Background WavePink WaveYellow Wave

THE HUDDERSFIELD TOWN ASSOCIATION FOOTBALL CLUB LIMITED (01771361)

THE HUDDERSFIELD TOWN ASSOCIATION FOOTBALL CLUB LIMITED (01771361) is an active UK company. incorporated on 21 November 1983. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE HUDDERSFIELD TOWN ASSOCIATION FOOTBALL CLUB LIMITED has been registered for 42 years. Current directors include CAMPBELL, Rupert George, NAGLE, Kevin Michael, THOMAS, Michael.

Company Number
01771361
Status
active
Type
ltd
Incorporated
21 November 1983
Age
42 years
Address
Accu Stadium, Huddersfield, HD1 6PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CAMPBELL, Rupert George, NAGLE, Kevin Michael, THOMAS, Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUDDERSFIELD TOWN ASSOCIATION FOOTBALL CLUB LIMITED

THE HUDDERSFIELD TOWN ASSOCIATION FOOTBALL CLUB LIMITED is an active company incorporated on 21 November 1983 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE HUDDERSFIELD TOWN ASSOCIATION FOOTBALL CLUB LIMITED was registered 42 years ago.(SIC: 93120)

Status

active

Active since 42 years ago

Company No

01771361

LTD Company

Age

42 Years

Incorporated 21 November 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CAPITAL REWARD LIMITED
From: 21 November 1983To: 24 August 2006
Contact
Address

Accu Stadium Stadium Way Huddersfield, HD1 6PG,

Previous Addresses

The John Smith's Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PX
From: 3 September 2012To: 21 October 2025
the John Smith's Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PX United Kingdom
From: 3 September 2012To: 3 September 2012
the Galpharm Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PX
From: 21 November 1983To: 3 September 2012
Timeline

36 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Nov 83
Director Left
Aug 10
Director Joined
Jul 14
Funding Round
Dec 14
Director Left
Mar 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Left
Feb 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
May 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
May 22
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Oct 24
New Owner
Jan 25
Loan Cleared
Aug 25
2
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CAMPBELL, Rupert George

Active
Stadium Way, HuddersfieldHD1 6PG
Born June 1967
Director
Appointed 15 Oct 2024

NAGLE, Kevin Michael

Active
Stadium Way, HuddersfieldHD1 6PG
Born September 1954
Director
Appointed 22 Jun 2023

THOMAS, Michael

Active
Stadium Way, HuddersfieldHD1 6PG
Born August 1964
Director
Appointed 22 Jun 2023

ARMITAGE, Roger Stuart

Resigned
191 Gillroyd Lane, HuddersfieldHD7 5SR
Secretary
Appointed 15 Mar 1991
Resigned 07 Aug 2003

HOUGH, Jennifer Ann

Resigned
Stadium Way, HuddersfieldHD1 6PX
Secretary
Appointed 07 Aug 2003
Resigned 31 Jan 2024

WARD, Brian

Resigned
8 Occupation Road, HuddersfieldHD3 3AZ
Secretary
Appointed N/A
Resigned 15 Mar 1991

ARMITAGE, Roger Stuart

Resigned
191 Gillroyd Lane, HuddersfieldHD7 5SR
Born April 1943
Director
Appointed 15 Mar 1991
Resigned 04 Jun 2009

BRYANT, Darren

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born April 1968
Director
Appointed 07 Nov 2017
Resigned 04 May 2021

BURNLEY, Roger Michael

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born June 1966
Director
Appointed 03 Dec 2015
Resigned 06 Apr 2019

BYRNE, Martin

Resigned
The Barn 8a Dingle Road, HuddersfieldHD1 4HY
Born July 1965
Director
Appointed 07 Aug 2003
Resigned 06 Sept 2004

CLIBBENS, Nigel

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born March 1968
Director
Appointed 03 Feb 2009
Resigned 04 Feb 2016

DAVY, Kenneth Ernest

Resigned
Holly Mount 3 Paget Crescent, HuddersfieldHD2 2BZ
Born July 1941
Director
Appointed N/A
Resigned 16 Feb 2010

DEVLIN, Mark Joseph

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born October 1962
Director
Appointed 01 Nov 2020
Resigned 30 Dec 2021

HODGKINSON, Philip James

Resigned
Building 8, LiverpoolL3 1DL
Born March 1972
Director
Appointed 03 Jul 2019
Resigned 18 Feb 2022

HOUGH, Jennifer Ann

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born April 1968
Director
Appointed 28 Aug 2007
Resigned 31 Jan 2024

HOYLE, Dean

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born April 1967
Director
Appointed 08 Apr 2008
Resigned 22 Jun 2023

JARVIS, Sean Michael

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born June 1966
Director
Appointed 22 Jun 2009
Resigned 25 Mar 2020

KIRBY, David John

Resigned
Building 8, LiverpoolL3 1DL
Born July 1964
Director
Appointed 03 Jul 2019
Resigned 02 Nov 2021

RIMMER, Ralph William James

Resigned
Hollybank Talbot Road, GlossopSK13 7DP
Born October 1965
Director
Appointed 07 Aug 2003
Resigned 01 Jun 2009

THRELFALL-SYKES, David Ashley

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born August 1984
Director
Appointed 09 Oct 2019
Resigned 05 Feb 2024

WARD, Brian

Resigned
8 Occupation Road, HuddersfieldHD3 3AZ
Born December 1924
Director
Appointed N/A
Resigned 15 Mar 1991

WATSON, Andrew Loyn

Resigned
6 Fulneck Close, HuddersfieldHD2 2LJ
Born April 1967
Director
Appointed 07 Aug 2003
Resigned 04 Nov 2008

WILSON, Ross James

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born July 1982
Director
Appointed 01 Jul 2014
Resigned 13 Mar 2015

WINTER, Julian

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born September 1965
Director
Appointed 22 Sept 2016
Resigned 14 Dec 2019

WRIGHT, Matthew

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born August 1973
Director
Appointed 10 Feb 2021
Resigned 28 Apr 2022

Persons with significant control

5

2 Active
3 Ceased
4370 Town Center Blvd, El Dorado Hills95762

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023

Mr Kevin Michael Nagle

Active
Town Center Blvd, California
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023

Mr Dean Hoyle

Ceased
Stadium Way, HuddersfieldHD1 6PX
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 22 Jun 2023
Fourth Floor, LiverpoolL3 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 22 Mar 2023

Mr Dean Hoyle

Ceased
Stadium Way, HuddersfieldHD1 6PX
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

170

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 September 2022
MAMA
Resolution
21 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Legacy
1 August 2009
353353
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
122122
Resolution
12 June 2009
RESOLUTIONSResolutions
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 February 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 February 2008
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
287Change of Registered Office
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Legacy
6 August 2004
88(2)R88(2)R
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
122122
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1992
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Dormant
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
27 May 1988
363363
Legacy
27 May 1988
363363
Accounts With Accounts Type Dormant
18 May 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 1988
AAAnnual Accounts
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
28 August 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Incorporation Company
21 November 1983
NEWINCIncorporation
Miscellaneous
21 November 1983
MISCMISC