Company NameHeadingley North-South Stand (Cricket) Limited
DirectorsAnthony Paul Cooke and Stephen Anthony Vaughan
Company StatusActive
Company Number10750426
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Paul Cooke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Stephen Anthony Vaughan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeadingley Cricket Ground Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 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
StatusResigned
Appointed03 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
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCompany Director
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
Appointed04 May 2017(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Carnegie Stadium St. Michael's Lane
Headingley
Leeds
West Yorkshire
LS6 3BR
Director NameMr Paul Andrew Hudson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeadingley Carnegie Stadium St. Michael's Lane
Headingley
Leeds
West Yorkshire
LS6 3BR
Director NameMr Andrew Michael Dawson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Carnegie Stadium St. Michael's Lane
Headingley
Leeds
West Yorkshire
LS6 3BR

Location

Registered AddressHeadingley Cricket Ground
Kirkstall Lane
Leeds
LS6 3DP
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

26 September 2017Delivered on: 2 October 2017
Persons entitled: Leeds City Council

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

13 July 2023Accounts for a small company made up to 31 October 2022 (18 pages)
11 July 2023Appointment of Mr Anthony Paul Cooke as a director on 11 July 2023 (2 pages)
11 July 2023Appointment of Mr Stephen Anthony Vaughan as a director on 11 July 2023 (2 pages)
8 June 2023Termination of appointment of Paul Andrew Hudson as a director on 30 September 2022 (1 page)
8 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 October 2021 (19 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
18 November 2021Termination of appointment of Mark Alexander Arthur as a director on 11 November 2021 (1 page)
9 June 2021Accounts for a small company made up to 31 October 2020 (17 pages)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (17 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 August 2018Current accounting period extended from 31 May 2018 to 31 October 2018 (1 page)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 October 2017Registration of charge 107504260001, created on 26 September 2017 (26 pages)
2 October 2017Registration of charge 107504260001, created on 26 September 2017 (26 pages)
12 June 2017Termination of appointment of Paul Andrew Bullers as a director on 4 May 2017 (1 page)
12 June 2017Termination of appointment of Paul Caddick as a director on 4 May 2017 (1 page)
12 June 2017Termination of appointment of Paul Andrew Bullers as a director on 4 May 2017 (1 page)
12 June 2017Appointment of Mr Paul Andrew Hudson as a director on 4 May 2017 (2 pages)
12 June 2017Termination of appointment of Paul Andrew Bullers as a secretary on 4 May 2017 (1 page)
12 June 2017Appointment of Mr Andrew Michael Dawson as a director on 4 May 2017 (2 pages)
12 June 2017Appointment of Mr Paul Andrew Hudson as a director on 4 May 2017 (2 pages)
12 June 2017Appointment of Mr Mark Alexander Arthur as a director on 4 May 2017 (2 pages)
12 June 2017Termination of appointment of Paul Caddick as a director on 4 May 2017 (1 page)
12 June 2017Appointment of Mr Mark Alexander Arthur as a director on 4 May 2017 (2 pages)
12 June 2017Appointment of Mr Andrew Michael Dawson as a director on 4 May 2017 (2 pages)
12 June 2017Termination of appointment of Paul Andrew Bullers as a secretary on 4 May 2017 (1 page)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 1
(25 pages)
3 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-03
  • GBP 1
(25 pages)