Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED
Company Information for

LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED

HEADINGLEY STADIUM,, ST. MICHAELS LANE, LEEDS, LS6 3BR,
Company Registration Number
00028301
Private Limited Company
Active

Company Overview

About Leeds Cricket Football And Athletic Company Ltd
LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED was founded on 1889-02-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Leeds Cricket Football And Athletic Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED
 
Legal Registered Office
HEADINGLEY STADIUM,
ST. MICHAELS LANE
LEEDS
LS6 3BR
 
Filing Information
Company Number 00028301
Company ID Number 00028301
Date formed 1889-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 23:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER GRAHAM HIRST
Company Secretary 1997-09-30
PAUL CADDICK
Director 1996-10-18
GARY HETHERINGTON
Director 1996-10-28
PETER GRAHAM HIRST
Director 1996-10-18
ROBERT BRIAN OATES
Director 2006-02-14
CHRISTOPHER JAMES ANTHONY ROSS
Director 1999-09-07
JEFFREY HAROLD WALTON
Director 2007-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN CALLIGHAN
Director 2003-05-01 2009-12-31
DAVID JOHN HOWES
Director 1998-07-01 2002-10-30
ANDREW LAYCOCK
Director 1996-10-18 1999-08-03
GUY COLLINGWOOD JACKSON
Director 1996-10-18 1997-11-30
MICHAEL GERARD DOOLEY
Company Secretary 1991-11-12 1997-09-30
RICHARD ANDREW CROSLAND
Director 1995-05-10 1996-10-18
ALFRED GRAHAM DAVIES
Director 1991-11-12 1996-10-18
JOHN RICHARD GILL
Director 1994-07-25 1996-10-18
DENIS WALTER GREENWOOD
Director 1991-11-12 1996-10-18
RAYMOND SHUTTLEWORTH
Director 1991-11-12 1996-10-18
ARTHUR NOEL STOCKDALE
Director 1991-11-12 1996-10-18
RICHARD MICHAEL STOCKDALE
Director 1991-11-12 1996-10-18
JOSEPH WARHAM
Director 1991-11-12 1995-08-07
MICHAEL GROVE CRAWFORD
Director 1991-11-12 1995-07-12
FRED BARTLETT
Director 1991-11-12 1994-06-27
HARRY JEPSON
Director 1991-11-12 1994-06-27
NORMAN SHUTTLEWORTH
Director 1991-11-12 1994-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRAHAM HIRST HICADD CONSTRUCTION LIMITED Company Secretary 2007-04-13 CURRENT 2006-12-13 Dissolved 2014-08-12
PETER GRAHAM HIRST LEEDS RUGBY FOUNDATION SERVICES LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Active
PETER GRAHAM HIRST OAKGATE VENTURES LIMITED Company Secretary 2000-03-06 CURRENT 2000-02-01 Dissolved 2016-06-28
PETER GRAHAM HIRST LEEDS RUGBY CLUB LIMITED Company Secretary 1999-11-16 CURRENT 1999-09-30 Active
PETER GRAHAM HIRST HEADINGLEY STADIUM MANAGEMENT LIMITED Company Secretary 1997-12-10 CURRENT 1997-12-10 Active
PETER GRAHAM HIRST LEEDS RUGBY FOUNDATION Company Secretary 1997-05-02 CURRENT 1997-05-02 Active
PETER GRAHAM HIRST LEEDS RUGBY LEAGUE LIMITED Company Secretary 1996-11-04 CURRENT 1996-09-09 Active
PETER GRAHAM HIRST LEEDS RUGBY LIMITED Company Secretary 1996-10-18 CURRENT 1996-09-09 Active
PAUL CADDICK OLYMPIA PARK DEVELOPMENTS LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
PAUL CADDICK MODA LIVING (SACKVILLE ROAD) LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
PAUL CADDICK CADDICK CONSTRUCTION (NW) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL CADDICK MODA LIVING (SOYO) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
PAUL CADDICK LANGWITH DEVELOPMENT PARTNERSHIP LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
PAUL CADDICK CADDICK (FARINGTON) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
PAUL CADDICK MODA LIVING (GREAT CHARLES STREET) LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
PAUL CADDICK CADDICK LAND LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
PAUL CADDICK HEADINGLEY NORTH-SOUTH STAND (RUGBY) LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
PAUL CADDICK HEADINGLEY NORTH-SOUTH STAND LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PAUL CADDICK WEETON ESTATES LIMITED Director 2017-01-16 CURRENT 1995-07-19 Active - Proposal to Strike off
PAUL CADDICK MODA LIVING (SPRINGSIDE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
PAUL CADDICK MODA LIFE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
PAUL CADDICK MODA WORKS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PAUL CADDICK MODA LIVING (PRINCES DOCK) LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
PAUL CADDICK MODA LIVING (HOLLAND STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL CADDICK MODA LIVING (BROAD STREET) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
PAUL CADDICK CADDICK DEVELOPMENTS (NORTH) LIMITED Director 2015-03-13 CURRENT 2014-06-03 Active
