Kirklees Stadium Development Limited HUDDERSFIELD


Founded in 1992, Kirklees Stadium Development, classified under reg no. 02692479 is an active company. Currently registered at The John Smiths Stadium HD1 6PG, Huddersfield the company has been in the business for 32 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 7 directors in the the firm, namely Jake E., Paul D. and Bernard M. and others. In addition one secretary - Paul K. - is with the company. At present 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.

Kirklees Stadium Development Limited Address / Contact

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

Company Information / Profile

Registration Number 02692479
Date of Incorporation Mon, 2nd Mar 1992
Industry Operation of sports facilities
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jake E.

Position: Director

Appointed: 19 September 2023

Paul D.

Position: Director

Appointed: 25 July 2022

Bernard M.

Position: Director

Appointed: 11 January 2019

Andrew H.

Position: Director

Appointed: 06 April 2014

Paul K.

Position: Secretary

Appointed: 03 November 2011

Gareth D.

Position: Director

Appointed: 20 April 2010

Richard T.

Position: Director

Appointed: 11 March 2009

Kenneth S.

Position: Director

Appointed: 15 June 2006

John H.

Position: Director

Resigned: 23 September 2022

Ian B.

Position: Director

Appointed: 19 January 2023

Resigned: 19 September 2023

David T.

Position: Director

Appointed: 10 November 2022

Resigned: 19 January 2023

Jennifer H.

Position: Director

Appointed: 10 November 2022

Resigned: 19 January 2023

Dean H.

Position: Director

Appointed: 04 May 2022

Resigned: 10 November 2022

Matthew W.

Position: Director

Appointed: 05 November 2021

Resigned: 04 May 2022

Mark D.

Position: Director

Appointed: 01 September 2020

Resigned: 30 December 2021

Philip H.

Position: Director

Appointed: 25 July 2019

Resigned: 03 November 2021

Andrew W.

Position: Director

Appointed: 02 November 2017

Resigned: 08 February 2023

Darren B.

Position: Director

Appointed: 30 October 2017

Resigned: 06 October 2020

Roger A.

Position: Director

Appointed: 04 July 2016

Resigned: 19 September 2017

Michael W.

Position: Director

Appointed: 02 June 2016

Resigned: 11 January 2019

Roger B.

Position: Director

Appointed: 12 May 2016

Resigned: 30 October 2017

Julian W.

Position: Director

Appointed: 12 May 2016

Resigned: 16 December 2019

Andrew H.

Position: Director

Appointed: 14 May 2015

Resigned: 23 April 2021

Nigel C.

Position: Director

Appointed: 06 March 2014

Resigned: 04 February 2016

Robert L.

Position: Director

Appointed: 12 August 2013

Resigned: 02 June 2016

Anthony B.

Position: Director

Appointed: 18 June 2013

Resigned: 12 August 2013

Kenneth G.

Position: Director

Appointed: 12 January 2012

Resigned: 09 January 2014

Peter M.

Position: Director

Appointed: 03 November 2011

Resigned: 25 July 2022

Christine S.

Position: Director

Appointed: 03 November 2011

Resigned: 18 July 2013

Anthony B.

Position: Director

Appointed: 07 July 2011

Resigned: 24 October 2011

Dean H.

Position: Director

Appointed: 07 July 2008

Resigned: 25 July 2019

Jean C.

Position: Director

Appointed: 27 July 2004

Resigned: 22 July 2011

Jonathon S.

Position: Director

Appointed: 27 July 2004

Resigned: 08 May 2006

Andrew W.

Position: Director

Appointed: 07 January 2004

Resigned: 07 July 2008

Roger A.

Position: Director

Appointed: 07 January 2004

Resigned: 01 June 2009

Jennifer H.

Position: Director

Appointed: 24 January 2003

Resigned: 31 March 2003

David T.

Position: Director

Appointed: 23 January 2003

Resigned: 31 March 2003

David S.

