HUDDERSFIELD SPORTING PRIDE LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
HUDDERSFIELD SPORTING PRIDE LIMITED is a Private Limited Company from HUDDERSFIELD and has the status: Active.
HUDDERSFIELD SPORTING PRIDE LIMITED was incorporated 30 years ago on 13/12/1993 and has the registered number: 02880024. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
HUDDERSFIELD SPORTING PRIDE LIMITED was incorporated 30 years ago on 13/12/1993 and has the registered number: 02880024. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
HUDDERSFIELD SPORTING PRIDE LIMITED - HUDDERSFIELD
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
THE JOHN SMITH'S STADIUM
HUDDERSFIELD
HD1 6PG
This Company Originates in : United Kingdom
Previous trading names include:
HUDDERSFIELD RUGBY LEAGUE FOOTBALL CLUB (1994) LIMITED (until 10/02/2004)
HUDDERSFIELD RUGBY LEAGUE FOOTBALL CLUB (1994) LIMITED (until 10/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH ERNEST DAVY | Jul 1941 | British | Director | 1996-01-16 | CURRENT |
MRS SARAH CLARE TURVEY | Dec 1970 | British | Director | 2012-11-26 | CURRENT |
MR MELVYN AUBREY GREEN | May 1946 | British | Director | 1993-12-13 UNTIL 2005-07-19 | RESIGNED |
MISS MARGARET CALDWELL | Jan 1935 | British | Secretary | 1993-12-13 UNTIL 2000-07-06 | RESIGNED |
DAVID LLOYD HUGHES | Aug 1941 | Secretary | 2000-07-06 UNTIL 2013-02-28 | RESIGNED | |
KENNETH GILLESPIE | Jun 1953 | British | Director | 1994-05-26 UNTIL 1996-01-16 | RESIGNED |
BARRY DAVID SMITH | Dec 1941 | Director | 1995-04-24 UNTIL 1999-10-11 | RESIGNED | |
ROBERT ANDREW SCOTT | Jan 1952 | British | Director | 1993-12-13 UNTIL 1998-03-06 | RESIGNED |
MARTIN PARKER | Apr 1948 | British | Director | 1994-04-18 UNTIL 1996-01-16 | RESIGNED |
PAUL MORGAN | Sep 1960 | British | Director | 1998-03-16 UNTIL 2005-07-19 | RESIGNED |
DAVID HENRY | Jun 1952 | British | Director | 1993-12-13 UNTIL 2005-07-19 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1993-12-13 UNTIL 1993-12-13 | RESIGNED | ||
COLIN DUNCAN | Oct 1945 | British | Director | 1993-12-13 UNTIL 1994-04-15 | RESIGNED |
MR PAUL JOHN FLETCHER | Jan 1951 | British | Director | 1994-05-26 UNTIL 1996-01-16 | RESIGNED |
LESLIE ARTHUR COULTER | Oct 1948 | British | Director | 1993-12-13 UNTIL 1999-07-29 | RESIGNED |
MISS MARGARET CALDWELL | Jan 1935 | British | Director | 1993-12-13 UNTIL 2002-04-02 | RESIGNED |
MR DAVID COLIN BURGIN | Feb 1948 | British | Director | 1993-12-13 UNTIL 1994-03-15 | RESIGNED |
ALLAN MICHAEL BAMBER | Sep 1945 | British | Director | 1993-12-13 UNTIL 2005-07-19 | RESIGNED |
MR ROGER STUART ARMITAGE | Apr 1943 | British | Director | 2005-07-19 UNTIL 2017-09-19 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-12-13 UNTIL 1993-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kenneth Ernest Davy | 2016-04-06 | 7/1941 | Huddersfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HUDDERSFIELD_SPORTING_PRI - Accounts | 2023-09-01 | 30-11-2022 | £34 Cash £-711,663 equity |