PAUL CADDICK CADDICK (CITY ONE) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
PAUL CADDICK MODA LIVING LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
PAUL CADDICK MODA LIVING (ANGEL GARDENS) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
PAUL CADDICK CADDICK (CAMBERWELL) LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
PAUL CADDICK CADDICK (FIFE ROAD) LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
PAUL CADDICK CADDICK RENEWABLES (TURBINE NO.2) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL CADDICK CADDICK RENEWABLES (TURBINE NO.3) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL CADDICK CADDICK RENEWABLES (TURBINE NO.1) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-02-20
PAUL CADDICK CADDICK (MILL HARBOUR) LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
PAUL CADDICK YOO (VAUXHALL SKY GARDENS) LTD Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
PAUL CADDICK CADDICK RENEWABLES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
PAUL CADDICK OAKGATE (MONKS CROSS) LIMITED Director 2010-09-08 CURRENT 2003-01-29 Active
PAUL CADDICK CADDICK (COLUMBUS) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2018-01-16
PAUL CADDICK CORETAIL ESTATES LIMITED Director 2009-12-23 CURRENT 2006-12-12 Dissolved 2017-08-01
PAUL CADDICK CORETAIL PROPERTIES LIMITED Director 2009-12-23 CURRENT 2006-12-12 Dissolved 2017-08-01
PAUL CADDICK CORETAIL GROUP LIMITED Director 2009-12-23 CURRENT 2006-12-07 Dissolved 2017-09-12
PAUL CADDICK SCARBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
PAUL CADDICK CADDICK (NEWBURN) LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
PAUL CADDICK CADDICK LIVING LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
PAUL CADDICK OAKGATE CENTRAL YORK LIMITED Director 2007-01-11 CURRENT 2007-01-10 Active
PAUL CADDICK HICADD CONSTRUCTION LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-08-12
PAUL CADDICK CADDICK (KNOWSLEY) LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
PAUL CADDICK CADDICK (KNOTTINGLEY) LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
PAUL CADDICK CADDICK CIVIL ENGINEERING LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
PAUL CADDICK CADDICK (ASTMOOR) LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-02-20
PAUL CADDICK CADDICK (HELLABY) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2018-02-20
PAUL CADDICK QUARRY HILL (MANAGEMENT) LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
PAUL CADDICK QUARRY HILL DEVELOPMENTS LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
PAUL CADDICK OAKGATE DARLINGTON LIMITED Director 2004-10-18 CURRENT 2004-07-12 Dissolved 2018-01-09
PAUL CADDICK CADDICK SENIOR LIVING LIMITED Director 2004-10-15 CURRENT 2004-10-14 Active - Proposal to Strike off
PAUL CADDICK CADDICK (KING'S LYNN) LIMITED Director 2003-11-12 CURRENT 2002-01-09 Active - Proposal to Strike off
PAUL CADDICK VINEYARD GATE DEVELOPMENTS LIMITED Director 2003-05-19 CURRENT 2002-01-29 Active - Proposal to Strike off
PAUL CADDICK OAKGATE (ROADSIDE) LIMITED Director 2003-04-03 CURRENT 2003-01-06 Active
PAUL CADDICK OAKGATE OFFICES LIMITED Director 2002-10-10 CURRENT 2002-05-30 Active
PAUL CADDICK OAKGATE HQ LIMITED Director 2002-10-10 CURRENT 2002-05-30 Active
PAUL CADDICK CADDICK (JPC DEVELOPMENTS) LIMITED Director 2001-07-17 CURRENT 2001-05-09 Active
PAUL CADDICK CADDICK (BRADFORD) LIMITED Director 2001-06-06 CURRENT 2001-05-09 Active - Proposal to Strike off
PAUL CADDICK OAKGATE NEWCASTLE LIMITED Director 2001-02-05 CURRENT 2001-01-19 Active - Proposal to Strike off
PAUL CADDICK CADDICK (SCARBOROUGH) LIMITED Director 2000-10-31 CURRENT 2000-06-12 Active
PAUL CADDICK OAKGATE (ESTON) LIMITED Director 2000-10-18 CURRENT 2000-06-12 Active - Proposal to Strike off
PAUL CADDICK OAKGATE LIFESTYLE LIMITED Director 2000-09-22 CURRENT 2000-08-10 Dissolved 2018-01-09
PAUL CADDICK OAKGATE CITY LIVING LIMITED Director 2000-09-22 CURRENT 2000-08-10 Active
PAUL CADDICK DELTA PARK DEVELOPMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-02 Active
PAUL CADDICK OAKGATE VENTURES LIMITED Director 2000-03-06 CURRENT 2000-02-01 Dissolved 2016-06-28
PAUL CADDICK CADDICK (SHAWCROSS) LIMITED Director 2000-03-06 CURRENT 2000-03-02 Dissolved 2017-01-31
PAUL CADDICK CADDICK (CITY EXCHANGE) LIMITED Director 2000-03-03 CURRENT 2000-02-07 Active - Proposal to Strike off
PAUL CADDICK OAKGATE SHOPS LIMITED Director 1999-12-14 CURRENT 1999-09-17 Active - Proposal to Strike off
PAUL CADDICK LEEDS RUGBY CLUB LIMITED Director 1999-11-16 CURRENT 1999-09-30 Active
PAUL CADDICK CADDICK (AVH DEVELOPMENTS) LIMITED Director 1999-11-10 CURRENT 1999-10-27 Active
PAUL CADDICK OAKGATE LAND LIMITED Director 1999-10-18 CURRENT 1999-09-23 Active - Proposal to Strike off
PAUL CADDICK OAKGATE YORKSHIRE LIMITED Director 1999-10-18 CURRENT 1999-09-23 Active
PAUL CADDICK AIREBANK DEVELOPMENTS LIMITED Director 1998-07-09 CURRENT 1998-06-26 Liquidation
PAUL CADDICK OAKGATE PROJECT MANAGEMENT LIMITED Director 1998-06-18 CURRENT 1998-06-12 Active
PAUL CADDICK OAKGATE (HARROGATE) LIMITED Director 1998-06-18 CURRENT 1998-06-16 Active - Proposal to Strike off
PAUL CADDICK HEADINGLEY PLC Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
PAUL CADDICK THE KNOWSLEY DEVELOPMENT PARTNERSHIP LIMITED Director 1998-04-29 CURRENT 1997-08-07 Active - Proposal to Strike off
PAUL CADDICK OAKGATE (YORK) LIMITED Director 1998-03-06 CURRENT 1995-04-19 Active - Proposal to Strike off
PAUL CADDICK HEADINGLEY STADIUM MANAGEMENT LIMITED Director 1997-12-10 CURRENT 1997-12-10 Active
PAUL CADDICK OAKGATE (BRADFORD) LIMITED Director 1997-12-01 CURRENT 1997-08-26 Active - Proposal to Strike off
PAUL CADDICK OAKGATE (LEEDS) LIMITED Director 1997-10-29 CURRENT 1997-08-06 Dissolved 2018-01-09
PAUL CADDICK CADDICK (ROSE WHARF) LIMITED Director 1997-08-26 CURRENT 1997-08-05 Active
PAUL CADDICK CADDICK (KENILWORTH) LIMITED Director 1997-08-26 CURRENT 1997-08-13 Active - Proposal to Strike off
PAUL CADDICK OAKGATE (LEISURE) LIMITED Director 1997-03-07 CURRENT 1996-08-27 Active - Proposal to Strike off
PAUL CADDICK LEEDS RUGBY LEAGUE LIMITED Director 1996-11-04 CURRENT 1996-09-09 Active
PAUL CADDICK LEEDS RUGBY LIMITED Director 1996-10-18 CURRENT 1996-09-09 Active
PAUL CADDICK OAKGATE (RETAIL) LIMITED Director 1996-10-07 CURRENT 1996-05-29 Active - Proposal to Strike off
PAUL CADDICK OAKGATE PROPERTIES LIMITED Director 1995-07-17 CURRENT 1995-07-10 Dissolved 2018-01-09
PAUL CADDICK OAKGATE GROUP LIMITED Director 1995-07-17 CURRENT 1995-05-12 Active
PAUL CADDICK POINT 23 LIMITED Director 1994-11-08 CURRENT 1994-10-20 Active
PAUL CADDICK AREAPASTA LIMITED Director 1994-06-30 CURRENT 1994-01-17 Dissolved 2017-01-31
PAUL CADDICK TRIMSAT LIMITED Director 1994-06-16 CURRENT 1994-05-17 Active
PAUL CADDICK CADDICK (HARROGATE) LIMITED Director 1994-06-16 CURRENT 1994-05-17 Active
PAUL CADDICK FREEROLL LIMITED Director 1994-03-04 CURRENT 1994-01-31 Active - Proposal to Strike off
PAUL CADDICK CADDICK (WALLSEND) LIMITED Director 1994-02-28 CURRENT 1994-01-31 Dissolved 2017-01-31
PAUL CADDICK CADDICK (YORK) LIMITED Director 1993-05-26 CURRENT 1993-04-15 Active
PAUL CADDICK SANDTOFT DEVELOPMENTS LIMITED Director 1992-06-26 CURRENT 1992-06-10 Active
PAUL CADDICK CADDICK (IRLAM) LIMITED Director 1992-06-23 CURRENT 1992-04-29 Active
PAUL CADDICK CADDICK DEVELOPMENTS LIMITED Director 1992-01-12 CURRENT 1990-01-12 Active
PAUL CADDICK CADDICK (HOVE) LIMITED Director 1991-12-04 CURRENT 1991-11-22 Active
PAUL CADDICK PAUL CADDICK (AGRICULTURAL) LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active
PAUL CADDICK CADDICK GROUP LIMITED Director 1991-07-13 CURRENT 1986-10-17 Active
PAUL CADDICK CADDICK CONSTRUCTION LIMITED Director 1991-07-13 CURRENT 1979-07-06 Active
PAUL CADDICK CADDICK (RUNCORN) LIMITED Director 1991-07-11 CURRENT 1989-07-11 Active - Proposal to Strike off
GARY HETHERINGTON SUPER LEAGUE (EUROPE) LIMITED Director 2017-12-01 CURRENT 1996-08-12 Active
GARY HETHERINGTON LEEDS RUGBY CLUB LIMITED Director 2016-07-27 CURRENT 1999-09-30 Active
GARY HETHERINGTON PREMIER RUGBY LIMITED Director 2015-09-09 CURRENT 1995-08-31 Active
GARY HETHERINGTON LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION Director 2014-03-19 CURRENT 1999-02-26 Active
GARY HETHERINGTON YORKSHIRE TYKES LIMITED Director 2014-03-15 CURRENT 2013-10-24 Active
GARY HETHERINGTON LEEDS RUGBY FOUNDATION SERVICES LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
GARY HETHERINGTON LEEDS RUGBY LIMITED Director 1998-07-31 CURRENT 1996-09-09 Active
GARY HETHERINGTON LEEDS RUGBY UNION FOOTBALL CLUB LIMITED Director 1998-02-28 CURRENT 1991-06-06 Active
GARY HETHERINGTON LEEDS RUGBY FOUNDATION Director 1997-05-02 CURRENT 1997-05-02 Active
GARY HETHERINGTON LEEDS RUGBY LEAGUE LIMITED Director 1996-11-04 CURRENT 1996-09-09 Active
PETER GRAHAM HIRST BABY SENSORY HARROGATE WETHERBY NORTH LEEDS LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2016-02-23
PETER GRAHAM HIRST HICADD CONSTRUCTION LIMITED Director 2007-04-13 CURRENT 2006-12-13 Dissolved 2014-08-12
