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 | 27 July 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headingley Carnegie Stadium St. Michaels Lane Leeds 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(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Pavillion Saint Michaels Lane Leeds West Yorkshire LS6 3BR |
Secretary Name | Mr Nigel Chambers |
---|---|
Status | Current |
Appointed | 01 November 2023(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Pavillion Saint Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(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 | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 November 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 | 16 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Website | leedsrugby.com |
---|
Registered Address | The Pavillion Saint Michaels Lane Leeds West Yorkshire LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Leeds Rugby LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
1 April 2020 | Delivered 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 |
---|
15 November 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
---|---|
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 July 2016 | Appointment of Mr Gary Hetherington as a director on 27 July 2016 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
3 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 May 2007 | Return made up to 30/09/06; full list of members (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 February 2006 | Return made up to 30/09/05; full list of members (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 November 2004 | Return made up to 30/09/04; full list of members
|
4 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 July 2003 | Return made up to 30/09/02; full list of members (7 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
23 October 2000 | Return made up to 30/09/00; full list of members
|
14 December 1999 | Resolutions
|
11 December 1999 | Company name changed readco 226 LIMITED\certificate issued on 13/12/99 (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
2 December 1999 | New secretary appointed;new director appointed (3 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
30 September 1999 | Incorporation (31 pages) |