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 | 11 July 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Fairlawns Sharow Ripon North Yorkshire HG4 5BU |
Director Name | Mr Howard Seth Illingworth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR |
Director Name | Mr Michael David Shotton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
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(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Fairfield 4 Almscliffe Drive Huby Leeds LS17 0HB |
Director Name | Mr Andrew Brian Kernighan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR |
Director Name | Mr Richard Gary Gibson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(9 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Sir Ian Robert McGeechan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keld Scarsdale Lane, Bardsey Leeds West Yorkshire LS17 9BH |
Director Name | Mr Robert Brian Oates |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 6 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 |
Secretary Name | Mr Michael Stuart Bidgood |
---|---|
Status | Resigned |
Appointed | 15 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mr Gary Hetherington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 13 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Carleton Road Pontefract West Yorkshire WF8 3NF |
Director Name | Mr David Vernon Dockray |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Poole Lane Burton Salmon Leeds LS25 5JU |
Director Name | Mr Jonathan Charles Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Hall Arthington Lane Arthington Otley West Yorkshire LS21 1PH |
Director Name | Prof Paul Stephen Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2019) |
Role | Deputy Vice Chancellor Leeds Beckett University |
Country of Residence | England |
Correspondence Address | 108 Main Street Auckley Doncaster South Yorkshire DN9 3HH |
Secretary Name | Mrs Suzanne Rachel Oakes |
---|---|
Status | Resigned |
Appointed | 05 November 2018(5 years 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 Mark Atkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR |
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 |
150k at £1 | Michael Shotton 30.00% Ordinary |
---|---|
100k at £1 | Keith Howard 20.00% Ordinary |
50k at £1 | Anthony Snowdon 10.00% Ordinary |
50k at £1 | David Dockray 10.00% Ordinary |
50k at £1 | Howard Illingworth 10.00% Ordinary |
50k at £1 | John Swarbrick 10.00% Ordinary |
50k at £1 | Jonathan Wright 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
9 January 2021 | Appointment of Mr Andrew Brian Kernighan as a director on 1 September 2020 (2 pages) |
---|---|
5 November 2020 | Secretary's details changed for Mr Michael Stuart Bidgood on 8 July 2020 (1 page) |
5 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
10 July 2020 | Appointment of Mr Michael Stuart Bidgood as a secretary on 3 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Robert Brian Oates as a director on 30 June 2020 (1 page) |
10 July 2020 | Termination of appointment of Suzanne Rachel Oakes as a secretary on 3 July 2020 (1 page) |
1 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
20 April 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
10 March 2020 | Termination of appointment of Mark Atkinson as a director on 28 February 2020 (1 page) |
13 January 2020 | Appointment of Mr Mark Atkinson as a director on 31 December 2019 (2 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 10 November 2019
|
18 November 2019 | Resolutions
|
1 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
9 October 2019 | Appointment of Mr Michael David Shotton as a director on 1 October 2019 (2 pages) |
9 October 2019 | Appointment of Mr Howard Seth Illingworth as a director on 1 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Jonathan Charles Wright as a director on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of David Vernon Dockray as a director on 30 September 2019 (1 page) |
2 July 2019 | Termination of appointment of Ian Robert Mcgeechan as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Paul Stephen Smith as a director on 30 June 2019 (1 page) |
14 May 2019 | Notification of Jonathan Charles Wright as a person with significant control on 21 November 2017 (2 pages) |
14 May 2019 | Notification of Keith Howard as a person with significant control on 21 November 2017 (2 pages) |
14 May 2019 | Withdrawal of a person with significant control statement on 14 May 2019 (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
1 April 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
26 March 2019 | Resolutions
|
13 November 2018 | Appointment of Mrs Suzanne Rachel Oakes as a secretary on 5 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Michael Stuart Bidgood as a secretary on 5 November 2018 (1 page) |
7 November 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
7 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 21 November 2017
|
13 February 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
13 February 2018 | Statement of capital following an allotment of shares on 20 October 2017
|
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
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) |
1 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
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) |
1 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 17 November 2015
|
16 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 17 November 2015
|
15 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
15 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
21 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
21 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Jonathan Charles Wright on 2 June 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Jonathan Charles Wright on 2 June 2015 (2 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 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) |
5 February 2015 | Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages) |
2 February 2015 | Appointment of Professor Paul Smith as a director on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Professor Paul Smith as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Gary Hetherington as a director on 13 April 2014 (1 page) |
30 January 2015 | Termination of appointment of Gary Hetherington as a director on 13 April 2014 (1 page) |
14 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
24 December 2014 | Termination of appointment of a director (1 page) |
24 December 2014 | Termination of appointment of a director (1 page) |
19 November 2014 | Appointment of Mr David Vernon Dockray as a director on 11 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jonathan Charles Wright as a director on 11 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jonathan Charles Wright as a director on 11 July 2014 (2 pages) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Appointment of Mr David Vernon Dockray as a director on 11 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alastair John Da Costa as a director on 11 July 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alastair John Da Costa as a director on 11 July 2014 (2 pages) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Appointment of Mr Gary Hetherington as a director on 15 March 2014 (2 pages) |
19 November 2014 | Appointment of Mr Gary Hetherington as a director on 15 March 2014 (2 pages) |
30 April 2014 | Appointment of Mr Michael Stuart Bidgood as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Michael Stuart Bidgood as a secretary (2 pages) |
13 April 2014 | Appointment of Mr Gary Hetherington as a director (2 pages) |
13 April 2014 | Appointment of Mr Gary Hetherington as a director (2 pages) |
14 March 2014 | Company name changed samechange LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Company name changed samechange LIMITED\certificate issued on 14/03/14
|
3 March 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
3 March 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
19 February 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
19 February 2014 | Registered office address changed from Elizabeth House 13- 19Queen Street Leeds West Yorkshire LS1 2TW England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Elizabeth House 13- 19Queen Street Leeds West Yorkshire LS1 2TW England on 19 February 2014 (1 page) |
19 February 2014 | Appointment of Mr Ian Robert Mcgeechan as a director (2 pages) |
19 February 2014 | Appointment of Mr Ian Robert Mcgeechan as a director (2 pages) |
19 February 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
19 February 2014 | Appointment of Mr Robert Brian Oates as a director (2 pages) |
19 February 2014 | Appointment of Mr Robert Brian Oates as a director (2 pages) |
14 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2014 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|