PETER GRAHAM HIRST LEEDS RUGBY FOUNDATION SERVICES LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
PETER GRAHAM HIRST LEEDS RUGBY CLUB LIMITED Director 1999-11-16 CURRENT 1999-09-30 Active
PETER GRAHAM HIRST HEADINGLEY STADIUM MANAGEMENT LIMITED Director 1997-12-10 CURRENT 1997-12-10 Active
PETER GRAHAM HIRST LEEDS RUGBY FOUNDATION Director 1997-05-02 CURRENT 1997-05-02 Active
PETER GRAHAM HIRST LEEDS RUGBY LEAGUE LIMITED Director 1996-11-04 CURRENT 1996-09-09 Active
PETER GRAHAM HIRST LEEDS RUGBY LIMITED Director 1996-10-18 CURRENT 1996-09-09 Active
PETER GRAHAM HIRST CADDICK GROUP LIMITED Director 1991-07-13 CURRENT 1986-10-17 Active
ROBERT BRIAN OATES YORKSHIRE TYKES LIMITED Director 2014-02-18 CURRENT 2013-10-24 Active
ROBERT BRIAN OATES LEEDS RUGBY UNION FOOTBALL CLUB LIMITED Director 2006-02-14 CURRENT 1991-06-06 Active
ROBERT BRIAN OATES LEEDS RUGBY LIMITED Director 2006-02-14 CURRENT 1996-09-09 Active
JEFFREY HAROLD WALTON LEEDS RUGBY LIMITED Director 2007-02-13 CURRENT 1996-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAROLD WALTON
2023-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAROLD WALTON
2023-07-28FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-28AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM HIRST
2023-05-02DIRECTOR APPOINTED MR JAMIE DANIEL PETER JONES BUCHANAN
2023-05-02AP01DIRECTOR APPOINTED MR JAMIE DANIEL PETER JONES BUCHANAN
2023-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM HIRST
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR
2023-01-30CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/23 FROM Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR
2022-10-18AP03Appointment of Mr Nigel Ian Chambers as company secretary on 2022-10-12
2022-10-18TM02Termination of appointment of Peter Graham Hirst on 2022-10-12
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000283010015
2020-02-17AP01DIRECTOR APPOINTED MR NIGEL IAN CHAMBERS
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-08CH01Director's details changed for Christopher James Anthony Ross on 2019-10-07
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 000283010014
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-04CH01Director's details changed for Christopher James Anthony Ross on 2016-01-01
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 244192
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 244192
2015-12-02AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 244192
2015-01-23AR0112/11/14 ANNUAL RETURN FULL LIST
2015-01-23AD04Register(s) moved to registered office address Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR.
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 244192
2013-12-23AR0112/11/13 ANNUAL RETURN FULL LIST
2013-06-19MISCAud res sect 519
2013-05-09MISCSection 519
2013-05-09AUDAUDITOR'S RESIGNATION
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-03AR0112/11/12 ANNUAL RETURN FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-18AR0112/11/11 ANNUAL RETURN FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-22AR0112/11/10 FULL LIST
2010-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-22AD02SAIL ADDRESS CREATED
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CALLIGHAN
2009-12-22AR0112/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ANTHONY ROSS / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN OATES / 01/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07225CURRSHO FROM 31/12/2009 TO 31/10/2009
2008-12-09363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2008-02-15353LOCATION OF REGISTER OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22288aNEW DIRECTOR APPOINTED
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sRETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-05363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18363sRETURN MADE UP TO 12/11/04; NO CHANGE OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22288bDIRECTOR RESIGNED
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 12/11/03; NO CHANGE OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22288aNEW DIRECTOR APPOINTED
2002-12-18363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08363sRETURN MADE UP TO 12/11/01; NO CHANGE OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-28288aNEW DIRECTOR APPOINTED
1999-08-10288bDIRECTOR RESIGNED
1999-02-11363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-13288aNEW DIRECTOR APPOINTED
1998-01-14288bDIRECTOR RESIGNED
1998-01-14363sRETURN MADE UP TO 12/11/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

