Company NameLeeds Rugby Club Limited
Company StatusActive
Company Number03851464
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Previous NameReadco 226 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(1 month, 2 weeks after company formation)
Appointment Duration24 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
Appointed27 July 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Carnegie Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Nigel Ian Chambers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion
Saint Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Secretary NameMr Nigel Chambers
StatusCurrent
Appointed01 November 2023(24 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Pavillion
Saint Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(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 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months (resigned 01 November 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
Appointed16 November 1999(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR

Contact

Websiteleedsrugby.com

Location

Registered AddressThe Pavillion
Saint Michaels Lane
Leeds
West Yorkshire
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Leeds Rugby LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: Leasehold land being leeds rugby academy, bridge road, kirkstall, leeds,LS5 3BW (WYK692000) & leasehold land lying to the south of bridge road, leeds, LS5 3BW (YY72933).
Outstanding

Filing History

15 November 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 July 2016Appointment of Mr Gary Hetherington as a director on 27 July 2016 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(6 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(6 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
3 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Register inspection address has been changed (1 page)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
30 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
4 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 30/09/07; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
8 May 2007Return made up to 30/09/06; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 February 2006Return made up to 30/09/05; full list of members (2 pages)
7 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
18 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 July 2003Return made up to 30/09/02; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
11 December 1999Company name changed readco 226 LIMITED\certificate issued on 13/12/99 (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
2 December 1999New secretary appointed;new director appointed (3 pages)
2 December 1999Registered office changed on 02/12/99 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
30 September 1999Incorporation (31 pages)