Background WavePink WaveYellow Wave

THE ROUNDHEGIANS RUGBY FOOTBALL CLUB LIMITED (07434245)

THE ROUNDHEGIANS RUGBY FOOTBALL CLUB LIMITED (07434245) is an active UK company. incorporated on 9 November 2010. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE ROUNDHEGIANS RUGBY FOOTBALL CLUB LIMITED has been registered for 15 years. Current directors include CAMERON, Bruce Stewart, MCLEAN, Jamie, MORAN, Mark Robert and 2 others.

Company Number
07434245
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2010
Age
15 years
Address
The Memorial Ground, Leeds, LS8 2AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CAMERON, Bruce Stewart, MCLEAN, Jamie, MORAN, Mark Robert, MULLIGAN, Michael Joseph, QUICK, Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROUNDHEGIANS RUGBY FOOTBALL CLUB LIMITED

THE ROUNDHEGIANS RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 9 November 2010 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE ROUNDHEGIANS RUGBY FOOTBALL CLUB LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07434245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Memorial Ground Chelwood Drive Leeds, LS8 2AT,

Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Apr 13
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 17
Director Joined
Apr 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CAMERON, Bruce Stewart

Active
Chelwood Drive, LeedsLS8 2AT
Born April 1969
Director
Appointed 29 Jul 2021

MCLEAN, Jamie

Active
Chelwood Drive, LeedsLS8 2AT
Born April 1974
Director
Appointed 12 Apr 2012

MORAN, Mark Robert

Active
Chelwood Drive, LeedsLS8 2AT
Born June 1981
Director
Appointed 29 Jul 2021

MULLIGAN, Michael Joseph

Active
Chelwood Drive, LeedsLS8 2AT
Born August 1958
Director
Appointed 07 Apr 2016

QUICK, Charles

Active
Chelwood Drive, LeedsLS8 2AT
Born April 1957
Director
Appointed 29 May 2012

CLARK, Stephen David

Resigned
Chelwood Drive, LeedsLS8 2AT
Born October 1954
Director
Appointed 09 Nov 2010
Resigned 21 Mar 2013

MALIA, Peter Francis

Resigned
Chelwood Drive, LeedsLS8 2AT
Born June 1944
Director
Appointed 09 Nov 2010
Resigned 19 Apr 2021

MILLER, David

Resigned
Chelwood Drive, LeedsLS8 2AT
Born December 1972
Director
Appointed 20 Mar 2014
Resigned 30 Mar 2017

MILLER, John Christopher

Resigned
Chelwood Drive, LeedsLS8 2AT
Born December 1947
Director
Appointed 09 Nov 2010
Resigned 20 Mar 2014

MORTON, Alan James

Resigned
Chelwood Drive, LeedsLS8 2AT
Born May 1944
Director
Appointed 09 Nov 2010
Resigned 12 Apr 2012

SMART, Stafford Martin Esmond

Resigned
Chelwood Drive, LeedsLS8 2AT
Born October 1947
Director
Appointed 09 Nov 2010
Resigned 03 Dec 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Resolution
7 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Statement Of Companys Objects
6 November 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 December 2011
AR01AR01
Incorporation Company
9 November 2010
NEWINCIncorporation