Pontefract
West Yorkshire
WF8 3NF
Director Name | Mr Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR |
Secretary Name | Mr Michael Stuart Bidgood |
---|---|
Status | Current |
Appointed | 03 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR |
Secretary Name | Mrs Janet Gissing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 7 King Street Mirfield West Yorkshire WF14 8AP |
Director Name | Mr Michael Stuart Bidgood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 1997) |
Role | Computer Consultant |
Correspondence Address | 4 West Hill Avenue Leeds West Yorkshire LS7 3QH |
Secretary Name | Mr John Hare Winterbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 1996) |
Role | Retired Engineer |
Correspondence Address | 5 Churchgate Bramhope Leeds West Yorkshire LS16 9BN |
Secretary Name | Mr John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | John Hopkins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 1 James Avenue Leeds West Yorkshire LS8 1LH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | David John Howes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 43 Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Director Name | Mr Richard Urban Aspey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 23 Kings Croft Gardens Leeds West Yorkshire LS17 6PB |
Director Name | Stephen Anthony Ball |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bull Pasture South Cave Brough North Humberside HU15 2UT |
Director Name | Philip Thomas Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 23 Oaklands Drive Leeds West Yorkshire LS16 8NZ |
Director Name | Mr Robert Brian Oates |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA |
Director Name | Prof Simon Francis Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2009) |
Role | Vice Chancellor |
Correspondence Address | Leeds Metropolitan University Queenswood Leeds West Yorkshire LS5 3QS |
Secretary Name | Mr Stephen John Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Heatherway Harrogate North Yorkshire HG3 2SH |
Director Name | Mr Malcolm John Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(17 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2009) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 5 Coverley Rise Yeadon Leeds West Yorks LS19 7WB |
Director Name | Dr Geoffrey Douglas Hitchins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 2009) |
Role | University Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree House 5 Northcolte Fold Linton Wetherby LS22 4UZ |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Secretary Name | Christopher James Anthony Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(18 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
Director Name | Gareth Davies |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 2013) |
Role | University Dean |
Country of Residence | England |
Correspondence Address | 23 Oaklands Drive Adel Leeds West Yorkshire LS16 8NZ |
Director Name | Shaun Callighan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headingley Carnegie Stadium St. Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
Director Name | Sir Ian Robert McGeechan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Keld Scarsdale Lane Bardsey Leeds West Yorkshire LS17 9BH |
Secretary Name | Mr Michael Stuart Bidgood |
---|---|
Status | Resigned |
Appointed | 23 December 2014(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | 4 Almscliffe Drive Huby Leeds LS17 0HB |
Secretary Name | Mrs Suzanne Rachel Oakes |
---|---|
Status | Resigned |
Appointed | 05 November 2018(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mr Christopher Gibson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mrs Suzanne Rachel Oakes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mr Philip Thomas Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | leedsrugby.com |
---|
Registered Address | The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
38.3k at £1 | Yorkshire Tykes Limited 38.25% Ordinary B |
---|---|
36.8k at £1 | Yorkshire Tykes Limited 36.75% Ordinary A |
25k at £1 | Yorkshire Tykes Limited 25.00% Deferred |
Year | 2014 |
---|---|
Turnover | £2,907,112 |
Gross Profit | £963,922 |
Net Worth | £1 |
Cash | £18,453 |
Current Liabilities | £450,222 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
1 November 2017 | Registered 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 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 October 2015 | Auditor's resignation (1 page) |
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
5 February 2015 | Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Dr Paul Smith on 30 January 2015 (3 pages) |
28 January 2015 | Termination of appointment of Mark Andrew Pepper as a director on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Peter Graham Hirst as a secretary on 23 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Michael Stuart Bidgood as a secretary on 23 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Paul Caddick as a director on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Peter Graham Hirst as a director on 23 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Christopher James Anthony Ross as a director on 23 December 2014 (1 page) |
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
18 February 2014 | Director's details changed for Sir Ian Robert Mcgeechan on 1 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Sir Ian Robert Mcgeechan on 1 February 2014 (2 pages) |
19 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (11 pages) |
19 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (11 pages) |
17 July 2013 | Appointment of Dr Paul Smith as a director (2 pages) |
16 July 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
19 June 2013 | Aud res sect 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 519 (1 page) |
18 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
6 February 2013 | Appointment of Sir Ian Robert Mcgeechan as a director (2 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 October 2010 | Appointment of Mr Mark Andrew Pepper as a director (2 pages) |
14 June 2010 | Director's details changed for Gareth Davies on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Gareth Davies on 2 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 January 2010 | Termination of appointment of Shaun Callighan as a director (2 pages) |
14 December 2009 | Appointment of Shaun Callighan as a director (3 pages) |
11 September 2009 | Director appointed gareth davies (2 pages) |
4 September 2009 | Appointment terminated secretary christopher ross (1 page) |
2 September 2009 | Director and secretary appointed christopher james anthony ross (2 pages) |
27 August 2009 | Appointment terminated director geoffrey hitchins (1 page) |
27 August 2009 | Appointment terminated director malcolm brown (1 page) |
27 August 2009 | Appointment terminated secretary stephen denton (1 page) |
27 August 2009 | Director appointed paul caddick (4 pages) |
27 August 2009 | Director and secretary appointed peter graham hirst (4 pages) |
27 August 2009 | Appointment terminated director peter rodgers (1 page) |
9 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
23 April 2009 | Director appointed dr geoff hitchins (1 page) |
23 April 2009 | Appointment terminated director simon lee (1 page) |
24 December 2008 | Return made up to 06/06/08; full list of members (5 pages) |
27 October 2008 | Director appointed malcolm john brown (2 pages) |
27 October 2008 | Appointment terminated director stephen willis (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
5 November 2007 | New secretary appointed (2 pages) |
22 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (4 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: the pavilion st michaels lane leeds LS6 3BR (1 page) |
27 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | S-div 16/05/01 (1 page) |
5 April 2007 | Full accounts made up to 31 August 2006 (17 pages) |
22 March 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
15 June 2006 | Return made up to 06/06/05; full list of members (3 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
14 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
15 March 2006 | New director appointed (2 pages) |
30 November 2005 | Director's particulars changed (1 page) |
16 June 2005 | Full accounts made up to 31 August 2004 (15 pages) |
22 June 2004 | Return made up to 06/06/04; full list of members
|
11 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 06/06/03; full list of members
|
4 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
16 July 2002 | Return made up to 06/06/02; full list of members (10 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
24 September 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (1 page) |
7 August 2001 | New director appointed (1 page) |
26 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
8 November 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
5 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 06/06/99; no change of members (9 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
29 July 1998 | Return made up to 06/06/98; full list of members (10 pages) |
10 March 1998 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 7 king street mirfield west yorkshire WF14 8AP (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Ad 01/12/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | New secretary appointed;new director appointed (3 pages) |
8 December 1997 | Div 01/12/97 (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (3 pages) |
8 December 1997 | £ nc 100000/5000000 01/12/97 (1 page) |
8 December 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 May 1996 | Director resigned (2 pages) |
31 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
6 June 1991 | Incorporation (15 pages) |