Company NameLeeds Rhinos Netball Limited
Company StatusActive
Company Number12170300
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 8 months ago)
Previous NameLeeds Netball Limited

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
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Nigel Ian Chambers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMrs Maggie Birkinshaw
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bankfield Park Avenue
Huddersfield
HD4 7RD
Director NameMrs Mariana Pexton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address44 The Lane
Alwoodley
Leeds
LS17 7BU
Director NameMr Andrew Thirkell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sovereign Park
Harrogate
HG1 2SJ
Secretary NameMr Nigel Ian Chambers
StatusCurrent
Appointed16 November 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressEmerald Headingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMs Melissa Clare Tomlinson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Daniel Busfield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(4 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerald Headingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Christopher James Anthony Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerald Headingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Secretary NameMr Peter Graham Hirst
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald Headingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameMr Andrew Robin Thirkill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sovereign Park
Harrogate
HG1 2SJ
Director NameMr Robert Farrand Bowman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR
Director NameLisa Valerie Woods
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium St. Michaels Lane
Leeds
West Yorkshire
LS6 3BR

Location

Registered AddressHeadingley Stadium
St. Michaels Lane
Leeds
West Yorkshire
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 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

24 October 2023Appointment of Mr Daniel Busfield as a director on 24 October 2023 (2 pages)
19 October 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 July 2023Accounts for a small company made up to 31 August 2022 (8 pages)
28 July 2023Termination of appointment of Andrew Robin Thirkill as a director on 24 July 2023 (1 page)
28 November 2022Appointment of Mrs Melissa Clare Tomlinson as a director on 25 November 2022 (2 pages)
28 November 2022Termination of appointment of Lisa Valerie Woods as a director on 25 November 2022 (1 page)
23 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
26 July 2022Termination of appointment of Robert Farrand Bowman as a director on 7 July 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 May 2022Director's details changed for Mr Andrew Thirkell on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Christopher James Anthony Ross as a director on 20 May 2022 (1 page)
26 May 2022Registered 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 2021Appointment of Lisa Valerie Woods as a director on 1 October 2021 (2 pages)
13 October 2021Appointment of Mr Robert Farrand Bowman as a director on 1 October 2021 (2 pages)
3 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 May 2021Secretary's details changed for Mr Nige Ian Chambers on 29 November 2020 (1 page)
29 November 2020Termination of appointment of Peter Graham Hirst as a director on 16 November 2020 (1 page)
29 November 2020Appointment of Mrs Maggie Birkinshaw as a director on 16 November 2020 (2 pages)
29 November 2020Termination of appointment of Peter Graham Hirst as a secretary on 16 November 2020 (1 page)
29 November 2020Appointment of Mrs Mariana Pexton as a director on 16 November 2020 (2 pages)
29 November 2020Appointment of Mr Nige Ian Chambers as a secretary on 16 November 2020 (2 pages)
29 November 2020Appointment of Mr Andrew Thirkell as a director on 16 November 2020 (2 pages)
26 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 July 2020Appointment of Mr Nigel Ian Chambers as a director on 24 July 2020 (2 pages)
2 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • GBP 100
(24 pages)