Background WavePink WaveYellow Wave

RFL (GOVERNING BODY) LIMITED (05835638)

RFL (GOVERNING BODY) LIMITED (05835638) is an active UK company. incorporated on 2 June 2006. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RFL (GOVERNING BODY) LIMITED has been registered for 19 years. Current directors include CAINE, Jonathan, The Lord, COATES, Joanna, COYD, Martin Stevens and 5 others.

Company Number
05835638
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2006
Age
19 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
R

RFL (GOVERNING BODY) LIMITED

RFL (GOVERNING BODY) LIMITED is an active company incorporated on 2 June 2006 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.. RFL (GOVERNING BODY) LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05835638

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 June 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
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 England
From: 11 March 2019To: 25 March 2021
Red Hall Red Hall Lane Leeds West Yorkshire
From: 2 June 2006To: 11 March 2019
Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 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
Jul 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Left
May 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 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
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

MITCHELL, Andrew William

Active
Gate 13, Rowsley Street, ManchesterM11 3FF
Secretary
Appointed 31 Jul 2025

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, Leeds
Secretary
Appointed 16 Dec 2010
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

WOOD, Nigel Jonathan

Resigned
Red Hall, Leeds
Secretary
Appointed 02 Jun 2006
Resigned 16 Dec 2010

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, Leeds
Born January 1964
Director
Appointed 01 May 2012
Resigned 25 Mar 2013

BARWICK, Brian Robert

Resigned
Red Hall Lane, 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 15 May 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, Leeds
Born January 1970
Director
Appointed 01 Dec 2016
Resigned 15 Jan 2018

EDWARDS, Ian Francis

Resigned
Red Hall, Leeds
Born May 1942
Director
Appointed 02 Jun 2006
Resigned 09 Jul 2008

GARTLAND, Anthony

Resigned
Broad Carr House, Holywell GreenHX4 9BS
Born June 1941
Director
Appointed 02 Jun 2006
Resigned 21 Feb 2007

HURST, Christopher John

Resigned
Suite A 10th Floor, 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, Leeds
Born December 1954
Director
Appointed 02 Jun 2006
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, Leeds
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, Leeds
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

WATKINS, Edward Maurice

Resigned
Red Hall, Leeds
Born November 1941
Director
Appointed 02 Jun 2006
Resigned 23 Jul 2014

WOOD, Nigel Jonathan

Resigned
Red Hall, Leeds
Born September 1963
Director
Appointed 02 Jun 2006
Resigned 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

127

Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Resolution
29 July 2025
RESOLUTIONSResolutions
Memorandum Articles
29 July 2025
MAMA
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
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
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 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 Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
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
Accounts With Accounts Type Group
30 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
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Resolution
8 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
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
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Resolution
8 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
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 No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
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
Memorandum Articles
12 December 2012
MEM/ARTSMEM/ARTS
Resolution
12 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Resolution
7 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
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 No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Resolution
21 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
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
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Incorporation Company
2 June 2006
NEWINCIncorporation