Company NameBramley Rugby League Club (1984) Limited
Company StatusVoluntary Arrangement
Company Number01724606
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 months ago)
Previous NameBallastill Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Ronald Teeman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(7 years, 1 month after company formation)
Appointment Duration33 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Avenue
Roundhay
Leeds
West Yorkshire
LS8 1DW
Director NameMr Jeffrey Ian Wine
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(7 years, 1 month after company formation)
Appointment Duration33 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Director NameMbe Jp Wiliam Clift
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(14 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edendale
Castleford
West Yorkshire
WF10 4LT
Secretary NameMr Jeffrey Ian Wine
NationalityBritish
StatusCurrent
Appointed06 August 1997(14 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Director NameMelvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 August 1997)
RoleCompany Director
Correspondence Address6 Brookside
Leeds
West Yorkshire
LS17 8TD
Secretary NameMr Ronald Teeman
NationalityBritish
StatusResigned
Appointed30 June 1990(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Roundhay
Leeds
West Yorkshire
LS8 1DW
Director NameMs Kathryn Mary Hetherington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF

Location

Registered Address20/22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
16 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8
(6 pages)
19 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 8
(6 pages)
18 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(6 pages)
11 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Ronald Teeman on 30 June 2010 (2 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 September 2009Return made up to 30/06/09; full list of members (6 pages)
12 August 2009Director and secretary's change of particulars / jeffrey wine / 03/08/2009 (1 page)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 October 2008Return made up to 30/06/08; no change of members (7 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 August 2007Return made up to 30/06/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 September 2006Return made up to 30/06/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2001 (2 pages)
18 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2001 (2 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
9 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2001 (2 pages)
9 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2001 (2 pages)
21 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 May 2000Return made up to 30/06/99; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2000 (2 pages)
4 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2000 (2 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1999 (2 pages)
5 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1999 (2 pages)
17 December 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Return made up to 30/06/98; full list of members (8 pages)
15 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1998 (2 pages)
15 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1998 (2 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 September 1997Director resigned (1 page)
15 September 1997Memorandum and Articles of Association (9 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997Return made up to 30/06/97; full list of members (6 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 May 1997Notice of discharge of Administration Order (2 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
10 February 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 January 1997Notice of result of meeting of creditors (1 page)
31 December 1996Statement of administrator's proposal (6 pages)
21 October 1996Notice of Administration Order (1 page)
21 October 1996Administration Order (3 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
18 October 1995Return made up to 30/06/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
4 September 1994Return made up to 30/06/94; no change of members (6 pages)
23 June 1994Accounts for a small company made up to 31 May 1993 (6 pages)