Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPER LEAGUE (EUROPE) LIMITED
Company Information for

SUPER LEAGUE (EUROPE) LIMITED

SUPER LEAGUE (EUROPE) GATE 13, ROWSLEY STREET, ETIHAD CAMPUS, MANCHESTER, M11 3FF,
Company Registration Number
03238540
Private Limited Company
Active

Company Overview

About Super League (europe) Ltd
SUPER LEAGUE (EUROPE) LIMITED was founded on 1996-08-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Super League (europe) 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
SUPER LEAGUE (EUROPE) LIMITED
 
Legal Registered Office
SUPER LEAGUE (EUROPE) GATE 13, ROWSLEY STREET
ETIHAD CAMPUS
MANCHESTER
M11 3FF
Other companies in LS17
 
Filing Information
Company Number 03238540
Company ID Number 03238540
Date formed 1996-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB698652664  
Last Datalog update: 2024-01-05 09:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPER LEAGUE (EUROPE) 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 SUPER LEAGUE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH MOORHOUSE
Company Secretary 2016-11-01
BRIAN ROBERT BARWICK
Director 2013-02-01
IAN DONALD BLEASE
Director 2017-12-01
MICHAEL FRANK CARTER
Director 2017-12-01
KENNETH ERNEST DAVY
Director 2017-12-01
KARL FITZPATRICK
Director 2017-12-01
JAMES IAN FULTON
Director 2017-12-01
GARY HETHERINGTON
Director 2017-12-01
NEIL MICHAEL HUDGELL
Director 2017-12-01
IAN FRANCIS LENAGAN
Director 2017-12-01
EAMONN MCMANUS
Director 2017-12-01
ADAM FAULKNER PEARSON
Director 2017-12-01
JAMES THOMAS RULE
Director 2017-12-01
NIEL ROBERT WOOD
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WINIFRED ALLAN
Company Secretary 2010-12-16 2016-08-31
STEVEN RICHARD BOWKER
Director 2014-06-01 2016-03-02
RICHARD ALAN LEWIS
Director 2002-05-01 2012-04-13
NIGEL JONATHAN WOOD
Company Secretary 1996-08-12 2010-12-16
NICHOLAS HUW CARTWRIGHT
Director 2002-05-02 2006-06-21
SIMON COLLINSON
Director 2004-08-25 2006-06-21
ANDREW JOHN GATCLIFFE
Director 2002-05-02 2006-06-21
GARY HETHERINGTON
Director 1997-04-06 2006-06-21
KATHRYN MARY HETHERINGTON
Director 2002-05-02 2006-06-21
PETER MICHAEL QUARMBY HOOD
Director 2006-01-01 2006-06-21
SEAN FRANCIS MCGUIRE
Director 2004-02-17 2006-06-21
RALPH WILLIAM JAMES RIMMER
Director 2003-01-01 2006-06-21
ANTHONY ARTHUR CHAMBERS
Director 2002-05-02 2005-12-31
MAURICE PATRICK LINDSAY
Director 2002-05-02 2004-08-25
JAMES ALEXANDER GEORGE HARTLEY
Director 2002-05-02 2004-02-17
JOHN EDWARD RICHARDSON
Director 2002-05-02 2003-12-08
TIMOTHY LAWRENCE ADAMS
Director 1999-05-10 2001-11-21
CHRISTOPHER STUART CAISLEY
Director 1996-08-12 2001-11-21
SHANE STEPHEN RICHARDSON
Director 2001-02-15 2001-11-21
IAN GEORGE ROBSON
Director 1999-11-01 2000-07-21
MAURICE PATRICK LINDSAY
Director 1998-02-20 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT BARWICK RUGBY LEAGUE WORLD CUP 2021 LIMITED Director 2017-03-01 CURRENT 2011-04-05 Active
BRIAN ROBERT BARWICK INTERNATIONAL RUGBY LEAGUE LIMITED Director 2017-02-17 CURRENT 2016-07-12 Active
BRIAN ROBERT BARWICK NATIONAL LEAGUE BROADCASTING LIMITED Director 2016-10-19 CURRENT 2015-06-18 Active - Proposal to Strike off
BRIAN ROBERT BARWICK NATIONAL LEAGUE TV LIMITED Director 2016-10-19 CURRENT 2015-06-18 Active - Proposal to Strike off
BRIAN ROBERT BARWICK THE RUGBY FOOTBALL LEAGUE LIMITED Director 2013-02-01 CURRENT 1999-09-21 Active
BRIAN ROBERT BARWICK RFL (GOVERNING BODY) LIMITED Director 2013-02-01 CURRENT 2006-06-02 Active
BRIAN ROBERT BARWICK BARWICK & KHELEF SPORT LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2014-05-13
MICHAEL FRANK CARTER WAKEFIELD AND DISTRICT COMMUNITY TRUST Director 2015-01-20 CURRENT 2009-09-29 Active - Proposal to Strike off
MICHAEL FRANK CARTER YORKSHIRE SPORTING AND EDUCATION ACADEMY LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
MICHAEL FRANK CARTER SPIRIT OF 1873 LTD Director 2013-08-29 CURRENT 2011-01-31 Active
KENNETH ERNEST DAVY FINTEL PLC Director 2015-06-02 CURRENT 2015-06-02 Active
KENNETH ERNEST DAVY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
KENNETH ERNEST DAVY APS LEGAL & ASSOCIATES LIMITED Director 2014-01-22 CURRENT 2005-11-18 Active
KENNETH ERNEST DAVY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
KENNETH ERNEST DAVY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
KENNETH ERNEST DAVY COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
KENNETH ERNEST DAVY COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
KENNETH ERNEST DAVY EASY BIZ LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SUPPORT LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-14 Active
KENNETH ERNEST DAVY SIMPLY BIZ LIMITED Director 2002-08-30 CURRENT 2002-08-23 Active
KENNETH ERNEST DAVY HUDDERSFIELD GIANTS LIMITED Director 1999-12-08 CURRENT 1984-04-18 Active
KENNETH ERNEST DAVY MONEY EDUCATION Director 1996-02-21 CURRENT 1984-09-07 Active - Proposal to Strike off
KENNETH ERNEST DAVY KIRKLEES STADIUM DEVELOPMENT LIMITED Director 1996-02-14 CURRENT 1992-03-02 Active
KENNETH ERNEST DAVY HUDDERSFIELD SPORTING PRIDE LIMITED Director 1996-01-16 CURRENT 1993-12-13 Active
KENNETH ERNEST DAVY PROVIDENT HEALTHCARE SERVICES LIMITED Director 1991-12-31 CURRENT 1979-05-31 Active
KARL FITZPATRICK WARRINGTON SPORTS HOLDINGS LIMITED Director 2018-05-17 CURRENT 1998-12-10 Active
KARL FITZPATRICK WARRINGTON FOOTBALL CLUB LIMITED(THE) Director 2018-05-17 CURRENT 1941-11-25 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
GARY HETHERINGTON LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED Director 1996-10-28 CURRENT 1889-02-21 Active
NEIL MICHAEL HUDGELL HUDGELL (PROPERTY) LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
NEIL MICHAEL HUDGELL BRAINWORKS (FOOD) LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
NEIL MICHAEL HUDGELL NEIL HUDGELL (LEEDS) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
NEIL MICHAEL HUDGELL NEIL HUDGELL (LONDON) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
NEIL MICHAEL HUDGELL NEIL HUDGELL GROUP LTD Director 2014-12-12 CURRENT 2014-12-12 Active
NEIL MICHAEL HUDGELL NEIL HUDGELL HOLDINGS LTD Director 2014-12-12 CURRENT 2014-12-12 Active
NEIL MICHAEL HUDGELL RAPID LEGAL LIMITED Director 2014-09-05 CURRENT 2014-08-15 Active - Proposal to Strike off
NEIL MICHAEL HUDGELL CLAIM AGAIN LTD Director 2009-12-04 CURRENT 2009-11-13 Active
NEIL MICHAEL HUDGELL NEIL HUDGELL LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
IAN FRANCIS LENAGAN ANIMALATES UK LIMITED Director 2016-11-28 CURRENT 2013-03-25 Active - Proposal to Strike off
IAN FRANCIS LENAGAN FOOTBALL LEAGUE LIMITED(THE) Director 2016-06-10 CURRENT 1904-04-11 Active
IAN FRANCIS LENAGAN PROCO NW LIMITED Director 2013-01-17 CURRENT 2007-01-10 In Administration/Administrative Receiver
IAN FRANCIS LENAGAN CENTRAL PARK EDUCATION LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
IAN FRANCIS LENAGAN WIGAN WARRIORS SPORT & LEISURE SERVICES LIMITED Director 2012-05-01 CURRENT 2010-07-13 Active
IAN FRANCIS LENAGAN WIGAN RUGBY LEAGUE CLUB LIMITED Director 2007-12-04 CURRENT 1921-05-12 Active
IAN FRANCIS LENAGAN WIGAN SPORTING CLUB LIMITED Director 2007-10-04 CURRENT 2007-07-04 Active
IAN FRANCIS LENAGAN GREEN & LENAGAN LIMITED Director 1997-01-10 CURRENT 1996-11-05 Active - Proposal to Strike off
IAN FRANCIS LENAGAN INNOVATIVE SOLUTIONS FOR EDUCATION LIMITED Director 1995-12-11 CURRENT 1995-12-01 Active - Proposal to Strike off
IAN FRANCIS LENAGAN PROFESSIONAL COMMUNICATORS LIMITED Director 1995-04-20 CURRENT 1995-03-10 Active - Proposal to Strike off
IAN FRANCIS LENAGAN LINDEN SYSTEMS LIMITED Director 1992-02-07 CURRENT 1989-02-07 Active
IAN FRANCIS LENAGAN WOODSTOCK ARTS LIMITED Director 1991-04-28 CURRENT 1989-04-28 Active - Proposal to Strike off
ADAM FAULKNER PEARSON TRIBAL BAR LIMITED Director 2018-02-13 CURRENT 2017-09-18 Active
ADAM FAULKNER PEARSON PR SPORTS MANAGEMENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-03-29
ADAM FAULKNER PEARSON ELIXIR LIFE LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2018-03-27
ADAM FAULKNER PEARSON HULL SUPER LEAGUE LIMITED Director 2011-07-19 CURRENT 1998-04-29 Active
JAMES THOMAS RULE VIKINGS SPORTS FOUNDATION LTD Director 2015-08-15 CURRENT 2015-08-15 Active
JAMES THOMAS RULE WIDNES SPORT LIMITED Director 2013-06-04 CURRENT 2007-10-31 In Administration/Administrative Receiver
JAMES THOMAS RULE SPORTSRULE LTD Director 2012-07-06 CURRENT 2012-07-06 Active
NIEL ROBERT WOOD AMAVEN HEALTHY COMMUNITIES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
NIEL ROBERT WOOD RUGBY LEAGUE CARES Director 2012-08-08 CURRENT 2012-08-08 Active
NIEL ROBERT WOOD THE STUDENT RUGBY LEAGUE LIMITED Director 1996-05-08 CURRENT 1996-05-08 Dissolved 2013-09-10

