Castleford Rugby League Football Club Limited(the) CASTLEFORD


Founded in 1926, Castleford Rugby League Football Club (the), classified under reg no. 00214373 is an active company. Currently registered at The Jungle WF10 2SD, Castleford the company has been in the business for ninety eight years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 5 directors in the the company, namely Martin J., Dion L. and Mark G. and others. In addition one secretary - Robert C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castleford Rugby League Football Club Limited(the) Address / Contact

Office Address The Jungle
Office Address2 Wheldon Road
Town Castleford
Post code WF10 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00214373
Date of Incorporation Tue, 15th Jun 1926
Industry Activities of sport clubs
End of financial Year 30th November
Company age 98 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Martin J.

Position: Director

Appointed: 30 November 2023

Dion L.

Position: Director

Appointed: 06 August 2013

Mark G.

Position: Director

Appointed: 04 August 2013

Steven V.

Position: Director

Appointed: 03 August 2013

Robert C.

Position: Secretary

Appointed: 30 April 2013

James F.

Position: Director

Appointed: 14 July 2010

Steven G.

Position: Director

Appointed: 12 January 2017

Resigned: 21 August 2018

Terry C.

Position: Director

Appointed: 06 August 2013

Resigned: 12 January 2017

John D.

Position: Director

Appointed: 05 August 2013

Resigned: 18 November 2022

Andrew R.

Position: Director

Appointed: 05 December 2006

Resigned: 25 January 2013

Andrew R.

Position: Secretary

Appointed: 08 December 2005

Resigned: 06 May 2013

Russell G.

Position: Director

Appointed: 31 December 2003

Resigned: 12 December 2005

Stephen G.

Position: Secretary

Appointed: 15 May 2000

Resigned: 16 August 2005

Terence S.

Position: Director

Appointed: 10 January 2000

Resigned: 16 September 2003

Stephen G.

Position: Director

Appointed: 13 December 1999

Resigned: 16 August 2005

Robert E.

Position: Director

Appointed: 07 June 1999

Resigned: 15 January 2007

Roger H.

Position: Director

Appointed: 07 June 1999

Resigned: 01 April 2008

Samuel O.

Position: Director

Appointed: 30 June 1998

Resigned: 11 May 1999

Richard W.

Position: Director

Appointed: 07 November 1995

Resigned: 12 September 2018

Peter R.

Position: Director

Appointed: 22 April 1995

Resigned: 06 October 1998

James F.

Position: Director

Appointed: 05 July 1994

Resigned: 01 May 2016

Brian A.

Position: Director

Appointed: 30 April 1992

Resigned: 26 November 2013

Philip H.

Position: Director

Appointed: 08 August 1991

Resigned: 22 September 2009

Harry A.

Position: Director

Appointed: 08 August 1991

Resigned: 25 July 1995

Charles A.

Position: Director

Appointed: 08 August 1991

Resigned: 22 September 1998

Ian B.

Position: Director

Appointed: 08 August 1991

Resigned: 16 August 1995

Charles D.

Position: Director

Appointed: 08 August 1991

Resigned: 26 December 1999

Cyril L.

Position: Director

Appointed: 08 August 1991

Resigned: 25 August 1994

David P.

Position: Director

Appointed: 08 August 1991

Resigned: 11 May 1993

John R.

Position: Director

Appointed: 08 August 1991

Resigned: 04 August 1992

Denise C.

Position: Secretary

Appointed: 08 August 1991

Resigned: 12 May 2000

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Martin J. This PSC and has 25-50% shares. The second one in the PSC register is James F. This PSC owns 25-50% shares. Then there is Janet F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Martin J.

Notified on 30 November 2023
Nature of control: 25-50% shares

James F.

Notified on 6 July 2016
Nature of control: 25-50% shares

Janet F.

Notified on 17 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand337 5601 505 5771 386 6271 343 283
Current Assets1 567 8152 430 8451 921 0261 882 644
Debtors595 780518 262428 329527 361
Net Assets Liabilities341 505816 933343 019-423 790
Other Debtors214 466202 55788 180124 734
Property Plant Equipment2 500 3042 478 5512 459 2492 447 897
Total Inventories634 475407 006106 07012 000
Other
Accumulated Amortisation Impairment Intangible Assets130 000165 00090 00060 000
Accumulated Depreciation Impairment Property Plant Equipment486 754516 562542 117565 308
Additions Other Than Through Business Combinations Property Plant Equipment 8 0566 25211 839
Average Number Employees During Period1451178480
Bank Borrowings Overdrafts 47 50037 50027 500
Creditors46 783765 028783 9331 534 446
Dividends Paid On Shares90 000   
Fixed Assets2 590 3042 533 5512 479 2492 447 897
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 04124 04124 041 
Increase From Amortisation Charge For Year Intangible Assets 95 00035 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 29 80825 55523 191
Intangible Assets90 00055 00020 000 
Intangible Assets Gross Cost220 000220 000110 00060 000
Issue Equity Instruments42 000   
Net Current Assets Liabilities-2 202 016-951 590-1 352 297-1 337 241
Other Creditors46 783717 528746 4331 506 946
Other Disposals Decrease In Amortisation Impairment Intangible Assets 60 000110 00050 000
Other Disposals Intangible Assets 60 000110 00050 000
Other Taxation Social Security Payable105 613189 207111 872102 444
Profit Loss-412 332475 428  
Property Plant Equipment Gross Cost2 987 0572 995 1133 001 3663 013 205
Total Assets Less Current Liabilities388 2881 581 9611 126 9521 110 656
Trade Creditors Trade Payables492 703288 02677 89727 170
Trade Debtors Trade Receivables381 314315 705340 149402 627

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 30th November 2022
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements