Huddersfield Town Foundation HUDDERSFIELD


Huddersfield Town Foundation started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07690182. The Huddersfield Town Foundation company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Huddersfield at The John Smith's Stadium Stadium Way. Postal code: HD1 6PX. Since 1st February 2022 Huddersfield Town Foundation is no longer carrying the name Huddersfield Town Foundation.

At the moment there are 4 directors in the the firm, namely Delroy B., Aidan G. and Ryan V. and others. In addition one secretary - Siobhan A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Fraser C. who worked with the the firm until 21 November 2023.

Huddersfield Town Foundation Address / Contact

Office Address The John Smith's Stadium Stadium Way
Office Address2 Leeds Road
Town Huddersfield
Post code HD1 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690182
Date of Incorporation Fri, 1st Jul 2011
Industry Other sports activities
Industry Sports and recreation education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Delroy B.

Position: Director

Appointed: 16 February 2024

Siobhan A.

Position: Secretary

Appointed: 21 November 2023

Aidan G.

Position: Director

Appointed: 05 November 2020

Ryan V.

Position: Director

Appointed: 05 November 2020

Martin G.

Position: Director

Appointed: 01 March 2018

Fraser C.

Position: Secretary

Appointed: 21 November 2023

Resigned: 21 November 2023

Kavita S.

Position: Director

Appointed: 17 November 2022

Resigned: 23 February 2024

Harpreet S.

Position: Director

Appointed: 19 May 2022

Resigned: 21 November 2023

Mark D.

Position: Director

Appointed: 05 November 2020

Resigned: 19 May 2022

Katie C.

Position: Director

Appointed: 05 November 2020

Resigned: 20 October 2022

Philip H.

Position: Director

Appointed: 05 November 2020

Resigned: 19 May 2022

Joanne D.

Position: Director

Appointed: 01 March 2018

Resigned: 21 January 2019

Julian W.

Position: Director

Appointed: 22 September 2016

Resigned: 22 October 2019

Janet H.

Position: Director

Appointed: 04 February 2016

Resigned: 23 November 2020

Louise W.

Position: Director

Appointed: 04 February 2016

Resigned: 19 October 2022

Caroline L.

Position: Director

Appointed: 26 March 2013

Resigned: 07 November 2020

Stuart B.

Position: Director

Appointed: 26 March 2013

Resigned: 28 May 2021

Sean J.

Position: Director

Appointed: 01 July 2011

Resigned: 25 March 2020

Jennifer H.

Position: Director

Appointed: 01 July 2011

Resigned: 21 November 2023

Nigel C.

Position: Director

Appointed: 01 July 2011

Resigned: 04 February 2016

Dean H.

Position: Director

Appointed: 01 July 2011

Resigned: 17 March 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Pure Sports Consultancy Limited from Liverpool, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Dean H. This PSC has significiant influence or control over the company,.

Pure Sports Consultancy Limited

Building 8 Princes Parade, Liverpool, L3 1DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09680325
Notified on 5 November 2020
Ceased on 19 May 2022
Nature of control: significiant influence or control

Dean H.

Notified on 1 July 2016
Ceased on 5 November 2020
Nature of control: significiant influence or control

Company previous names

Huddersfield Town Foundation February 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-08-312022-08-31
Balance Sheet
Cash Bank On Hand647 775791 103927 348985 458
Current Assets798 085873 546940 6671 170 914
Debtors150 29682 44313 319185 456
Net Assets Liabilities552 301685 201799 2201 362 524
Other Debtors63 19859 040591591
Property Plant Equipment44 80232 51412 9378 180
Total Inventories14   
Other
Charity Funds552 301685 201799 2201 362 524
Charity Registration Number England Wales 1 146 5011 146 5011 146 501
Cost Charitable Activity77 90891 70960 822177 729
Costs Raising Funds107 12849 18421 05335 096
Donations Legacies452 064309 656207 557556 952
Expenditure873 944896 247887 9331 024 871
Expenditure Material Fund 896 247  
Further Item Costs Raising Funds Component Total Costs Raising Funds6 3691 4831 778630
Further Item Donations Legacies Component Total Donations Legacies219 948197 156120 05736 581
Income Endowments1 013 3391 029 1471 001 9521 610 249
Income From Charitable Activity2 520108 03988 678175 103
Income From Other Trading Activities37 36865 9709 713154 846
Income From Other Trading Activity29 86865 9709 713154 846
Income Material Fund 1 029 147  
Legacies   520 371
Net Gains Losses On Investment Assets   22 074
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses139 395132 900114 019563 304
Net Increase Decrease In Charitable Funds139 395132 900114 019563 304
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000  11
Other General Grants175 000112 50087 500 
Accrued Liabilities Deferred Income189 960189 380107 612121 804
Accumulated Depreciation Impairment Property Plant Equipment54 51468 99191 45996 216
Average Number Employees During Period30302626
Creditors290 58665 553154 384169 020
Depreciation Expense Property Plant Equipment12 26814 47722 4684 757
Fixed Assets  12 937360 630
Increase From Depreciation Charge For Year Property Plant Equipment 14 47722 4684 757
Investments Fixed Assets   352 450
Merchandise14   
Net Current Assets Liabilities507 499652 687786 2831 001 894
Other Creditors69 73621 518 16 780
Other Investments Other Than Loans   352 450
Other Taxation Social Security Payable   10 700
Prepayments Accrued Income26 513 10 378103 916
Property Plant Equipment Gross Cost99 316101 505104 396 
Total Additions Including From Business Combinations Property Plant Equipment 2 1892 891 
Total Assets Less Current Liabilities552 301685 201799 2201 362 524
Trade Creditors Trade Payables30 8909 96146 77219 736
Trade Debtors Trade Receivables60 58523 4032 35080 949

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
21st November 2023 - the day director's appointment was terminated
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements