Background WavePink WaveYellow Wave

LEEDS RHINOS NETBALL LIMITED (12170300)

LEEDS RHINOS NETBALL LIMITED (12170300) is an active UK company. incorporated on 22 August 2019. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LEEDS RHINOS NETBALL LIMITED has been registered for 6 years. Current directors include BOWMAN, Robert Farrand, BUSFIELD, Daniel, CHAMBERS, Nigel Ian and 3 others.

Company Number
12170300
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
Headingley Stadium, Leeds, LS6 3BR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOWMAN, Robert Farrand, BUSFIELD, Daniel, CHAMBERS, Nigel Ian, HULME, Alexandra Victoria, JONES-BUCHANAN, Jamie, SPENCER, Gill
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS RHINOS NETBALL LIMITED

LEEDS RHINOS NETBALL LIMITED is an active company incorporated on 22 August 2019 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LEEDS RHINOS NETBALL LIMITED was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12170300

LTD Company

Age

6 Years

Incorporated 22 August 2019

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 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

LEEDS NETBALL LIMITED
From: 22 August 2019To: 2 July 2020
Contact
Address

Headingley Stadium St. Michaels Lane Leeds, LS6 3BR,

Previous Addresses

Emerald Headingley Stadium St. Michaels Lane Leeds West Yorkshire LS6 3BR United Kingdom
From: 22 August 2019To: 26 May 2022
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

CHAMBERS, Nigel Ian

Active
St. Michaels Lane, LeedsLS6 3BR
Secretary
Appointed 16 Nov 2020

BOWMAN, Robert Farrand

Active
St. Michaels Lane, LeedsLS6 3BR
Born September 1966
Director
Appointed 01 Jun 2025

BUSFIELD, Daniel

Active
St. Michaels Lane, LeedsLS6 3BR
Born January 1979
Director
Appointed 24 Oct 2023

CHAMBERS, Nigel Ian

Active
St. Michaels Lane, LeedsLS6 3BR
Born November 1971
Director
Appointed 24 Jul 2020

HULME, Alexandra Victoria

Active
St. Michaels Lane, LeedsLS6 3BR
Born December 1977
Director
Appointed 19 Dec 2025

JONES-BUCHANAN, Jamie

Active
St. Michaels Lane, LeedsLS6 3BR
Born August 1981
Director
Appointed 01 Jun 2025

SPENCER, Gill

Active
St. Michaels Lane, LeedsLS6 3BR
Born May 1960
Director
Appointed 01 Jan 2025

HIRST, Peter Graham

Resigned
St. Michaels Lane, LeedsLS6 3BR
Secretary
Appointed 22 Aug 2019
Resigned 16 Nov 2020

BIRKINSHAW, Maggie

Resigned
Bankfield Park Avenue, HuddersfieldHD4 7RD
Born August 1965
Director
Appointed 16 Nov 2020
Resigned 05 Nov 2025

BOWMAN, Robert Farrand

Resigned
St. Michaels Lane, LeedsLS6 3BR
Born September 1966
Director
Appointed 01 Oct 2021
Resigned 07 Jul 2022

HETHERINGTON, Gary

Resigned
St. Michaels Lane, LeedsLS6 3BR
Born June 1954
Director
Appointed 22 Aug 2019
Resigned 31 Oct 2025

HIRST, Peter Graham

Resigned
St. Michaels Lane, LeedsLS6 3BR
Born May 1945
Director
Appointed 22 Aug 2019
Resigned 16 Nov 2020

PEXTON, Mariana

Resigned
The Lane, LeedsLS17 7BU
Born April 1966
Director
Appointed 16 Nov 2020
Resigned 02 Nov 2025

ROSS, Christopher James Anthony

Resigned
St. Michaels Lane, LeedsLS6 3BR
Born February 1949
Director
Appointed 22 Aug 2019
Resigned 20 May 2022

THIRKILL, Andrew Robin

Resigned
Sovereign Park, HarrogateHG1 2SJ
Born January 1959
Director
Appointed 16 Nov 2020
Resigned 24 Jul 2023

TOMLINSON, Melissa Clare

Resigned
St. Michaels Lane, LeedsLS6 3BR
Born May 1991
Director
Appointed 25 Nov 2022
Resigned 28 Apr 2025

WOODS, Lisa Valerie

Resigned
St. Michaels Lane, LeedsLS6 3BR
Born November 1966
Director
Appointed 01 Oct 2021
Resigned 25 Nov 2022

Persons with significant control

1

St. Michaels Lane, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Incorporation Company
22 August 2019
NEWINCIncorporation