Company Information for LEEDS RUGBY UNION FOOTBALL CLUB LIMITED
THE PAVILION HEADINGLEY STADIUM, ST MICHAEL'S LANE, LEEDS, LS6 3BR,
|
Company Registration Number
02618121
Private Limited Company
Active |
Company Name | |
---|---|
LEEDS RUGBY UNION FOOTBALL CLUB LIMITED | |
Legal Registered Office | |
THE PAVILION HEADINGLEY STADIUM ST MICHAEL'S LANE LEEDS LS6 3BR Other companies in LS6 | |
Company Number | 02618121 | |
---|---|---|
Company ID Number | 02618121 | |
Date formed | 1991-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB698590169 |
Last Datalog update: | 2024-07-05 22:18:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STUART BIDGOOD |
||
GARY HETHERINGTON |
||
IAN ROBERT MCGEECHAN |
||
ROBERT BRIAN OATES |
||
PAUL STEPHEN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GRAHAM HIRST |
Company Secretary | ||
PAUL CADDICK |
Director | ||
PETER GRAHAM HIRST |
Director | ||
MARK ANDREW PEPPER |
Director | ||
CHRISTOPHER JAMES ANTHONY ROSS |
Director | ||
GARETH DAVIES |
Director | ||
SHAUN CALLIGHAN |
Director | ||
CHRISTOPHER JAMES ANTHONY ROSS |
Company Secretary | ||
STEPHEN JOHN DENTON |
Company Secretary | ||
MALCOLM JOHN BROWN |
Director | ||
GEOFFREY DOUGLAS HITCHINS |
Director | ||
PETER RODGERS |
Director | ||
SIMON FRANCIS LEE |
Director | ||
PETER GRAHAM HIRST |
Company Secretary | ||
PAUL CADDICK |
Director | ||
PETER GRAHAM HIRST |
Director | ||
CHRISTOPHER JAMES ANTHONY ROSS |
Director | ||
RICHARD URBAN ASPEY |
Director | ||
JEFFREY HAROLD WALTON |
Director | ||
STEPHEN ANTHONY BALL |
Director | ||
PHILIP THOMAS DAVIES |
Director | ||
DAVID JOHN HOWES |
Director | ||
JOHN HOPKINS |
Director | ||
JOHN WHITFIELD |
Company Secretary | ||
MICHAEL STUART BIDGOOD |
Director | ||
JOHN HARE WINTERBOTTOM |
Company Secretary | ||
JANET GISSING |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPER LEAGUE (EUROPE) LIMITED | Director | 2017-12-01 | CURRENT | 1996-08-12 | Active | |
LEEDS RUGBY CLUB LIMITED | Director | 2016-07-27 | CURRENT | 1999-09-30 | Active | |
PREMIER RUGBY LIMITED | Director | 2015-09-09 | CURRENT | 1995-08-31 | Active | |
LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION | Director | 2014-03-19 | CURRENT | 1999-02-26 | Active | |
YORKSHIRE TYKES LIMITED | Director | 2014-03-15 | CURRENT | 2013-10-24 | Active | |
LEEDS RUGBY FOUNDATION SERVICES LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-08 | Active | |
LEEDS RUGBY LIMITED | Director | 1998-07-31 | CURRENT | 1996-09-09 | Active | |
LEEDS RUGBY FOUNDATION | Director | 1997-05-02 | CURRENT | 1997-05-02 | Active | |
LEEDS RUGBY LEAGUE LIMITED | Director | 1996-11-04 | CURRENT | 1996-09-09 | Active | |
LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED | Director | 1996-10-28 | CURRENT | 1889-02-21 | Active | |
YORKSHIRE TYKES LIMITED | Director | 2014-02-18 | CURRENT | 2013-10-24 | Active | |
GEECH CONSULTANCY LIMITED | Director | 2005-06-03 | CURRENT | 2005-05-11 | Active | |
YORKSHIRE TYKES LIMITED | Director | 2014-02-18 | CURRENT | 2013-10-24 | Active | |
LEEDS RUGBY LIMITED | Director | 2006-02-14 | CURRENT | 1996-09-09 | Active | |
LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED | Director | 2006-02-14 | CURRENT | 1889-02-21 | Active | |
YORKSHIRE TYKES LIMITED | Director | 2015-01-30 | CURRENT | 2013-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS DAVIES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS DAVIES | |
REGISTERED OFFICE CHANGED ON 23/01/22 FROM The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/01/22 FROM The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP THOMAS DAVIES | |
AP03 | Appointment of Mr Michael Stuart Bidgood as company secretary on 2020-07-03 | |
TM02 | Termination of appointment of Suzanne Rachel Oakes on 2020-07-03 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JOHN DA COSTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE RACHEL OAKES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
SH01 | 30/04/20 STATEMENT OF CAPITAL GBP 200000 | |
CVA4 | Notice of completion of voluntary arrangement | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GIBSON | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE RACHEL OAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MCGEECHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
PSC02 | Notification of Yorkshire Tykes Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-10 | |
AP03 | Appointment of Mrs Suzanne Rachel Oakes as company secretary on 2018-11-05 | |
TM02 | Termination of appointment of Michael Stuart Bidgood on 2018-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM , the Pavilion, Headingley Carnegie Stadium, St Michaels Lane, Leeds, West Yorkshire, LS6 3BR | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
CH01 | Director's details changed for Professor Paul Smith on 2015-02-04 | |
CH01 | Director's details changed for Dr Paul Smith on 2015-01-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW PEPPER | |
AP03 | Appointment of Mr Michael Stuart Bidgood as company secretary on 2014-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HIRST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CADDICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HIRST | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN ROBERT MCGEECHAN / 01/02/2014 | |
AR01 | 06/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR PAUL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES | |
MISC | AUD RES SECT 519 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED SIR IAN ROBERT MCGEECHAN | |
AR01 | 06/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 06/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW PEPPER | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN CALLIGHAN | |
AP01 | DIRECTOR APPOINTED SHAUN CALLIGHAN | |
288a | DIRECTOR APPOINTED GARETH DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ROSS | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JAMES ANTHONY ROSS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN DENTON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER RODGERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY HITCHINS | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM BROWN | |
288a | DIRECTOR APPOINTED PAUL CADDICK | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER GRAHAM HIRST | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON LEE | |
288a | DIRECTOR APPOINTED DR GEOFF HITCHINS | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MALCOLM JOHN BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: THE PAVILION ST MICHAELS LANE LEEDS LS6 3BR | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 16/05/01 | |
RES13 | SUB DIV, TERM AGGREEMEN 16/05/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDS RUGBY UNION FOOTBALL CLUB LIMITED
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as LEEDS RUGBY UNION FOOTBALL CLUB LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |