SUPER LEAGUE (EUROPE) LIMITED
Overview
| Company Name | SUPER LEAGUE (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03238540 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUPER LEAGUE (EUROPE) LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is SUPER LEAGUE (EUROPE) LIMITED located?
| Registered Office Address | Super League (Europe) Gate 13, Rowsley Street Etihad Campus M11 3FF Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPER LEAGUE (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUGBY LEAGUE (EUROPE) LIMITED | Aug 12, 1996 | Aug 12, 1996 |
What are the latest accounts for SUPER LEAGUE (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUPER LEAGUE (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for SUPER LEAGUE (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Termination of appointment of Jonathan Stewart Murphy as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Eamonn Mcmanus as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul John Lakin as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Dec 18, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Kenneth Ernest Davy as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Francis Lenagan as a director on Nov 29, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Hutton as a director on Nov 18, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Stewart Murphy as a director on Nov 18, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul John Lakin as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Harris Johnson as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Hetherington as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Stuart Grattan as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Cederic Garcia as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SUPER LEAGUE (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&R SECRETARIAL SERVICES LIMITED | Secretary | Hills Road CB2 1PH Cambridge Botanic House England |
| 99412960001 | ||||||||||
| HUTTON, Peter | Director | Gate 13, Rowsley Street Etihad Campus M11 3FF Manchester Super League (Europe) England | United States | British | 302758100001 | |||||||||
| LAKIN, Paul John | Director | Gate 13, Rowsley Street Etihad Campus M11 3FF Manchester Super League (Europe) England | England | British | 193579480002 | |||||||||
| MCMANUS, Eamonn | Director | Gate 13, Rowsley Street Etihad Campus M11 3FF Manchester Super League (Europe) England | England | British | 241203630001 | |||||||||
| ALLAN, Susan Winifred | Secretary | Red Hall Red Hall Lane LS17 8NB Leeds West Yorkshire | 156741580001 | |||||||||||
| ANDERSON, Christopher James | Secretary | 57 Hilton Street M1 2EJ Manchester Fourways House England | 268382590001 | |||||||||||
| MOORHOUSE, Karen Elizabeth | Secretary | 57 Hilton Street M1 2EJ Manchester Fourways House England | 220140330001 | |||||||||||
| ODLIN, Graham | Secretary | 57 Hilton Street M1 2EJ Manchester Fourways House England | 260737380001 | |||||||||||
| WOOD, Nigel Jonathan | Secretary | Red Hall Red Hall Lane LS17 8NB Leeds West Yorkshire | British | 170487580001 | ||||||||||
| ADAMS, Timothy Lawrence | Director | 7 Southlands Crescent LS17 5NX Leeds | England | British | 3834780001 | |||||||||
| BARWICK, Brian Robert | Director | Red Hall Lane LS17 8NB Leeds Red Hall West Yorkshire | England | British | 142738250001 | |||||||||
| BEAUMONT, Derek John | Director | 57 Hilton Street M1 2EJ Manchester Fourways House England | England | British | 81442510005 | |||||||||
| BLEASE, Ian Donald | Director | Stadium Way Eccles M30 7EY Manchester 1 England | England | British | 241203590001 | |||||||||
| BOWKER, Steven Richard | Director | Red Hall Red Hall Lane LS17 8NB Leeds West Yorkshire | England | British | 168516790002 | |||||||||
| BRINDLEY, Christopher Charles | Director | 57 Hilton Street M1 2EJ Manchester Fourways House England | England | British | 118800930001 | |||||||||
| CAISLEY, Christopher Stuart | Director | Moorlands Skipton Old Road Foulridge BB8 7QG Colne Lancashire | British | 37965760002 | ||||||||||
| CARTER, Michael Frank | Director | Doncaster Road WF1 5EY Wakefield Belle Vue Stadium England | England | British | 181223670001 | |||||||||
| CARTWRIGHT, Nicholas Huw | Director | 17 Robinscroft Mews Greenwich SE10 8DN London | British | 79606500001 | ||||||||||
| CHAMBERS, Anthony Arthur | Director | 9 Baileys Close WA8 9JR Widnes Cheshire | British | 30317810001 | ||||||||||
| COLLINSON, Simon | Director | 79 Walton Street OL10 2DR Heywood Lancashire | British | 100191390001 | ||||||||||
| DAVY, Kenneth Ernest | Director | Stadium Way HD1 6PG Huddersfield John Smiths Stadium England | England | British | 6078230001 | |||||||||
| ELSTONE, Robert Colin, Mr | Director | 57 Hilton Street M1 2EJ Manchester Fourways House England | England | British | 263205250001 | |||||||||
| FITZPATRICK, Karl | Director | Mike Gregory Way WA2 7NE Warrington Halliwell Jones Stadium England | England | British | 122998770002 | |||||||||
| FULTON, James Ian | Director | Wheldon Road WF10 2SD Castleford Castleford Tigers, Mend-A-Hose Jungle England | England | British | 211862990001 | |||||||||
| GARCIA, Cederic | Director | Gate 13, Rowsley Street Etihad Campus M11 3FF Manchester Super League (Europe) England | France | French | 290846720001 | |||||||||
| GATCLIFFE, Andrew John | Director | 10 Ringley Chase Whitefield M45 7UA Manchester | British | 76157490002 | ||||||||||
| GRATTAN, Mark Stuart | Director | Wheldon Road WF10 2SD Castleford Castleford Tigers England | England | British | 181132860001 | |||||||||
| HARTLEY, James Alexander George | Director | 24 Swinley Road WN1 Wigan Gtr Manchester | United Kingdom | British | 27016640001 | |||||||||
| HETHERINGTON, Gary | Director | St. Michaels Lane LS6 3BR Leeds Emerald Headingley Stadium England | England | British | 22745960001 | |||||||||
| HETHERINGTON, Gary | Director | 48a Carleton Road WF8 3NF Pontefract West Yorkshire | England | British | 22745960001 | |||||||||
| HETHERINGTON, Kathryn Mary | Director | 48a Carleton Road WF8 3NF Pontefract West Yorkshire | England | British | 22745950001 | |||||||||
| HOOD, Peter Michael Quarmby | Director | Fieldhead House Chidswell Lane Shaw Cross WF12 7SJ Dewsbury West Yorkshire | England | British | 61060370001 | |||||||||
| HUDGELL, Neil Michael | Director | Preston Road HU9 5HE Hull Kcom Craven Park Stadium England | England | British | 71955080015 | |||||||||
| HUGHES, David John | Director | Sterling Street SW7 1HN London 8 England | England | British | 49400910005 | |||||||||
| HUNTER, Robert John | Director | 57 Hilton Street M1 2EJ Manchester Fourways House England | Canada | Canadian | 267816160001 |
What are the latest statements on persons with significant control for SUPER LEAGUE (EUROPE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0