FEATHERSTONE ROVERS FOUNDATION - PONTEFRACT


Company Profile Company Filings

Overview

FEATHERSTONE ROVERS FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PONTEFRACT ENGLAND and has the status: Active.
FEATHERSTONE ROVERS FOUNDATION was incorporated 17 years ago on 12/06/2006 and has the registered number: 05843686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

FEATHERSTONE ROVERS FOUNDATION - PONTEFRACT

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

THE MILLENNIUM STADIUM POST OFFICE ROAD
PONTEFRACT
WEST YORKSHIRE
WF7 5EN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FEATHERSTONE SPORTS AND EDUCATION FOUNDATION (until 08/02/2011)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRIS ALAN HEINITZ Jul 1946 British Director 2014-10-22 CURRENT
TAYLORED BUSINESS SECRETARIES LIMITED Corporate Secretary 2011-09-20 CURRENT
MRS LISA BURROWS Dec 1981 British Director 2019-09-01 CURRENT
MR MARK CAMPBELL Feb 1965 British Director 2014-02-26 CURRENT
MR MARK ANDREW PAWSON Nov 1964 British Director 2016-08-10 CURRENT
MR ANDREW WILIAM PROUT Feb 1963 British Director 2023-09-12 CURRENT
MR NEIL LINDSAY RUSH Aug 1957 British Director 2014-02-26 CURRENT
KEN TAYLOR Dec 1950 British Director 2018-08-29 CURRENT
MRS MAUREEN TENNANT KING Mar 1955 British Director 2014-02-26 CURRENT
MR IAN CUSHNIE Jul 1957 British Director 2023-09-12 CURRENT
MR MATTHEW ROYSTON JENNINGS Apr 1977 British Director 2015-10-21 UNTIL 2016-08-10 RESIGNED
MR MATT DAVID ROYSTON Mar 1985 British Director 2014-04-26 UNTIL 2015-03-08 RESIGNED
MR GLYN ROBINSON Feb 1945 British Director 2010-09-01 UNTIL 2012-10-31 RESIGNED
STEPHEN EVANS Jun 1958 British Director 2006-06-12 UNTIL 2010-04-01 RESIGNED
MR SIMON BRUCE RILEY May 1977 British Director 2011-06-29 UNTIL 2012-03-31 RESIGNED
MR CRAIG TERRY GEORGE POSKITT Jun 1974 British Director 2013-05-28 UNTIL 2014-02-26 RESIGNED
MRS LINDA MORGAN Jan 1965 British Director 2014-09-09 UNTIL 2015-01-28 RESIGNED
TERENCE JONES May 1938 British Director 2010-04-01 UNTIL 2012-02-29 RESIGNED
MR KENNETH JONES Feb 1956 British Director 2013-05-28 UNTIL 2014-02-26 RESIGNED
MR ANTONY SMALLEY Nov 1965 British Director 2018-08-29 UNTIL 2020-10-02 RESIGNED
MS EMMA HARRISON Aug 1975 British Director 2013-05-28 UNTIL 2013-11-11 RESIGNED
MR ANDREW WILLIAM PROUT Feb 1963 British Director 2010-09-01 UNTIL 2011-05-25 RESIGNED
MR WILLIAM ROBERT HARE Dec 1960 British Director 2014-10-22 UNTIL 2015-06-11 RESIGNED
LESLIE DOUGLAS REID WILFORD Jul 1946 British Director 2010-04-01 UNTIL 2010-09-01 RESIGNED
WB COMPANY SECRETARIES LIMITED Corporate Secretary 2006-06-12 UNTIL 2010-06-01 RESIGNED
BLACKS SOLICITORS Corporate Secretary 2010-06-01 UNTIL 2011-09-20 RESIGNED
MR PHILIP JOHN ARUNDELL Jul 1966 British Director 2006-06-12 UNTIL 2010-04-01 RESIGNED
MRS AMANDA WALKER May 1973 British Director 2014-02-26 UNTIL 2014-07-23 RESIGNED
MRS IRIS PATRICIA WALTERS Mar 1946 British Director 2011-06-29 UNTIL 2014-09-03 RESIGNED
MR BRIAN WATSON Oct 1955 British Director 2013-05-28 UNTIL 2022-10-13 RESIGNED
MRS MARGARET WATSON Jun 1959 British Director 2017-04-01 UNTIL 2022-10-13 RESIGNED
BARBARA MARY WILFORD May 1948 British Director 2010-04-01 UNTIL 2010-09-01 RESIGNED
MRS JOANNE FITZPATRICK Oct 1970 British Director 2014-02-26 UNTIL 2021-08-31 RESIGNED