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
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-17Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-08-18Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-01-04APPOINTMENT TERMINATED, DIRECTOR KENNETH ERNEST DAVY
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS LENAGAN
2022-11-29AP01DIRECTOR APPOINTED MR JONATHAN STEWART MURPHY
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MCMANUS
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England
2022-08-09RES01ADOPT ARTICLES 09/08/22
2022-08-09MEM/ARTSARTICLES OF ASSOCIATION
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/22 FROM Fourways House 57 Hilton Street Manchester M1 2EJ England
2021-12-23DIRECTOR APPOINTED CEDERIC GARCIA
2021-12-23APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN BEAUMONT
2021-12-23APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN BEAUMONT
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN BEAUMONT
2021-12-23AP01DIRECTOR APPOINTED CEDERIC GARCIA
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17AP04Appointment of M&R Secretarial Services Limited as company secretary on 2021-06-04
2021-06-17TM02Termination of appointment of Christopher James Anderson on 2021-06-04
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLIN ELSTONE
2021-03-05AP01DIRECTOR APPOINTED MR MARK STUART GRATTAN
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN FULTON
2021-01-04SH04Sale or transfer of treasury shares on 2020-12-17
  • GBP 0
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-18AP01DIRECTOR APPOINTED MR DEREK JOHN BEAUMONT
2020-11-10AP01DIRECTOR APPOINTED MR PAUL JOHN LAKIN
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SMITH
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1 on 2020-09-03
2020-08-25AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SMITH
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL HUDGELL
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032385400001
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HUNTER
2020-07-22AP01DIRECTOR APPOINTED MR SIMON HARRIS JOHNSON
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BRINDLEY
2020-03-23AP03Appointment of Mr Christopher James Anderson as company secretary on 2020-03-16
2020-03-23TM02Termination of appointment of Graham Odlin on 2020-03-16
2020-03-05AP01DIRECTOR APPOINTED MR ROBERT JOHN HUNTER
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUGHES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-22RES01ADOPT ARTICLES 22/10/19
2019-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BRINDLEY
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT BARWICK
2019-07-23AP03Appointment of Mr Graham Odlin as company secretary on 2019-07-03
2019-07-22TM02Termination of appointment of Karen Elizabeth Moorhouse on 2019-07-03
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR DAVID JOHN HUGHES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS RULE
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR IAN FRANCIS LENAGAN
2017-12-14AP01DIRECTOR APPOINTED MR JAMES THOMAS RULE
2017-12-14AP01DIRECTOR APPOINTED MR KARL FITZPATRICK
2017-12-14AP01DIRECTOR APPOINTED MR MICHAEL FRANK CARTER
2017-12-14AP01DIRECTOR APPOINTED MR EAMONN MCMANUS
2017-12-14AP01DIRECTOR APPOINTED MR IAN DONALD BLEASE
2017-12-14AP01DIRECTOR APPOINTED MR GARY HETHERINGTON
2017-12-14AP01DIRECTOR APPOINTED MR NEIL MICHAEL HUDGELL
2017-12-14AP01DIRECTOR APPOINTED MR KENNETH ERNEST DAVY
2017-12-14AP01DIRECTOR APPOINTED MR ADAM FAULKNER PEARSON
2017-12-14AP01DIRECTOR APPOINTED MR NIEL ROBERT WOOD
2017-12-14AP01DIRECTOR APPOINTED MR JAMES IAN FULTON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JONATHAN WOOD
2017-11-29RES13Resolutions passed:
  • 07/11/2017
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-07AP03Appointment of Mrs Karen Elizabeth Moorhouse as company secretary on 2016-11-01
2016-12-07TM02Termination of appointment of Susan Winifred Allan on 2016-08-31
2016-11-09DISS40Compulsory strike-off action has been discontinued
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 13
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWKER
2016-11-08GAZ1FIRST GAZETTE
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-16SH0601/01/15 STATEMENT OF CAPITAL GBP 13
2015-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 13
2015-09-03AR0112/08/15 FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 15
2014-09-01AR0112/08/14 FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AP01DIRECTOR APPOINTED MR STEVEN RICHARD BOWKER
2013-10-04ANNOTATIONClarification
2013-10-04RP04SECOND FILING FOR FORM AP01
2013-10-02ANNOTATIONClarification
2013-09-02AR0112/08/13 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP01DIRECTOR APPOINTED MR BRIAN ROBERT BARWICK
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WATKINS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0112/08/12 FULL LIST
2012-07-09MEM/ARTSARTICLES OF ASSOCIATION
2012-07-09RES01ALTER ARTICLES 13/06/2012
2012-06-12AP01DIRECTOR APPOINTED MR EDWARD MAURICE WATKINS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2011-08-18AR0112/08/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AP03SECRETARY APPOINTED MRS SUSAN WINIFRED ALLAN
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WOOD
2011-01-05SH0101/12/10 STATEMENT OF CAPITAL GBP 15
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0112/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN WOOD / 12/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN LEWIS / 12/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JONATHAN WOOD / 12/08/2010
2010-06-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-22RES01ADOPT ARTICLES 16/06/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-0888(2)RAD 21/06/06--------- £ SI 1@1=1 £ IC 12/13
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: SOVEREIGN HOUSE SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QL
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-08288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-08-25363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SUPER LEAGUE (EUROPE) 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 SUPER LEAGUE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SUPER LEAGUE (EUROPE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUPER LEAGUE (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of SUPER LEAGUE (EUROPE) LIMITED registering or being granted any patents
Domain Names

SUPER LEAGUE (EUROPE) LIMITED owns 1 domain names.

superleague.co.uk  

Trademarks

Trademark applications by SUPER LEAGUE (EUROPE) LIMITED

SUPER LEAGUE (EUROPE) LIMITED is the Original Applicant for the trademark SUPER LEAGUE ™ (79210086) through the USPTO on the 2016-12-01
The color(s) gold, white and pink is/are claimed as a feature of the mark.
Income
Government Income

Government spend with SUPER LEAGUE (EUROPE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-01-16 GBP £35,000 Supplies & Services
Manchester City Council 2014-03-27 GBP £60,000
Manchester City Council 2013-06-13 GBP £90,000
Manchester City Council 2012-06-28 GBP £100,000
Manchester City Council 2012-06-28 GBP £100,000 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUPER LEAGUE (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPER LEAGUE (EUROPE) 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 SUPER LEAGUE (EUROPE) 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.