Background WavePink WaveYellow Wave

LEEDS RUGBY LIMITED (03247388)

LEEDS RUGBY LIMITED (03247388) is an active UK company. incorporated on 9 September 1996. with registered office in Headingley Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. LEEDS RUGBY LIMITED has been registered for 29 years. Current directors include BLEASE, Ian Donald, CADDICK, Paul, CHAMBERS, Nigel Ian and 5 others.

Company Number
03247388
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
The Pavilion, Headingley Leeds, LS6 3BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLEASE, Ian Donald, CADDICK, Paul, CHAMBERS, Nigel Ian, HULME, Alexandra Victoria, JONES BUCHANAN, Jamie Daniel Peter, OATES, Robert Brian, WARD, Susan Mary, WILSON, Neil Anthony
SIC Codes
70100, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS RUGBY LIMITED

LEEDS RUGBY LIMITED is an active company incorporated on 9 September 1996 with the registered office located in Headingley Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. LEEDS RUGBY LIMITED was registered 29 years ago.(SIC: 70100, 93199)

Status

active

Active since 29 years ago

Company No

03247388

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

READCO 146 LIMITED
From: 9 September 1996To: 6 November 1996
Contact
Address

The Pavilion St Michaels Lane Headingley Leeds, LS6 3BR,

Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jan 10
Director Left
Oct 14
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

CHAMBERS, Nigel Ian

Active
The Pavilion, Headingley LeedsLS6 3BR
Secretary
Appointed 12 Oct 2022

BLEASE, Ian Donald

Active
The Pavilion, Headingley LeedsLS6 3BR
Born January 1965
Director
Appointed 09 Aug 2024

CADDICK, Paul

Active
Deer Park Grange, LeedsLS25 5ER
Born July 1950
Director
Appointed 18 Oct 1996

CHAMBERS, Nigel Ian

Active
The Pavilion, Headingley LeedsLS6 3BR
Born November 1971
Director
Appointed 17 Feb 2020

HULME, Alexandra Victoria

Active
The Pavilion, Headingley LeedsLS6 3BR
Born December 1977
Director
Appointed 01 May 2024

JONES BUCHANAN, Jamie Daniel Peter

Active
The Pavilion, Headingley LeedsLS6 3BR
Born August 1981
Director
Appointed 19 Apr 2023

OATES, Robert Brian

Active
The Pavilion, Headingley LeedsLS6 3BR
Born November 1970
Director
Appointed 14 Feb 2006

WARD, Susan Mary

Active
The Pavilion, Headingley LeedsLS6 3BR
Born March 1964
Director
Appointed 17 Feb 2020

WILSON, Neil Anthony

Active
The Pavilion, Headingley LeedsLS6 3BR
Born May 1965
Director
Appointed 01 Jan 2025

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 18 Oct 1996
Resigned 12 Oct 2022

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Nominee secretary
Appointed 09 Sept 1996
Resigned 18 Oct 1996

BALL, Stephen Anthony

Resigned
15 Bull Pasture, BroughHU15 2UT
Born April 1957
Director
Appointed 31 Jul 1998
Resigned 15 Dec 2006

CALLIGHAN, Shaun

Resigned
Marsh House The Marsh, LeedsLS28 7NX
Born March 1956
Director
Appointed 01 May 2003
Resigned 31 Dec 2009

CROSSLEY, Robert Henry

Resigned
18 Paradise Grove, LeedsLS18 4RN
Born November 1967
Nominee director
Appointed 09 Sept 1996
Resigned 18 Oct 1996

HETHERINGTON, Gary

Resigned
The Pavilion, Headingley LeedsLS6 3BR
Born June 1954
Director
Appointed 31 Jul 1998
Resigned 31 Oct 2025

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 18 Oct 1996
Resigned 19 Apr 2023

HOWES, David John

Resigned
17 Barrow Nook Court Barrow Nook, OrmskirkL39 0EJ
Born September 1951
Director
Appointed 31 Jul 1998
Resigned 31 Oct 2002

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Born May 1957
Nominee director
Appointed 09 Sept 1996
Resigned 18 Oct 1996

LAYCOCK, Andrew

Resigned
Bank House Main Street, LeedsLS14 3BU
Born December 1957
Director
Appointed 18 Oct 1996
Resigned 03 Aug 1999

ROSS, Christopher James Anthony

Resigned
St. Michaels Lane, LeedsLS6 3BR
Born February 1949
Director
Appointed 22 Sept 1999
Resigned 24 May 2024

WALTON, Jeffrey Harold

Resigned
Ringsend, LeedsLS17 7DW
Born September 1942
Director
Appointed 13 Feb 2007
Resigned 30 Nov 2023

WHITFIELD, John

Resigned
Haugh Top Farm, HalifaxHX4 0EL
Born October 1941
Director
Appointed 01 Dec 1997
Resigned 08 Sept 2014

Persons with significant control

1

Scott Lane, WetherbyLS22 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
14 May 2024
GUARANTEE2GUARANTEE2
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Made Up Date
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Move Registers To Registered Office Company
19 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Miscellaneous
9 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Sail Address Company
14 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
353353
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
225Change of Accounting Reference Date
Legacy
4 June 1997
287Change of Registered Office
Legacy
14 November 1996
288aAppointment of Director or Secretary
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 1996
NEWINCIncorporation