
Appointed 23 Jul 2014
Resigned 11 Mar 2025

LEWIS, Richard Alan

Resigned
Red Hall, LeedsLS17 8NB
Born December 1954
Director
Appointed 01 Jan 2005
Resigned 01 May 2012

LINDSAY, Sandra

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born December 1965
Director
Appointed 08 Oct 2019
Resigned 28 Jan 2025

MOORHOUSE, Karen Elizabeth

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born May 1979
Director
Appointed 15 Jan 2018
Resigned 31 Dec 2022

MORROW, Clare

Resigned
Red Hall, LeedsLS17 8NB
Born September 1960
Director
Appointed 01 Oct 2008
Resigned 25 Jul 2018

NEWTON, Julia Jane

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born September 1968
Director
Appointed 24 Jul 2024
Resigned 21 Mar 2025

RIMMER, Ralph William James

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born October 1965
Director
Appointed 25 Mar 2013
Resigned 31 Dec 2022

STOTT, Robert Winston

Resigned
Red Hall, LeedsLS17 8NB
Born March 1943
Director
Appointed 21 Feb 2007
Resigned 30 Jul 2015

SUTTON, Antony Nigel

Resigned
Gate 13, Rowsley Street, ManchesterM11 3FF
Born April 1973
Director
Appointed 01 Jan 2023
Resigned 15 Sept 2025

TUNNICLIFFE, John Neil, Dr

Resigned
8 Christ Church Oval, HarrogateHG1 5AJ
Born February 1964
Director
Appointed 07 Dec 1999
Resigned 03 Apr 2000

WALKER, Rodney Myerscough, Sir

Resigned
Pine Lodge Home Farm, WakefieldWF4 2JS
Born April 1943
Director
Appointed 07 Dec 1999
Resigned 30 Apr 2002

WATKINS, Edward Maurice

Resigned
Red Hall, LeedsLS17 8NB
Born November 1941
Director
Appointed 01 Jan 2005
Resigned 23 Jul 2014
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Resolution
20 August 2020
RESOLUTIONSResolutions
Resolution
20 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 September 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Resolution
22 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 February 2001
AAAnnual Accounts
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
287Change of Registered Office
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
225Change of Accounting Reference Date
Incorporation Company
21 September 1999
NEWINCIncorporation