Company NameLeeds Rugby Union Football Club Limited
DirectorsGary Hetherington and Alastair John Da Costa
Company StatusActive
Company Number02618121
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1998(6 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr Alastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
Secretary NameMr Michael Stuart Bidgood
StatusCurrent
Appointed03 July 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
Secretary NameMrs Janet Gissing
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleLegal Secretary
Correspondence Address7 King Street
Mirfield
West Yorkshire
WF14 8AP
Director NameMr Michael Stuart Bidgood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleComputer Consultant
Correspondence Address4 West Hill Avenue
Leeds
West Yorkshire
LS7 3QH
Secretary NameMr John Hare Winterbottom
NationalityBritish
StatusResigned
Appointed24 July 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 1996)
RoleRetired Engineer
Correspondence Address5 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 9BN
Secretary NameMr John Whitfield
NationalityBritish
StatusResigned
Appointed30 May 1996(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHaugh Top Farm
Barkisland
Halifax
West Yorkshire
HX4 0EL
Director NameJohn Hopkins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address1 James Avenue
Leeds
West Yorkshire
LS8 1LH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameDavid John Howes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address43 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Director NameMr Richard Urban Aspey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address23 Kings Croft Gardens
Leeds
West Yorkshire
LS17 6PB
Director NameStephen Anthony Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bull Pasture
South Cave
Brough
North Humberside
HU15 2UT
Director NamePhilip Thomas Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address23 Oaklands Drive
Leeds
West Yorkshire
LS16 8NZ
Director NameMr Robert Brian Oates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(14 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pymont Drive
Woodlesford
Leeds
West Yorkshire
LS26 8WA
Director NameProf Simon Francis Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2009)
RoleVice Chancellor
Correspondence AddressLeeds Metropolitan University
Queenswood
Leeds
West Yorkshire
LS5 3QS
Secretary NameMr Stephen John Denton
NationalityBritish
StatusResigned
Appointed14 September 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Heatherway
Harrogate
North Yorkshire
HG3 2SH
Director NameMr Malcolm John Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(17 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2009)
RoleAcademic
Country of ResidenceEngland
Correspondence Address5 Coverley Rise
Yeadon
Leeds
West Yorks
LS19 7WB
Director NameDr Geoffrey Douglas Hitchins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(17 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2009)
RoleUniversity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House
5 Northcolte Fold Linton
Wetherby
LS22 4UZ
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Secretary NameChristopher James Anthony Ross
NationalityBritish
StatusResigned
Appointed01 July 2009(18 years, 1 month after company formation)
Appointment Duration1 day (resigned 02 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Director NameGareth Davies
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2013)
RoleUniversity Dean
Country of ResidenceEngland
Correspondence Address23 Oaklands Drive
Adel
Leeds
West Yorkshire
LS16 8NZ
Director NameShaun Callighan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(18 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Carnegie Stadium St. Michaels Lane
Headingley
Leeds
West Yorkshire
LS6 3BR
Director NameSir Ian Robert McGeechan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(21 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKeld Scarsdale Lane
Bardsey
Leeds
West Yorkshire
LS17 9BH
Secretary NameMr Michael Stuart Bidgood
StatusResigned
Appointed23 December 2014(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2018)
RoleCompany Director
Correspondence Address4 Almscliffe Drive
Huby
Leeds
LS17 0HB
Secretary NameMrs Suzanne Rachel Oakes
StatusResigned
Appointed05 November 2018(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressThe Pavilion Emerald Headingley Stadium
St Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Christopher Gibson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Emerald Headingley Stadium
St Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMrs Suzanne Rachel Oakes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Pavilion Emerald Headingley Stadium
St Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Philip Thomas Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteleedsrugby.com

Location

Registered AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

38.3k at £1Yorkshire Tykes Limited
38.25%
Ordinary B
36.8k at £1Yorkshire Tykes Limited
36.75%
Ordinary A
25k at £1Yorkshire Tykes Limited
25.00%
Deferred

Financials

Year2014
Turnover£2,907,112
Gross Profit£963,922
Net Worth£1
Cash£18,453
Current Liabilities£450,222