Position: Director

Appointed: 09 July 2002

Resigned: 26 July 2004

Paul B.

Position: Director

Appointed: 28 January 2002

Resigned: 31 March 2003

Paul H.

Position: Director

Appointed: 28 January 2002

Resigned: 23 January 2003

David H.

Position: Director

Appointed: 28 January 2002

Resigned: 22 January 2003

Alec T.

Position: Director

Appointed: 01 May 2001

Resigned: 15 January 2002

Craig H.

Position: Director

Appointed: 01 September 2000

Resigned: 28 January 2002

Brian S.

Position: Director

Appointed: 27 June 2000

Resigned: 24 January 2003

John S.

Position: Director

Appointed: 27 June 2000

Resigned: 08 June 2011

Ralph R.

Position: Director

Appointed: 14 February 2000

Resigned: 08 October 2010

Francis F.

Position: Director

Appointed: 05 October 1999

Resigned: 07 July 2000

Gary D.

Position: Director

Appointed: 26 April 1999

Resigned: 08 July 2002

Lawrence C.

Position: Director

Appointed: 26 April 1999

Resigned: 26 June 2000

Ian A.

Position: Director

Appointed: 08 March 1999

Resigned: 30 September 2000

Peter S.

Position: Director

Appointed: 17 February 1999

Resigned: 05 October 1999

Barry R.

Position: Director

Appointed: 17 February 1999

Resigned: 15 January 2002

Lawrence C.

Position: Director

Appointed: 20 June 1996

Resigned: 26 April 1999

George S.

Position: Director

Appointed: 20 May 1996

Resigned: 26 April 1999

Kenneth D.

Position: Director

Appointed: 14 February 1996

Resigned: 07 December 2022

Andrew P.

Position: Director

Appointed: 15 July 1994

Resigned: 20 May 1996

Alan S.

Position: Director

Appointed: 15 July 1994

Resigned: 25 May 1999

David H.

Position: Director

Appointed: 20 June 1994

Resigned: 14 February 1996

Leslie C.

Position: Director

Appointed: 20 June 1994

Resigned: 14 February 2000

Kenneth G.

Position: Secretary

Appointed: 05 January 1994

Resigned: 03 November 2011

Andrew W.

Position: Director

Appointed: 18 November 1993

Resigned: 20 June 1994

John G.

Position: Secretary

Appointed: 27 October 1993

Resigned: 05 January 1994

John A.

Position: Director

Appointed: 24 June 1993

Resigned: 17 February 1999

David S.

Position: Director

Appointed: 03 June 1993

Resigned: 18 November 1993

Robert S.

Position: Director

Appointed: 03 June 1993

Resigned: 18 November 1993

Michael M.

Position: Director

Appointed: 18 March 1993

Resigned: 18 November 1993

David H.

Position: Director

Appointed: 12 March 1993

Resigned: 08 March 1999

Joseph B.

Position: Director

Appointed: 02 March 1993

Resigned: 16 March 1993

Norman P.

Position: Director

Appointed: 02 March 1993

Resigned: 16 March 1993

Graham L.

Position: Director

Appointed: 02 March 1993

Resigned: 12 March 1993

David H.

Position: Director

Appointed: 02 March 1993

Resigned: 09 May 1994

Rachel H.

Position: Secretary

Appointed: 02 March 1993

Resigned: 04 January 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Huddersfield Sporting Pride Limited from Huddersfield, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is The Huddersfield Town Association Football Club Limited that entered Huddersfield, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Huddersfield Sporting Pride Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02880024
Notified on 6 April 2016
Nature of control: significiant influence or control

The Huddersfield Town Association Football Club Limited

The John Smith's Stadium Stadium Way, Leeds Road, Huddersfield, West Yorkshire, HD1 6PX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01771361
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2022
filed on: 31st, July 2023
Free Download (39 pages)

Company search

Advertisements