LEEDS RUGBY LIMITED

Register to unlock more data on OkredoRegister

LEEDS RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247388

Incorporation date

09/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Pavilion, St Michaels Lane, Headingley Leeds, West Yorkshire LS6 3BRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon05/11/2025
Termination of appointment of Gary Hetherington as a director on 2025-10-31
dot icon23/09/2025
Director's details changed for Mr Gary Hetherington on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon16/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon10/01/2025
Appointment of Mr Neil Anthoiny Wilson as a director on 2025-01-01
dot icon15/10/2024
Appointment of Mrs Alexandra Victoria Hulme as a director on 2024-05-01
dot icon15/10/2024
Appointment of Mr Ian Donald Blease as a director on 2024-08-09
dot icon15/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon28/05/2024
Termination of appointment of Christopher James Anthony Ross as a director on 2024-05-24
dot icon22/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon22/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon14/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon14/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon12/12/2023
Termination of appointment of Jeffrey Harold Walton as a director on 2023-11-30
dot icon20/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon20/05/2023
Full accounts made up to 2022-08-31
dot icon02/05/2023
Termination of appointment of Peter Graham Hirst as a director on 2023-04-19
dot icon02/05/2023
Appointment of Mr Jamie Daniel Peter Jones Buchanan as a director on 2023-04-19
dot icon17/10/2022
Termination of appointment of Peter Graham Hirst as a secretary on 2022-10-12
dot icon17/10/2022
Appointment of Mr Nigel Ian Chambers as a secretary on 2022-10-12
dot icon17/10/2022
Confirmation statement made on 2022-09-09 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitfield, John
Director
30/11/1997 - 07/09/2014
5
Caddick, Paul
Director
18/10/1996 - Present
149
Gary Hetherington
Director
31/07/1998 - 31/10/2025
24
Ross, Christopher James Anthony
Director
22/09/1999 - 24/05/2024
6
Jackson, Guy Collingwood
Nominee Director
08/09/1996 - 17/10/1996
109

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEEDS RUGBY LIMITED

LEEDS RUGBY LIMITED is an(a) Active company incorporated on 09/09/1996 with the registered office located at The Pavilion, St Michaels Lane, Headingley Leeds, West Yorkshire LS6 3BR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEEDS RUGBY LIMITED?

toggle

LEEDS RUGBY LIMITED is currently Active. It was registered on 09/09/1996 .

Where is LEEDS RUGBY LIMITED located?

toggle

LEEDS RUGBY LIMITED is registered at The Pavilion, St Michaels Lane, Headingley Leeds, West Yorkshire LS6 3BR.

What does LEEDS RUGBY LIMITED do?

toggle

LEEDS RUGBY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEEDS RUGBY LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Gary Hetherington as a director on 2025-10-31.