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

1 November 2017Registered office address changed from The Pavilion Headingley Carnegie Stadium St Michaels Lane, Leeds West Yorkshire LS6 3BR to The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR on 1 November 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(8 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
29 October 2015Auditor's resignation (1 page)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(8 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(8 pages)
16 March 2015Full accounts made up to 30 June 2014 (13 pages)
5 February 2015Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages)
5 February 2015Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages)
2 February 2015Director's details changed for Dr Paul Smith on 30 January 2015 (3 pages)
28 January 2015Termination of appointment of Mark Andrew Pepper as a director on 23 December 2014 (1 page)
24 December 2014Termination of appointment of Peter Graham Hirst as a secretary on 23 December 2014 (1 page)
24 December 2014Appointment of Mr Michael Stuart Bidgood as a secretary on 23 December 2014 (2 pages)
24 December 2014Termination of appointment of Paul Caddick as a director on 23 December 2014 (1 page)
24 December 2014Termination of appointment of Peter Graham Hirst as a director on 23 December 2014 (1 page)
24 December 2014Termination of appointment of Christopher James Anthony Ross as a director on 23 December 2014 (1 page)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100,000
(12 pages)
9 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100,000
(12 pages)
17 March 2014Full accounts made up to 30 June 2013 (14 pages)
18 February 2014Director's details changed for Sir Ian Robert Mcgeechan on 1 February 2014 (2 pages)
18 February 2014Director's details changed for Sir Ian Robert Mcgeechan on 1 February 2014 (2 pages)
19 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (11 pages)
19 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (11 pages)
17 July 2013Appointment of Dr Paul Smith as a director (2 pages)
16 July 2013Termination of appointment of Gareth Davies as a director (1 page)
19 June 2013Aud res sect 519 (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
18 March 2013Full accounts made up to 30 June 2012 (13 pages)
6 February 2013Appointment of Sir Ian Robert Mcgeechan as a director (2 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
11 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
6 March 2012Full accounts made up to 30 June 2011 (13 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
23 February 2011Full accounts made up to 30 June 2010 (13 pages)
5 October 2010Appointment of Mr Mark Andrew Pepper as a director (2 pages)
14 June 2010Director's details changed for Gareth Davies on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Gareth Davies on 2 October 2009 (2 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
15 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 January 2010Termination of appointment of Shaun Callighan as a director (2 pages)
14 December 2009Appointment of Shaun Callighan as a director (3 pages)
11 September 2009Director appointed gareth davies (2 pages)
4 September 2009Appointment terminated secretary christopher ross (1 page)
2 September 2009Director and secretary appointed christopher james anthony ross (2 pages)
27 August 2009Appointment terminated director geoffrey hitchins (1 page)
27 August 2009Appointment terminated director malcolm brown (1 page)
27 August 2009Appointment terminated secretary stephen denton (1 page)
27 August 2009Director appointed paul caddick (4 pages)
27 August 2009Director and secretary appointed peter graham hirst (4 pages)
27 August 2009Appointment terminated director peter rodgers (1 page)
9 June 2009Return made up to 06/06/09; full list of members (5 pages)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
23 April 2009Director appointed dr geoff hitchins (1 page)
23 April 2009Appointment terminated director simon lee (1 page)
24 December 2008Return made up to 06/06/08; full list of members (5 pages)
27 October 2008Director appointed malcolm john brown (2 pages)
27 October 2008Appointment terminated director stephen willis (1 page)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
5 November 2007New secretary appointed (2 pages)
22 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
22 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (4 pages)
22 October 2007New director appointed (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: the pavilion st michaels lane leeds LS6 3BR (1 page)
27 July 2007Return made up to 06/06/07; full list of members (4 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2007S-div 16/05/01 (1 page)
5 April 2007Full accounts made up to 31 August 2006 (17 pages)
22 March 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
15 June 2006Return made up to 06/06/05; full list of members (3 pages)
15 June 2006Return made up to 06/06/06; full list of members (3 pages)
14 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 August 2005 (14 pages)
15 March 2006New director appointed (2 pages)
30 November 2005Director's particulars changed (1 page)
16 June 2005Full accounts made up to 31 August 2004 (15 pages)
22 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 2004Full accounts made up to 31 August 2003 (15 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2003Director resigned (1 page)
12 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 June 2003Full accounts made up to 31 August 2002 (15 pages)
16 July 2002Return made up to 06/06/02; full list of members (10 pages)
2 April 2002Full accounts made up to 31 August 2001 (13 pages)
24 September 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (1 page)
7 August 2001New director appointed (1 page)
26 June 2001Return made up to 06/06/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 August 2000 (12 pages)
8 November 2000Director resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 June 2000Return made up to 06/06/00; full list of members (8 pages)
5 August 1999New director appointed (2 pages)
3 August 1999Return made up to 06/06/99; no change of members (9 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
29 July 1998Return made up to 06/06/98; full list of members (10 pages)
10 March 1998New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
8 December 1997Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: 7 king street mirfield west yorkshire WF14 8AP (1 page)
8 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 December 1997Ad 01/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997Div 01/12/97 (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (3 pages)
8 December 1997£ nc 100000/5000000 01/12/97 (1 page)
8 December 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
3 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 June 1996Return made up to 06/06/96; no change of members (4 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 May 1996Director resigned (2 pages)
31 July 1995Return made up to 06/06/95; full list of members (6 pages)
4 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
6 June 1991Incorporation (15 pages)