Licences & Regulatory approval
We could not find any licences issued to LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-04-25 Satisfied PAUL CADDICK, ALEXANDRA ESTHER CADDICK & BARNETT WADDINGHAM TRUSTEES LIMITED
DEBENTURE 2002-01-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-10-02 Satisfied CRAVEN GILPIN HEADINGLEY LIMITED AND GRAVEN GILPIN & SONS (1982) LIMITED
DEBENTURE 1996-11-13 Satisfied READCO 144 LIMITED
LEGAL CHARGE 1996-04-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied CARLSBERG-TETLEY BREWING LIMITED
LEGAL MORTGAGE 1993-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-05-20 Satisfied BASS BREWERS LIMITED
LEGAL MORTGAGE 1993-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1921-06-23 Satisfied J MAUDE FC MAUDE AND AC SEARLE
MORTGAGE 1909-04-08 Satisfied W H MAUDE
MORTGAGE 1909-04-07 Satisfied G PICKERSGILL
DEBENTURE 1907-11-08 Satisfied J.GOLDTHORPE
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED registering or being granted any patents
Domain Names

LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED owns 1 domain names.

therhinos.co.uk  

Trademarks
We have not found any records of LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
Business rates information was found for LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
RUGBY LEAGUE GROUND AND PREMISES LEEDS CRICKET FOOTBALL AND ATHLETIC CO LTD ST MICHAELS LANE LEEDS LS6 3BR 170,00001/01/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.