Company NameHeadingley North-South Stand Limited
Company StatusActive
Company Number10747361
CategoryPrivate Limited Company
Incorporation Date2 May 2017(6 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCaddick Group Plc Castlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCaddick Group Plc Castlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NamePaul Andrew Bullers
StatusCurrent
Appointed02 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCaddick Group Plc Castlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Andrew Michael Dawson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(1 day after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Robert Brian Oates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Anthony Paul Cooke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(6 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Stephen Anthony Vaughan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(6 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameJames Philip Dyson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaddick Group Plc Castlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Mark Alexander Arthur
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerald Headingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Paul Andrew Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
LS6 3BR

Location

Registered AddressHeadingley Stadium
St. Michaels 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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

2 November 2023Appointment of Mr Stephen Anthony Vaughan as a director on 31 October 2023 (2 pages)
31 October 2023Appointment of Mr Anthony Paul Cooke as a director on 31 October 2023 (2 pages)
28 July 2023Accounts for a small company made up to 31 October 2022 (9 pages)
12 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
5 October 2022Termination of appointment of Paul Andrew Hudson as a director on 30 September 2022 (1 page)
22 July 2022Accounts for a small company made up to 31 October 2021 (8 pages)
15 July 2022Registered office address changed from Emerald Headingley Stadium St. Michaels Lane Leeds LS6 3BR England to Headingley Stadium St. Michaels Lane Leeds LS6 3BR on 15 July 2022 (1 page)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
22 November 2021Termination of appointment of Mark Alexander Arthur as a director on 11 November 2021 (1 page)
19 July 2021Accounts for a small company made up to 31 October 2020 (18 pages)
26 May 2021Confirmation statement made on 18 May 2021 with updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (18 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Robert Brian Oates as a director on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of James Philip Dyson as a director on 22 January 2020 (1 page)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
9 August 2018Current accounting period extended from 31 May 2018 to 31 October 2018 (1 page)
8 May 2018Registered office address changed from Headingley Carnegie Stadium St. Michael's Lane Headingley Leeds West Yorkshire LS6 3BR United Kingdom to Emerald Headingley Stadium St. Michaels Lane Leeds LS6 3BR on 8 May 2018 (1 page)
8 May 2018Change of details for Leeds Cricket and Football Athletic Company Limited as a person with significant control on 30 August 2017 (2 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
8 May 2018Notification of The Yorkshire County Cricket Club Ltd as a person with significant control on 30 August 2017 (2 pages)
12 June 2017Appointment of Mr Paul Andrew Hudson as a director on 3 May 2017 (2 pages)
12 June 2017Appointment of Mr Mark Alexander Arthur as a director on 3 May 2017 (2 pages)
12 June 2017Appointment of Mr Andrew Michael Dawson as a director on 3 May 2017 (2 pages)
12 June 2017Appointment of Mr Paul Andrew Hudson as a director on 3 May 2017 (2 pages)
12 June 2017Appointment of Mr Mark Alexander Arthur as a director on 3 May 2017 (2 pages)
12 June 2017Appointment of Mr Andrew Michael Dawson as a director on 3 May 2017 (2 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)