Leeds Rugby Limited HEADINGLEY LEEDS


Founded in 1996, Leeds Rugby, classified under reg no. 03247388 is an active company. Currently registered at The Pavilion LS6 3BR, Headingley Leeds the company has been in the business for twenty eight years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 1996-11-06 Leeds Rugby Limited is no longer carrying the name Readco 146.

At the moment there are 7 directors in the the company, namely Jamie J., Susan W. and Nigel C. and others. In addition one secretary - Nigel C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter H. who worked with the the company until 12 October 2022.

Leeds Rugby Limited Address / Contact

Office Address The Pavilion
Office Address2 St Michaels Lane
Town Headingley Leeds
Post code LS6 3BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247388
Date of Incorporation Mon, 9th Sep 1996
Industry Other sports activities
Industry Activities of head offices
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jamie J.

Position: Director

Appointed: 19 April 2023

Nigel C.

Position: Secretary

Appointed: 12 October 2022

Susan W.

Position: Director

Appointed: 17 February 2020

Nigel C.

Position: Director

Appointed: 17 February 2020

Robert O.

Position: Director

Appointed: 14 February 2006

Christopher R.

Position: Director

Appointed: 22 September 1999

Gary H.

Position: Director

Appointed: 31 July 1998

Paul C.

Position: Director

Appointed: 18 October 1996

Jeffrey W.

Position: Director

Appointed: 13 February 2007

Resigned: 30 November 2023

Shaun C.

Position: Director

Appointed: 01 May 2003

Resigned: 31 December 2009

Stephen B.

Position: Director

Appointed: 31 July 1998

Resigned: 15 December 2006

David H.

Position: Director

Appointed: 31 July 1998

Resigned: 31 October 2002

John W.

Position: Director

Appointed: 01 December 1997

Resigned: 08 September 2014

Peter H.

Position: Secretary

Appointed: 18 October 1996

Resigned: 12 October 2022

Andrew L.

Position: Director

Appointed: 18 October 1996

Resigned: 03 August 1999

Peter H.

Position: Director

Appointed: 18 October 1996

Resigned: 19 April 2023

Robert C.

Position: Nominee Director

Appointed: 09 September 1996

Resigned: 18 October 1996

Guy J.

Position: Nominee Director

Appointed: 09 September 1996

Resigned: 18 October 1996

Guy J.

Position: Nominee Secretary

Appointed: 09 September 1996

Resigned: 18 October 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Caddick Group Plc from Wetherby, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Caddick Group Plc

Castlegarth Grange Scott Lane, Wetherby, LS22 6LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02065043
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Readco 146 November 6, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-08-31
filed on: 20th, May 2023
Free Download (18 pages)

Company search

Advertisements