Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director Name | Mr Gary Hetherington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Carleton Road Pontefract West Yorkshire WF8 3NF |
Director Name | Christopher James Anthony Ross |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1999(3 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Emerald Headingley Stadium St. Michaels Lane Leeds LS6 3BR |
Director Name | Mr Robert Brian Oates |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Pavilion St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
Director Name | Ms Susan Mary Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Pavilion St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
Director Name | Mr Nigel Ian Chambers |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Pavilion St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
Secretary Name | Mr Nigel Ian Chambers |
---|---|
Status | Current |
Appointed | 12 October 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | The Pavilion St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
Director Name | Mr Jamie Daniel Peter Jones Buchanan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Andrew Laycock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1999) |
Role | Solicitor |
Correspondence Address | Bank House Main Street Thorner Leeds Yorkshire LS14 3BU |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 6 months (resigned 19 April 2023) |
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 | 18 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 26 years (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr John Whitfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | David John Howes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 17 Barrow Nook Court Barrow Nook Bickerstaffe Ormskirk Lancashire L39 0EJ |
Director Name | Stephen Anthony Ball |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 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 | Shaun Callighan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh House The Marsh Pudsey Leeds West Yorkshire LS28 7NX |
Director Name | Jeffrey Harold Walton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 November 2023) |
Role | Director Retail Jewellers |
Country of Residence | United Kingdom |
Correspondence Address | Ringsend Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Website | leedsrugby.com |
---|
Registered Address | The Pavilion St Michaels Lane Headingley Leeds West Yorkshire 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 |
76 at £1 | Caddick Group PLC 76.00% Ordinary |
---|---|
5 at £1 | Roberts Oates 5.00% Ordinary |
19 at £1 | Gary Hetherington 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,324,346 |
Cash | £7,054 |
Current Liabilities | £1,397,713 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 4 weeks from now) |
1 April 2020 | Delivered 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 |
---|
2 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
---|---|
10 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
18 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
14 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 March 2015 | Full accounts made up to 31 August 2014 (15 pages) |
31 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of John Whitfield as a director on 8 September 2014 (1 page) |
31 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of John Whitfield as a director on 8 September 2014 (1 page) |
5 March 2014 | Full accounts made up to 31 August 2013 (14 pages) |
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Christopher James Anthony Ross on 1 January 2013 (2 pages) |
17 October 2013 | Director's details changed for Christopher James Anthony Ross on 1 January 2013 (2 pages) |
4 March 2013 | Accounts made up to 31 August 2012 (13 pages) |
19 October 2012 | Register(s) moved to registered office address (1 page) |
19 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (11 pages) |
19 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
9 March 2011 | ML28 (1 page) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (11 pages) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (11 pages) |
14 September 2010 | Director's details changed for John Whitfield on 1 January 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Director's details changed for Christopher James Anthony Ross on 1 January 2010 (2 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Director's details changed for Christopher James Anthony Ross on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for John Whitfield on 1 January 2010 (2 pages) |
26 February 2010 | Full accounts made up to 31 August 2009 (13 pages) |
26 January 2010 | Termination of appointment of Shaun Callighan as a director (2 pages) |
23 September 2009 | Return made up to 09/09/09; full list of members (6 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (12 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 09/09/08; full list of members (6 pages) |
13 August 2008 | Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (11 pages) |
7 February 2008 | Resolutions
|
1 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (11 pages) |
22 March 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Return made up to 09/09/06; full list of members
|
7 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
6 March 2006 | New director appointed (2 pages) |
30 November 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 31 August 2004 (10 pages) |
30 September 2004 | Return made up to 09/09/04; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
22 September 2003 | Return made up to 09/09/03; full list of members (9 pages) |
13 July 2003 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
22 May 2003 | New director appointed (2 pages) |
16 April 2003 | Auditor's resignation (1 page) |
25 September 2002 | Return made up to 09/09/02; full list of members
|
29 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
8 January 2002 | Return made up to 09/09/01; full list of members (8 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
5 October 2000 | Return made up to 09/09/00; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
28 October 1999 | Return made up to 09/09/99; no change of members
|
28 September 1999 | New director appointed (2 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
15 September 1998 | Return made up to 09/09/98; no change of members (11 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 January 1998 | New director appointed (3 pages) |
17 October 1997 | Return made up to 09/09/97; full list of members (8 pages) |
8 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
14 November 1996 | New director appointed (2 pages) |
7 November 1996 | Resolutions
|
6 November 1996 | New secretary appointed;new director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
5 November 1996 | Company name changed readco 146 LIMITED\certificate issued on 06/11/96 (2 pages) |
9 September 1996 | Incorporation (21 pages) |