HUDDERSFIELD GIANTS LIMITED
Overview
Company Name | HUDDERSFIELD GIANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01810029 |
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 HUDDERSFIELD GIANTS LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is HUDDERSFIELD GIANTS LIMITED located?
Registered Office Address | The John Smith's Stadium Stadium Way HD1 6PG Huddersfield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUDDERSFIELD GIANTS LIMITED?
Company Name | From | Until |
---|---|---|
HUDDERSFIELD-SHEFFIELD GIANTS LIMITED | Dec 23, 1999 | Dec 23, 1999 |
SHEFFIELD EAGLES R.L.F.C. LIMITED | Aug 23, 1985 | Aug 23, 1985 |
SCALEFLOW LIMITED | Apr 18, 1984 | Apr 18, 1984 |
What are the latest accounts for HUDDERSFIELD GIANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for HUDDERSFIELD GIANTS LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for HUDDERSFIELD GIANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 13 pages | AA | ||||||||||
Change of details for Mr Kenneth Ernest Davy as a person with significant control on Mar 01, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jasbir Singh Athwal as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Rebecca Paige Wood on Jan 15, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 11 pages | AA | ||||||||||
Appointment of Miss Rebecca Paige Wood as a director on Feb 19, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2021 with updates | 13 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 12 pages | AA | ||||||||||
Change of details for Huddersfield Sporting Pride Limited as a person with significant control on Mar 12, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Allan Michael Bamber as a director on Aug 22, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Taylor on Jan 25, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Melvyn Aubrey Green on Jan 25, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Sarah Clare Turvey as a person with significant control on Jan 25, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 11 pages | AA | ||||||||||
Who are the officers of HUDDERSFIELD GIANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHWAL, Jasbir Singh | Director | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium | England | British | Company Director | 206053350002 | ||||
DAVY, Kenneth Ernest | Director | Holly Mount 3 Paget Crescent Birkby HD2 2BZ Huddersfield West Yorkshire | England | British | Company Director | 6078230001 | ||||
GREEN, Melvyn Aubrey | Director | 21 Southedge Close Hipperholme HX3 8DW Halifax West Yorkshire | England | British | Civil Engineer | 19706810002 | ||||
HELLAWELL, Keith, Dr | Director | Thorncliffe Spring Farm 12 Thorncliffe Green, Kirkburton HD8 0UQ Huddersfield West Yorkshire | England | British | Consultant | 79070020001 | ||||
JACKSON, Rebecca Paige | Director | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium | England | British | Tax Adviser | 294800450002 | ||||
TAYLOR, Christopher | Director | Flush House Lane Holmbridge HD9 2QY Holmfirth Townend Farm England | England | British | Sales Director | 192513930001 | ||||
THEWLIS, Richard | Director | 12 Tor View Brockholes HD9 7BQ Huddersfield West Yorkshire | England | British | Managing Director | 114280460001 | ||||
LLOYD HUGHES, David | Secretary | 5 Hollin Gardens Far Headingley LS16 5NL Leeds West Yorkshire | British | Chartered Accountant | 55006410001 | |||||
SHARMAN, Katherine Mary | Secretary | The Garden Cottage Huddersfield Road Darton S75 5JS Barnsley | British | Company Secretary | 8856820001 | |||||
SHARMAN, Terence Reginald Murray | Secretary | Garden Cottage Huddersfield Road Darton S75 5JS Barnsley | British | 27338100002 | ||||||
WOOD, Sarah Clare | Secretary | 34 Holme View Avenue Upperthong, Holmfirth HD7 2YZ Huddersfield West Yorkshire | British | Financial Controller | 75800880001 | |||||
ADAMS, Timothy Lawrence | Director | 7 Southlands Crescent LS17 5NX Leeds | England | British | Chartered Accountant | 3834780001 | ||||
BAMBER, Allan Michael | Director | 20 Vine Avenue Pendlebury Swinton M27 8UU Manchester Lancashire | England | British | Self Employed | 77545920001 | ||||
BECKETT, John Graeme | Director | 27 Fern View Gomersal BD19 4PE Bradford West Yorkshire | British | Solicitor | 69539180002 | |||||
HETHERINGTON, Gary | Director | 48a Carleton Road WF8 3NF Pontefract West Yorkshire | England | British | Rugby League Administrator | 22745960001 | ||||
HETHERINGTON, Kathryn Mary | Director | 48a Carleton Road WF8 3NF Pontefract West Yorkshire | England | British | Rugby League Administrator | 22745950001 | ||||
LEE, Michael | Director | 50 Warren Vale Road Swinton S64 8UP Mexborough South Yorkshire | England | British | Chief Executive Security | 8983030001 | ||||
MORGAN, Paul, Dr | Director | 22 Liversedge Hall Lane WF15 7DB Liversedge West Yorkshire | England | British | Sports Psychologist | 55995630002 | ||||
PEPPER, Richard Anthony | Director | 39 Cricketers Close Ackworth WF7 7PW Pontefract Yorkshire | British | Chartered Accountant | 22745970001 | |||||
RIMMER, Ralph William James | Director | Hollybank Talbot Road SK13 7DP Glossop Derbyshire | United Kingdom | British | Chief Executive | 59192290005 | ||||
SEPHTON, Peter John | Director | 77 Ranmoor Road Ranmoor S10 3HJ Sheffield South Yorkshire | British | Chief Executive Chartered Engi | 4228960001 | |||||
SHARMAN, Katherine Mary | Director | The Garden Cottage Huddersfield Road Darton S75 5JS Barnsley | British | Chartered Accountant | 8856820001 | |||||
SHARMAN, Terence Reginald Murray | Director | Garden Cottage Huddersfield Road Darton S75 5JS Barnsley | British | Accountant | 27338100002 | |||||
WATSON, Andrew Loyn | Director | 6 Fulneck Close Fixby HD2 2LJ Huddersfield West Yorkshire | England | British | Ceo | 91276380001 |
Who are the persons with significant control of HUDDERSFIELD GIANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Sarah Clare Turvey | Apr 06, 2016 | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Huddersfield Sporting Pride Limited | Apr 06, 2016 | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Ernest Davy | Apr 06, 2016 | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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