Leeds
West Yorkshire
LS6 3BR
Director Name | Mr Nigel Ian Chambers |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mrs Maggie Birkinshaw |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bankfield Park Avenue Huddersfield HD4 7RD |
Director Name | Mrs Mariana Pexton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 44 The Lane Alwoodley Leeds LS17 7BU |
Director Name | Mr Andrew Thirkell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sovereign Park Harrogate HG1 2SJ |
Secretary Name | Mr Nigel Ian Chambers |
---|---|
Status | Current |
Appointed | 16 November 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Emerald Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Ms Melissa Clare Tomlinson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mr Daniel Busfield |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(4 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerald Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mr Christopher James Anthony Ross |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emerald Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Mr Andrew Robin Thirkill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sovereign Park Harrogate HG1 2SJ |
Director Name | Mr Robert Farrand Bowman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Director Name | Lisa Valerie Woods |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR |
Registered Address | Headingley Stadium St. 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
24 October 2023 | Appointment of Mr Daniel Busfield as a director on 24 October 2023 (2 pages) |
---|---|
19 October 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
29 July 2023 | Accounts for a small company made up to 31 August 2022 (8 pages) |
28 July 2023 | Termination of appointment of Andrew Robin Thirkill as a director on 24 July 2023 (1 page) |
28 November 2022 | Appointment of Mrs Melissa Clare Tomlinson as a director on 25 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Lisa Valerie Woods as a director on 25 November 2022 (1 page) |
23 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
26 July 2022 | Termination of appointment of Robert Farrand Bowman as a director on 7 July 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 May 2022 | Director's details changed for Mr Andrew Thirkell on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Christopher James Anthony Ross as a director on 20 May 2022 (1 page) |
26 May 2022 | Registered office address changed from Emerald Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR United Kingdom to Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR on 26 May 2022 (1 page) |
13 October 2021 | Appointment of Lisa Valerie Woods as a director on 1 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Robert Farrand Bowman as a director on 1 October 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 May 2021 | Secretary's details changed for Mr Nige Ian Chambers on 29 November 2020 (1 page) |
29 November 2020 | Termination of appointment of Peter Graham Hirst as a director on 16 November 2020 (1 page) |
29 November 2020 | Appointment of Mrs Maggie Birkinshaw as a director on 16 November 2020 (2 pages) |
29 November 2020 | Termination of appointment of Peter Graham Hirst as a secretary on 16 November 2020 (1 page) |
29 November 2020 | Appointment of Mrs Mariana Pexton as a director on 16 November 2020 (2 pages) |
29 November 2020 | Appointment of Mr Nige Ian Chambers as a secretary on 16 November 2020 (2 pages) |
29 November 2020 | Appointment of Mr Andrew Thirkell as a director on 16 November 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 July 2020 | Appointment of Mr Nigel Ian Chambers as a director on 24 July 2020 (2 pages) |
2 July 2020 | Resolutions
|
22 August 2019 | Incorporation Statement of capital on 2019-08-22
|