Huddersfield Sporting Pride Limited HUDDERSFIELD


Huddersfield Sporting Pride started in year 1993 as Private Limited Company with registration number 02880024. The Huddersfield Sporting Pride company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Huddersfield at The John Smith's Stadium. Postal code: HD1 6PG. Since 2004/02/10 Huddersfield Sporting Pride Limited is no longer carrying the name Huddersfield Rugby League Football Club (1994).

The firm has 2 directors, namely Sarah T., Kenneth D.. Of them, Kenneth D. has been with the company the longest, being appointed on 16 January 1996 and Sarah T. has been with the company for the least time - from 26 November 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Huddersfield Sporting Pride 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 02880024
Date of Incorporation Mon, 13th Dec 1993
Industry Activities of sport clubs
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Sarah T.

Position: Director

Appointed: 26 November 2012

Kenneth D.

Position: Director

Appointed: 16 January 1996

Roger A.

Position: Director

Appointed: 19 July 2005

Resigned: 19 September 2017

David L.

Position: Secretary

Appointed: 06 July 2000

Resigned: 28 February 2013

Paul M.

Position: Director

Appointed: 16 March 1998

Resigned: 19 July 2005

Barry S.

Position: Director

Appointed: 24 April 1995

Resigned: 11 October 1999

Kenneth G.

Position: Director

Appointed: 26 May 1994

Resigned: 16 January 1996

Paul F.

Position: Director

Appointed: 26 May 1994

Resigned: 16 January 1996

Martin P.

Position: Director

Appointed: 18 April 1994

Resigned: 16 January 1996

David B.

Position: Director

Appointed: 13 December 1993

Resigned: 15 March 1994

Colin D.

Position: Director

Appointed: 13 December 1993

Resigned: 15 April 1994

Leslie C.

Position: Director

Appointed: 13 December 1993

Resigned: 29 July 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 1993

Resigned: 13 December 1993

Allan B.

Position: Director

Appointed: 13 December 1993

Resigned: 19 July 2005

Melvyn G.

Position: Director

Appointed: 13 December 1993

Resigned: 19 July 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1993

Resigned: 13 December 1993

David H.

Position: Director

Appointed: 13 December 1993

Resigned: 19 July 2005

Robert S.

Position: Director

Appointed: 13 December 1993

Resigned: 06 March 1998

Margaret C.

Position: Director

Appointed: 13 December 1993

Resigned: 02 April 2002

Margaret C.

Position: Secretary

Appointed: 13 December 1993

Resigned: 06 July 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Kenneth D. The abovementioned PSC and has 75,01-100% shares.

Kenneth D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Huddersfield Rugby League Football Club (1994) February 10, 2004
Cyclops Services June 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand4034
Current Assets747 736745 609
Debtors747 696745 575
Other Debtors31545
Property Plant Equipment115 949115 949
Other
Accumulated Amortisation Impairment Intangible Assets15 000 
Amounts Owed By Related Parties747 381745 530
Average Number Employees During Period22
Creditors1 613 8841 613 241
Fixed Assets155 969155 969
Income From Related Parties197 195197 195
Intangible Assets Gross Cost15 000 
Investments Fixed Assets40 02040 020
Investments In Group Undertakings Participating Interests40 02040 020
Net Current Assets Liabilities-866 148-867 632
Other Creditors1 613 5851 612 924
Property Plant Equipment Gross Cost115 949 
Total Assets Less Current Liabilities-710 179-711 663
Trade Creditors Trade Payables299317

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements