Company NameYorkshire Tykes Limited
Company StatusActive
Company Number08747080
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr Alastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr Howard Seth Illingworth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
Director NameMr Michael David Shotton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
Secretary NameMr Michael Stuart Bidgood
StatusCurrent
Appointed03 July 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressFairfield 4 Almscliffe Drive
Huby
Leeds
LS17 0HB
Director NameMr Andrew Brian Kernighan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
Director NameMr Richard Gary Gibson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(9 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
LS6 3BR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameSir Ian Robert McGeechan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeld Scarsdale Lane, Bardsey
Leeds
West Yorkshire
LS17 9BH
Director NameMr Robert Brian Oates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pymont Drive, Woodlesford
Leeds
West Yorkshire
LS26 8WA
Secretary NameMr Michael Stuart Bidgood
StatusResigned
Appointed15 March 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 2018)
RoleCompany Director
Correspondence AddressThe Pavilion Emerald Headingley Stadium
St Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(5 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr David Vernon Dockray
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Poole Lane
Burton Salmon
Leeds
LS25 5JU
Director NameMr Jonathan Charles Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Hall Arthington Lane
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameProf Paul Stephen Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2019)
RoleDeputy Vice Chancellor Leeds Beckett University
Country of ResidenceEngland
Correspondence Address108 Main Street
Auckley
Doncaster
South Yorkshire
DN9 3HH
Secretary NameMrs Suzanne Rachel Oakes
StatusResigned
Appointed05 November 2018(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressThe Pavilion Emerald Headingley Stadium
St Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Mark Atkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(6 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Emerald Headingley Stadium
St Michaels Lane
Leeds
West Yorkshire
LS6 3BR

Contact

Websiteleedsrugby.com

Location

Registered AddressThe Pavilion Headingley Stadium
St Michael's Lane
Leeds
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

150k at £1Michael Shotton
30.00%
Ordinary
100k at £1Keith Howard
20.00%
Ordinary
50k at £1Anthony Snowdon
10.00%
Ordinary
50k at £1David Dockray
10.00%
Ordinary
50k at £1Howard Illingworth
10.00%
Ordinary
50k at £1John Swarbrick
10.00%
Ordinary
50k at £1Jonathan Wright
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

