Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEATHERSTONE ROVERS FOUNDATION
Company Information for

FEATHERSTONE ROVERS FOUNDATION

THE MILLENNIUM STADIUM POST OFFICE ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 5EN,
Company Registration Number
05843686
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Featherstone Rovers Foundation
FEATHERSTONE ROVERS FOUNDATION was founded on 2006-06-12 and has its registered office in Pontefract. The organisation's status is listed as "Active". Featherstone Rovers Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEATHERSTONE ROVERS FOUNDATION
 
Legal Registered Office
THE MILLENNIUM STADIUM POST OFFICE ROAD
FEATHERSTONE
PONTEFRACT
WEST YORKSHIRE
WF7 5EN
Other companies in WF7
 
Previous Names
FEATHERSTONE SPORTS AND EDUCATION FOUNDATION08/02/2011
Filing Information
Company Number 05843686
Company ID Number 05843686
Date formed 2006-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEATHERSTONE ROVERS FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEATHERSTONE ROVERS FOUNDATION

Current Directors
Officer Role Date Appointed
TAYLORED BUSINESS SECRETARIES LIMITED
Company Secretary 2011-09-20
MARK CAMPBELL
Director 2014-02-26
JOANNE FITZPATRICK
Director 2014-02-26
CHRIS ALAN HEINITZ
Director 2014-10-22
MARK ANDREW PAWSON
Director 2016-08-10
NEIL LINDSAY RUSH
Director 2014-02-26
MAUREEN TENNANT KING
Director 2014-02-26
BRIAN WATSON
Director 2013-05-28
MARGARET WATSON
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROYSTON JENNINGS
Director 2015-10-21 2016-08-10
WILLIAM ROBERT HARE
Director 2014-10-22 2015-06-11
MATT DAVID ROYSTON
Director 2014-04-26 2015-03-08
LINDA MORGAN
Director 2014-09-09 2015-01-28
GEOFFREY THOMAS BURROW
Director 2010-09-01 2014-09-05
JANE KAREN BLOOMER
Director 2010-04-01 2014-09-04
IRIS PATRICIA WALTERS
Director 2011-06-29 2014-09-03
AMANDA WALKER
Director 2014-02-26 2014-07-23
KENNETH JONES
Director 2013-05-28 2014-02-26
CRAIG TERRY GEORGE POSKITT
Director 2013-05-28 2014-02-26
EMMA HARRISON
Director 2013-05-28 2013-11-11
GLYN MALONEY ROBINSON
Director 2010-09-01 2012-10-31
SIMON BRUCE RILEY
Director 2011-06-29 2012-03-31
TERENCE JONES
Director 2010-04-01 2012-02-29
BLACKS SOLICITORS
Company Secretary 2010-06-01 2011-09-20
COLIN BURGON
Director 2010-09-01 2011-05-25
ANDREW WILLIAM PROUT
Director 2010-09-01 2011-05-25
PAUL PRESTON COVENTRY
Director 2006-06-12 2010-09-01
TIMOTHY PAUL CRAVEN
Director 2009-03-12 2010-09-01
BARBARA MARY WILFORD
Director 2010-04-01 2010-09-01
LESLIE DOUGLAS REID WILFORD
Director 2010-04-01 2010-09-01
WB COMPANY SECRETARIES LIMITED
Company Secretary 2006-06-12 2010-06-01
PHILIP JOHN ARUNDELL
Director 2006-06-12 2010-04-01
TONY WILLIAM BLAKEWAY
Director 2009-03-12 2010-04-01
NEIL CHARLES BOWMER
Director 2009-03-12 2010-04-01
STEPHEN EVANS
Director 2006-06-12 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLORED BUSINESS SECRETARIES LIMITED MELBOURNE STREET PROPERTIES LIMITED Company Secretary 2012-04-01 CURRENT 1918-02-14 Active
TAYLORED BUSINESS SECRETARIES LIMITED SALFORD RED DEVILS FOUNDATION Company Secretary 2011-11-01 CURRENT 2006-06-12 Active
TAYLORED BUSINESS SECRETARIES LIMITED THE DEREK CHAPPELL FOUNDATION Company Secretary 2011-10-20 CURRENT 2008-10-29 Active - Proposal to Strike off
TAYLORED BUSINESS SECRETARIES LIMITED TIGERS SPORT AND EDUCATION TRUST Company Secretary 2011-10-04 CURRENT 2001-11-09 Active
TAYLORED BUSINESS SECRETARIES LIMITED ROTHERHAM UNITED COMMUNITY TRUST Company Secretary 2010-11-01 CURRENT 2007-12-11 Active
TAYLORED BUSINESS SECRETARIES LIMITED GREEN HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2003-01-21 Active - Proposal to Strike off
