Huddersfield Giants Limited HUDDERSFIELD


Founded in 1984, Huddersfield Giants, classified under reg no. 01810029 is an active company. Currently registered at The John Smith's Stadium HD1 6PG, Huddersfield the company has been in the business for 40 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since January 8, 2001 Huddersfield Giants Limited is no longer carrying the name Huddersfield-sheffield Giants.

The company has 6 directors, namely Rebecca W., Christopher T. and Richard T. and others. Of them, Kenneth D., Melvyn G. have been with the company the longest, being appointed on 8 December 1999 and Rebecca W. has been with the company for the least time - from 19 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Huddersfield Giants Limited Address / Contact

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

Company Information / Profile

Registration Number 01810029
Date of Incorporation Wed, 18th Apr 1984
Industry Other sports activities
End of financial Year 30th November
Company age 40 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Rebecca W.

Position: Director

Appointed: 19 February 2022

Christopher T.

Position: Director

Appointed: 22 October 2014

Richard T.

Position: Director

Appointed: 29 June 2006

Keith H.

Position: Director

Appointed: 01 October 2002

Kenneth D.

Position: Director

Appointed: 08 December 1999

Melvyn G.

Position: Director

Appointed: 08 December 1999

Andrew W.

Position: Director

Appointed: 08 April 2004

Resigned: 07 January 2009

David L.

Position: Secretary

Appointed: 09 February 2004

Resigned: 28 February 2013

Allan B.

Position: Director

Appointed: 15 August 2003

Resigned: 22 August 2019

John B.

Position: Director

Appointed: 27 March 2000

Resigned: 23 October 2009

Sarah T.

Position: Secretary

Appointed: 04 January 2000

Resigned: 09 February 2004

Paul M.

Position: Director

Appointed: 08 December 1999

Resigned: 01 January 2017

Ralph R.

Position: Director

Appointed: 01 July 1998

Resigned: 08 June 2009

Timothy A.

Position: Director

Appointed: 24 November 1997

Resigned: 24 February 2003

Katherine S.

Position: Director

Appointed: 27 February 1997

Resigned: 04 January 2000

Michael L.

Position: Director

Appointed: 20 September 1994

Resigned: 14 April 1997

Terence S.

Position: Director

Appointed: 20 September 1994

Resigned: 05 October 1999

Peter S.

Position: Director

Appointed: 20 September 1994

Resigned: 24 February 2003

Katherine S.

Position: Secretary

Appointed: 20 September 1994

Resigned: 04 January 2000

Kathryn H.

Position: Director

Appointed: 11 January 1992

Resigned: 04 April 1997

Gary H.

Position: Director

Appointed: 11 January 1992

Resigned: 01 November 1996

Terence S.

Position: Secretary

Appointed: 11 January 1992

Resigned: 20 September 1994

Richard P.

Position: Director

Appointed: 11 January 1992

Resigned: 09 December 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Kenneth D. This PSC has significiant influence or control over the company,. Another one in the PSC register is Sarah T. This PSC owns 25-50% shares. Moving on, there is Huddersfield Sporting Pride Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Kenneth D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Huddersfield Sporting Pride Limited

The John Smith's Stadium Stadium Way, Huddersfield, HD1 6PG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2880024
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Huddersfield-sheffield Giants January 8, 2001
Sheffield Eagles R.l.f.c December 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand179 012126 974
Current Assets2 139 3092 281 812
Debtors1 959 3102 154 838
Net Assets Liabilities-16 421 790-19 001 621
Other Debtors1 829 9201 984 880
Property Plant Equipment28 81210 813
Other
Accumulated Amortisation Impairment Intangible Assets317 842350 115
Accumulated Depreciation Impairment Property Plant Equipment43 34237 461
Amounts Owed To Group Undertakings747 380745 530
Average Number Employees During Period8490
Bank Borrowings Overdrafts35 83426 545
Creditors660 667689 563
Fixed Assets1 792 7541 578 992
Future Minimum Lease Payments Under Non-cancellable Operating Leases211 116199 595
Increase From Amortisation Charge For Year Intangible Assets 51 018
Increase From Depreciation Charge For Year Property Plant Equipment 17 054
Intangible Assets126 90385 885
Intangible Assets Gross Cost444 745436 000
Investments Fixed Assets1 637 0391 482 294
Net Current Assets Liabilities-17 553 877-19 891 050
Other Creditors624 833663 018
Other Disposals Decrease In Amortisation Impairment Intangible Assets 18 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 935
Other Disposals Intangible Assets 18 745
Other Disposals Property Plant Equipment 28 247
Other Investments Other Than Loans1 637 0391 482 294
Other Taxation Social Security Payable167 590181 259
Property Plant Equipment Gross Cost72 15448 274
Total Additions Including From Business Combinations Property Plant Equipment 4 367
Total Assets Less Current Liabilities-15 761 123-18 312 058
Trade Creditors Trade Payables170 822175 105
Trade Debtors Trade Receivables129 390169 958

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (12 pages)

Company search

Advertisements