UKBizDB.co.uk

HUDDERSFIELD SPORTING PRIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huddersfield Sporting Pride Limited. The company was founded 30 years ago and was given the registration number 02880024. The firm's registered office is in HUDDERSFIELD. You can find them at The John Smith's Stadium, Stadium Way, Huddersfield, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HUDDERSFIELD SPORTING PRIDE LIMITED
Company Number:02880024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Mount 3 Paget Crescent, Birkby, Huddersfield, HD2 2BZ

Director16 January 1996Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director26 November 2012Active
4 Fern Lea Road, Lindley, Huddersfield, HD3 3JZ

Secretary13 December 1993Active
5 Hollin Gardens, Far Headingley, Leeds, LS16 5NL

Secretary06 July 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 December 1993Active
191 Gillroyd Lane, Linthwaite, Huddersfield, HD7 5SR

Director19 July 2005Active
20 Vine Avenue Pendlebury, Swinton, Manchester, M27 8UU

Director13 December 1993Active
Holbrook House 41 Colders Lane, Meltham, Huddersfield, HD9 5JL

Director13 December 1993Active
4 Fern Lea Road, Lindley, Huddersfield, HD3 3JZ

Director13 December 1993Active
67 Heaton Park Road, Kirkheaton, Huddersfield, HD1 6PZ

Director13 December 1993Active
La Guibourgere, 44460, Fegreal, FOREIGN

Director13 December 1993Active
Lower Constable Lee Farm, Hollin Lane, Rawtenstall, BB4 8HT

Director26 May 1994Active
Ashdale Bankwell Road, Giggleswick, Settle, BD24 0AN

Director26 May 1994Active
21 Southedge Close, Hipperholme, Halifax, HX3 8DW

Director13 December 1993Active
50 West End Lane, Horsforth, Leeds, LS18 5JP

Director13 December 1993Active
22 Liversedge Hall Lane, Liversedge, WF15 7DB

Director16 March 1998Active
1 Regent Road, Kirkheaton, Huddersfield, HD5 0LW

Director18 April 1994Active
1 Regent Road, Kirkheaton, Huddersfield, HD5 0LW

Director13 December 1993Active
113 Huddersfield Road, Brighouse, HD6 3RL

Director24 April 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 December 1993Active

People with Significant Control

Mr Kenneth Ernest Davy
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:3, Paget Crescent, Huddersfield, England, HD2 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type group.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Officers

Change person director company with change date.

Download
2013-12-17Address

Change registered office address company with date old address.

Download
2013-08-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.