TAYLORED BUSINESS SECRETARIES LIMITED BARNSLEY FC COMMUNITY TRUST LIMITED Company Secretary 2010-04-01 CURRENT 2007-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19DIRECTOR APPOINTED MR ANDREW WILIAM PROUT
2023-10-19DIRECTOR APPOINTED MR IAN CUSHNIE
2023-09-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Millenium Stadium Post Office Road Featherstone Pontefract West Yorkshire WF7 5EN England
2023-08-21APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON
2023-08-21APPOINTMENT TERMINATED, DIRECTOR MARGARET WATSON
2022-10-0430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM The Ld Nutrition Stadium Post Office Road Featherstone Pontefract WF7 5EN England
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FITZPATRICK
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMALLEY
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AD02Register inspection address changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP
2020-06-02CH04SECRETARY'S DETAILS CHNAGED FOR TAYLORED BUSINESS SECRETARIES LIMITED on 2020-06-01
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CARRINGTON
2019-09-26AP01DIRECTOR APPOINTED MRS LISA BURROWS
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-10CH01Director's details changed for Ms Jessica Farrington on 2018-09-10
2019-08-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CH04SECRETARY'S DETAILS CHNAGED FOR TAYLORED BUSINESS SECRETARIES LIMITED on 2018-09-14
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-14CH01Director's details changed for Mr Mark Campbell on 2018-09-14
2018-09-10AP01DIRECTOR APPOINTED MR ANTHONY SMALLEY
2018-09-07AP01DIRECTOR APPOINTED MS JESSICA FARRINGTON
2018-09-06AP01DIRECTOR APPOINTED MR KEN TAYLOR
2018-09-06CH01Director's details changed for Mrs Joanne Fitzpatrick on 2018-09-06
2018-09-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AD02Register inspection address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Chris Moyles Stadium Post Office Road Featherstone West Yorkshire WF7 5NF
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROYSTON JENNINGS
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AP01DIRECTOR APPOINTED MRS MARGARET WATSON
2017-07-25CH01Director's details changed for Mr Brian Watson on 2017-07-25
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-15AP01DIRECTOR APPOINTED MR MARK ANDREW PAWSON
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-01AP01DIRECTOR APPOINTED MR MATTHEW ROYSTON JENNINGS
2015-09-22AR0101/09/15 NO MEMBER LIST
2015-09-21AD02SAIL ADDRESS CHANGED FROM: C/O TAYLORED BUSINESS SERVICES 64 BEECHWOOD GARDENS GATESHEAD TYNE AND WEAR NE11 0DA ENGLAND
2015-09-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLORED BUSINESS SECRETARIES LIMITED / 20/09/2015
2015-09-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-08-26AA30/11/14 TOTAL EXEMPTION FULL
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARE
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ALAN HEINTZ / 24/03/2015
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MATT ROYSTON
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MORGAN
2014-12-03AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HARE
2014-12-03AP01DIRECTOR APPOINTED MR CHRIS ALAN HEINTZ
2014-10-03AR0101/09/14 NO MEMBER LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IRIS WALTERS
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURROW
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE BLOOMER
2014-10-03AP01DIRECTOR APPOINTED MR MATT DAVID ROYSTON
2014-09-30AA30/11/13 TOTAL EXEMPTION FULL
2014-09-25AP01DIRECTOR APPOINTED MRS LINDA MORGAN
2014-09-24AP01DIRECTOR APPOINTED MR NEIL LINDSAY RUSH
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IRIS WALTERS
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WALKER
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURROW
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE BLOOMER
2014-07-16AP01DIRECTOR APPOINTED MR MARK CAMPBELL
2014-07-16AP01DIRECTOR APPOINTED MRS AMANDA WALKER
2014-07-16AP01DIRECTOR APPOINTED MRS MAUREEN TENNANT KING
2014-07-16AP01DIRECTOR APPOINTED MRS JOANNE FITZPATRICK
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG POSKITT
2013-11-29AP01DIRECTOR APPOINTED MR CRAIG TERRY GEORGE POSKITT
2013-11-21AA30/11/12 TOTAL EXEMPTION FULL
2013-10-21AR0101/09/13 NO MEMBER LIST
2013-06-24AP01DIRECTOR APPOINTED MR KENNETH JONES
2013-06-24AP01DIRECTOR APPOINTED MR BRIAN WATSON
2013-06-24AP01DIRECTOR APPOINTED MS EMMA HARRISON
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ROBINSON
2013-02-14AA01PREVEXT FROM 31/08/2012 TO 30/11/2012
2012-10-02AR0101/09/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RILEY
2012-05-11AA31/08/11 TOTAL EXEMPTION FULL
2012-03-26AP01DIRECTOR APPOINTED MRS IRIS PATRICIA WALTERS
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES
2011-12-05AP01DIRECTOR APPOINTED MR SIMON BRUCE RILEY
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROUT
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BURGON
2011-10-17AR0101/09/11 NO MEMBER LIST
2011-10-17AD02SAIL ADDRESS CREATED
2011-10-17AP04CORPORATE SECRETARY APPOINTED TAYLORED BUSINESS SECRETARIES LIMITED
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY BLACKS SOLICITORS
2011-07-05AA31/08/10 TOTAL EXEMPTION FULL
2011-02-08RES15CHANGE OF NAME 26/01/2011
2011-02-08CERTNMCOMPANY NAME CHANGED FEATHERSTONE SPORTS AND EDUCATION FOUNDATION CERTIFICATE ISSUED ON 08/02/11
2011-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-21AR0101/09/10 NO MEMBER LIST
2010-09-21AP01DIRECTOR APPOINTED MR GEOFFREY THOMAS BURROW
2010-09-21AP04CORPORATE SECRETARY APPOINTED BLACKS SOLICITORS
2010-09-20AP01DIRECTOR APPOINTED MR COLIN BURGON
2010-09-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PROUT
2010-09-20AP01DIRECTOR APPOINTED MR GLYN ROBINSON
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILFORD
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WILFORD
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAVEN
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COVENTRY
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED
2010-08-17AA31/08/09 TOTAL EXEMPTION FULL
2010-04-26AP01DIRECTOR APPOINTED JANE KAREN BLOOMER
2010-04-26AP01DIRECTOR APPOINTED LESLIE DOUGLAS REID WILFORD
2010-04-26AP01DIRECTOR APPOINTED BARBARA MARY WILFORD
2010-04-26AP01DIRECTOR APPOINTED TERENCE JONES
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARUNDELL
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY BLAKEWAY
2007-07-10Director's particulars changed
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to FEATHERSTONE ROVERS FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEATHERSTONE ROVERS FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEATHERSTONE ROVERS FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of FEATHERSTONE ROVERS FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for FEATHERSTONE ROVERS FOUNDATION
Trademarks
We have not found any records of FEATHERSTONE ROVERS FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with FEATHERSTONE ROVERS FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-08-22 GBP £6,471 Educational Visits
Wakefield Metropolitan District Council 2016-06-06 GBP £3,235 Educational Visits
Wakefield Metropolitan District Council 2015-03-25 GBP £6,000 Course Fees
Wakefield Council 2012-01-31 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FEATHERSTONE ROVERS FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEATHERSTONE ROVERS FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEATHERSTONE ROVERS FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.