MS JESSICA CARRINGTON Mar 1983 British Director 2018-08-29 UNTIL 2020-04-13 RESIGNED
TIMOTHY PAUL CRAVEN Jun 1965 British Director 2009-03-12 UNTIL 2010-09-01 RESIGNED
MR GEOFFREY THOMAS BURROW Nov 1950 British Director 2010-09-01 UNTIL 2014-09-05 RESIGNED
MR COLIN BURGON Feb 1945 British Director 2010-09-01 UNTIL 2011-05-25 RESIGNED
MR NEIL CHARLES BOWMER Jun 1951 British Director 2009-03-12 UNTIL 2010-04-01 RESIGNED
MISS JANE KAREN BLOOMER Apr 1965 British Director 2010-04-01 UNTIL 2014-09-04 RESIGNED
MR TONY WILLIAM BLAKEWAY Sep 1956 British Director 2009-03-12 UNTIL 2010-04-01 RESIGNED
PAUL PRESTON COVENTRY Dec 1952 British Director 2006-06-12 UNTIL 2010-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.M.R. ENGINEERING SERVICES LIMITED CLIFTON MOOR Dissolved... TOTAL EXEMPTION SMALL 46690 - Wholesale of other machinery and equipment
I.B.D. LIMITED YORK Dissolved... TOTAL EXEMPTION SMALL 46690 - Wholesale of other machinery and equipment
HYDRAULIC DISCHARGE EQUIPMENT LIMITED HOLMFIRTH ... UNAUDITED ABRIDGED 28131 - Manufacture of pumps
INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED MEXBOROUGH Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
FEATHERSTONE ROVERS RUGBY LEAGUE FOOTBALL CLUB LIMITED PONTEFRACT ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CISTERNAS COBO (U.K.) LIMITED HUDDERSFIELD ENGLAND Dissolved... 45190 - Sale of other motor vehicles
WOLDS ENGINEERING SERVICES LIMITED POCKLINGTON Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SSE SOUTHERN GROUP TRUSTEE LIMITED READING UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
THE FAIRWAYS (PHASE 3) MANAGEMENT COMPANY LIMITED DARLINGTON ENGLAND Active DORMANT 98000 - Residents property management
ITGMS LIMITED LEEDS Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BATTLE - ZONE NORTH EAST LIMITED GATESHEAD Dissolved... UNAUDITED ABRIDGED 93290 - Other amusement and recreation activities n.e.c.
THRIVE ECONOMICS LIMITED HARROGATE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
QUALITY BEARINGS ONLINE LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
DECORATING ESSENTIALS LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
KST 22 LTD PONTEFRACT Dissolved... 82990 - Other business support service activities n.e.c.
PHONECATCHER LIMITED RICHMOND HILL Dissolved... 22290 - Manufacture of other plastic products
XERNIO LIMITED TELFORD ENGLAND Active MICRO ENTITY 26400 - Manufacture of consumer electronics
CISTERNAS ENGINEERING SERVICES UK LTD CASTLEFORD Dissolved... DORMANT 71129 - Other engineering activities
RVL DEVELOPMENTS LTD PONTEFRACT ENGLAND Active DORMANT 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEATHERSTONE ROVERS RUGBY LEAGUE FOOTBALL CLUB LIMITED PONTEFRACT ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
DSL TRANSPORT LTD PONTEFRACT Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
YORKSHIRE APARTMENTS LTD PONTEFRACT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
P B TELECOMS LIMITED FEATHERSTONE ENGLAND Active MICRO ENTITY 42220 - Construction of utility projects for electricity and telecommunications
RVL DEVELOPMENTS LTD PONTEFRACT ENGLAND Active DORMANT 41100 - Development of building projects
CHAPTER 8 SOLUTIONS LTD PONTEFRACT ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
100 PROPERTY SOLUTIONS LTD FEATHERSTONE UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate