Company NameLeeds Rugby Limited
Company StatusActive
Company Number03247388
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 6 months ago)
Previous NameReadco 146 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameChristopher James Anthony Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(3 years after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEmerald Headingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Robert Brian Oates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(9 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion
St Michaels Lane
Headingley Leeds
West Yorkshire
LS6 3BR
Director NameMs Susan Mary Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion
St Michaels Lane
Headingley Leeds
West Yorkshire
LS6 3BR
Director NameMr Nigel Ian Chambers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion
St Michaels Lane
Headingley Leeds
West Yorkshire
LS6 3BR
Secretary NameMr Nigel Ian Chambers
StatusCurrent
Appointed12 October 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressThe Pavilion
St Michaels Lane
Headingley Leeds
West Yorkshire
LS6 3BR
Director NameMr Jamie Daniel Peter Jones Buchanan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion
St Michaels Lane
Headingley Leeds
West Yorkshire
LS6 3BR
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameAndrew Laycock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1999)
RoleSolicitor
Correspondence AddressBank House Main Street
Thorner
Leeds
Yorkshire
LS14 3BU
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months (resigned 19 April 2023)
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
Appointed18 October 1996(1 month, 1 week after company formation)
Appointment Duration26 years (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr John Whitfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHaugh Top Farm
Barkisland
Halifax
West Yorkshire
HX4 0EL
Director NameDavid John Howes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address17 Barrow Nook Court Barrow Nook
Bickerstaffe
Ormskirk
Lancashire
L39 0EJ
Director NameStephen Anthony Ball
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bull Pasture
South Cave
Brough
North Humberside
HU15 2UT
Director NameShaun Callighan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh House The Marsh
Pudsey
Leeds
West Yorkshire
LS28 7NX
Director NameJeffrey Harold Walton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(10 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2023)
RoleDirector Retail Jewellers
Country of ResidenceUnited Kingdom
Correspondence AddressRingsend
Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW

Contact

Websiteleedsrugby.com

Location

Registered AddressThe Pavilion
St Michaels Lane
Headingley Leeds
West Yorkshire
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

76 at £1Caddick Group PLC
76.00%
Ordinary
5 at £1Roberts Oates
5.00%
Ordinary
19 at £1Gary Hetherington
19.00%
Ordinary

Financials

Year2014
Net Worth£2,324,346
Cash£7,054
Current Liabilities£1,397,713

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Charges

1 April 2020Delivered on: 3 April 2020
Persons entitled: Caddick Group PLC

Classification: A registered charge
Particulars: Freehold land lying to the south of abbey road, kirkstall (WYK434708).
Outstanding

Filing History

2 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 31 August 2016 (16 pages)
18 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 August 2015 (16 pages)
14 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(9 pages)
14 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(9 pages)
10 March 2015Full accounts made up to 31 August 2014 (15 pages)
31 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(10 pages)
31 October 2014Termination of appointment of John Whitfield as a director on 8 September 2014 (1 page)
31 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(10 pages)
31 October 2014Termination of appointment of John Whitfield as a director on 8 September 2014 (1 page)
5 March 2014Full accounts made up to 31 August 2013 (14 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(10 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(10 pages)
17 October 2013Director's details changed for Christopher James Anthony Ross on 1 January 2013 (2 pages)
17 October 2013Director's details changed for Christopher James Anthony Ross on 1 January 2013 (2 pages)
4 March 2013Accounts made up to 31 August 2012 (13 pages)
19 October 2012Register(s) moved to registered office address (1 page)
19 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (11 pages)
19 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (11 pages)
28 February 2012Full accounts made up to 31 August 2011 (13 pages)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (11 pages)
12 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (11 pages)
9 March 2011Full accounts made up to 31 August 2010 (13 pages)
9 March 2011ML28 (1 page)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (11 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (11 pages)
14 September 2010Director's details changed for John Whitfield on 1 January 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Christopher James Anthony Ross on 1 January 2010 (2 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Director's details changed for Christopher James Anthony Ross on 1 January 2010 (2 pages)
14 September 2010Director's details changed for John Whitfield on 1 January 2010 (2 pages)
26 February 2010Full accounts made up to 31 August 2009 (13 pages)
26 January 2010Termination of appointment of Shaun Callighan as a director (2 pages)
23 September 2009Return made up to 09/09/09; full list of members (6 pages)
31 March 2009Full accounts made up to 31 August 2008 (12 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 09/09/08; full list of members (6 pages)
13 August 2008Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2008Full accounts made up to 31 August 2007 (11 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 October 2007Return made up to 09/09/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 August 2006 (11 pages)
22 March 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2006Full accounts made up to 31 August 2005 (10 pages)
6 March 2006New director appointed (2 pages)
30 November 2005Director's particulars changed (1 page)
6 October 2005Return made up to 09/09/05; full list of members (3 pages)
9 September 2005Full accounts made up to 31 August 2004 (10 pages)
30 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
22 September 2003Return made up to 09/09/03; full list of members (9 pages)
13 July 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 August 2002 (10 pages)
22 May 2003New director appointed (2 pages)
16 April 2003Auditor's resignation (1 page)
25 September 2002Return made up to 09/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2002Full accounts made up to 31 August 2001 (9 pages)
8 January 2002Return made up to 09/09/01; full list of members (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
5 October 2000Return made up to 09/09/00; full list of members (8 pages)
12 July 2000Full accounts made up to 31 August 1999 (8 pages)
28 October 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 September 1999New director appointed (2 pages)
24 June 1999Full accounts made up to 31 August 1998 (9 pages)
15 September 1998Return made up to 09/09/98; no change of members (11 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
9 June 1998Full accounts made up to 31 August 1997 (8 pages)
16 January 1998New director appointed (3 pages)
17 October 1997Return made up to 09/09/97; full list of members (8 pages)
8 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 June 1997Registered office changed on 04/06/97 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
14 November 1996New director appointed (2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 November 1996New secretary appointed;new director appointed (3 pages)
6 November 1996New director appointed (3 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996Director resigned (1 page)
5 November 1996Company name changed readco 146 LIMITED\certificate issued on 06/11/96 (2 pages)
9 September 1996Incorporation (21 pages)