9 January 2021Appointment of Mr Andrew Brian Kernighan as a director on 1 September 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Michael Stuart Bidgood on 8 July 2020 (1 page)
5 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
10 July 2020Appointment of Mr Michael Stuart Bidgood as a secretary on 3 July 2020 (2 pages)
10 July 2020Termination of appointment of Robert Brian Oates as a director on 30 June 2020 (1 page)
10 July 2020Termination of appointment of Suzanne Rachel Oakes as a secretary on 3 July 2020 (1 page)
1 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 3,710,500
(3 pages)
20 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 3,705,500
(3 pages)
10 March 2020Termination of appointment of Mark Atkinson as a director on 28 February 2020 (1 page)
13 January 2020Appointment of Mr Mark Atkinson as a director on 31 December 2019 (2 pages)
19 November 2019Statement of capital following an allotment of shares on 10 November 2019
  • GBP 3,560,500
(3 pages)
18 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
9 October 2019Appointment of Mr Michael David Shotton as a director on 1 October 2019 (2 pages)
9 October 2019Appointment of Mr Howard Seth Illingworth as a director on 1 October 2019 (2 pages)
9 October 2019Termination of appointment of Jonathan Charles Wright as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of David Vernon Dockray as a director on 30 September 2019 (1 page)
2 July 2019Termination of appointment of Ian Robert Mcgeechan as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Paul Stephen Smith as a director on 30 June 2019 (1 page)
14 May 2019Notification of Jonathan Charles Wright as a person with significant control on 21 November 2017 (2 pages)
14 May 2019Notification of Keith Howard as a person with significant control on 21 November 2017 (2 pages)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 3,310,500
(3 pages)
17 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 3,160,500
(3 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (7 pages)
26 March 2019Resolutions
  • RES13 ‐ Authorised to allot 16/03/2019
(1 page)
13 November 2018Appointment of Mrs Suzanne Rachel Oakes as a secretary on 5 November 2018 (2 pages)
13 November 2018Termination of appointment of Michael Stuart Bidgood as a secretary on 5 November 2018 (1 page)
7 November 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 2,001,000
(3 pages)
7 November 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 1,896,700
(3 pages)
7 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
13 February 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 1,650,500
(3 pages)
13 February 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,785,500
(3 pages)
13 February 2018Statement of capital following an allotment of shares on 20 October 2017
  • GBP 1,300,500
(3 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2017Registered 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 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
1 November 2017Registered 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 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
16 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,005,000
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 17 November 2015
  • GBP 1,005,000
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,005,000
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 17 November 2015
  • GBP 1,005,000
(3 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
21 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,000
(10 pages)
26 October 2015Director's details changed for Mr Jonathan Charles Wright on 2 June 2015 (2 pages)
26 October 2015Director's details changed for Mr Jonathan Charles Wright on 2 June 2015 (2 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,000
(10 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
5 February 2015Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages)
5 February 2015Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages)
5 February 2015Director's details changed for Professor Paul Smith on 4 February 2015 (2 pages)
2 February 2015Appointment of Professor Paul Smith as a director on 30 January 2015 (2 pages)
2 February 2015Appointment of Professor Paul Smith as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Gary Hetherington as a director on 13 April 2014 (1 page)
30 January 2015Termination of appointment of Gary Hetherington as a director on 13 April 2014 (1 page)
14 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 500,000
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 500,000
(4 pages)
24 December 2014Termination of appointment of a director (1 page)
24 December 2014Termination of appointment of a director (1 page)
19 November 2014Appointment of Mr David Vernon Dockray as a director on 11 July 2014 (2 pages)
19 November 2014Appointment of Mr Jonathan Charles Wright as a director on 11 July 2014 (2 pages)
19 November 2014Appointment of Mr Jonathan Charles Wright as a director on 11 July 2014 (2 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(10 pages)
19 November 2014Appointment of Mr David Vernon Dockray as a director on 11 July 2014 (2 pages)
19 November 2014Appointment of Mr Alastair John Da Costa as a director on 11 July 2014 (2 pages)
19 November 2014Appointment of Mr Alastair John Da Costa as a director on 11 July 2014 (2 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(10 pages)
19 November 2014Appointment of Mr Gary Hetherington as a director on 15 March 2014 (2 pages)
19 November 2014Appointment of Mr Gary Hetherington as a director on 15 March 2014 (2 pages)
30 April 2014Appointment of Mr Michael Stuart Bidgood as a secretary (2 pages)
30 April 2014Appointment of Mr Michael Stuart Bidgood as a secretary (2 pages)
13 April 2014Appointment of Mr Gary Hetherington as a director (2 pages)
13 April 2014Appointment of Mr Gary Hetherington as a director (2 pages)
14 March 2014Company name changed samechange LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2014Company name changed samechange LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
3 March 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
19 February 2014Termination of appointment of Jonathon Round as a director (1 page)
19 February 2014Registered office address changed from Elizabeth House 13- 19Queen Street Leeds West Yorkshire LS1 2TW England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Elizabeth House 13- 19Queen Street Leeds West Yorkshire LS1 2TW England on 19 February 2014 (1 page)
19 February 2014Appointment of Mr Ian Robert Mcgeechan as a director (2 pages)
19 February 2014Appointment of Mr Ian Robert Mcgeechan as a director (2 pages)
19 February 2014Termination of appointment of Jonathon Round as a director (1 page)
19 February 2014Appointment of Mr Robert Brian Oates as a director (2 pages)
19 February 2014Appointment of Mr Robert Brian Oates as a director (2 pages)
14 January 2014Registered 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 2014Registered 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 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)