Background WavePink WaveYellow Wave

HUDDERSFIELD GIANTS LIMITED (01810029)

HUDDERSFIELD GIANTS LIMITED (01810029) is an active UK company. incorporated on 18 April 1984. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HUDDERSFIELD GIANTS LIMITED has been registered for 41 years. Current directors include ATHWAL, Jasbir Singh, DAVY, Kenneth Ernest, GREEN, Melvyn Aubrey and 4 others.

Company Number
01810029
Status
active
Type
ltd
Incorporated
18 April 1984
Age
41 years
Address
The John Smith's Stadium, Huddersfield, HD1 6PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ATHWAL, Jasbir Singh, DAVY, Kenneth Ernest, GREEN, Melvyn Aubrey, HELLAWELL, Keith, Dr., JACKSON, Rebecca Paige, RIMMER, Ralph William James, THEWLIS, Richard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD GIANTS LIMITED

HUDDERSFIELD GIANTS LIMITED is an active company incorporated on 18 April 1984 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HUDDERSFIELD GIANTS LIMITED was registered 41 years ago.(SIC: 93199)

Status

active

Active since 41 years ago

Company No

01810029

LTD Company

Age

41 Years

Incorporated 18 April 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 8 February 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026

Previous Company Names

HUDDERSFIELD-SHEFFIELD GIANTS LIMITED
From: 23 December 1999To: 8 January 2001
SHEFFIELD EAGLES R.L.F.C. LIMITED
From: 23 August 1985To: 23 December 1999
SCALEFLOW LIMITED
From: 18 April 1984To: 23 August 1985
Contact
Address

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

Previous Addresses

the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 7 August 2012To: 6 February 2014
the Galpharm Staduim Leeds Road Huddersfield West Yorkshire HD1 6PZ
From: 18 April 1984To: 7 August 2012
Timeline

10 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Oct 09
Director Joined
Nov 14
Funding Round
Dec 15
Director Left
Feb 17
Director Left
Nov 19
Director Joined
Apr 22
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

ATHWAL, Jasbir Singh

Active
Stadium Way, HuddersfieldHD1 6PG
Born February 1962
Director
Appointed 02 Jan 2024

DAVY, Kenneth Ernest

Active
Holly Mount 3 Paget Crescent, HuddersfieldHD2 2BZ
Born July 1941
Director
Appointed 08 Dec 1999

GREEN, Melvyn Aubrey

Active
21 Southedge Close, HalifaxHX3 8DW
Born May 1946
Director
Appointed 08 Dec 1999

HELLAWELL, Keith, Dr.

Active
Thorncliffe Spring Farm, HuddersfieldHD8 0UQ
Born May 1942
Director
Appointed 01 Oct 2002

JACKSON, Rebecca Paige

Active
Stadium Way, HuddersfieldHD1 6PG
Born September 1997
Director
Appointed 19 Feb 2022

RIMMER, Ralph William James

Active
Stadium Way, HuddersfieldHD1 6PG
Born October 1965
Director
Appointed 02 Jan 2026

THEWLIS, Richard

Active
12 Tor View, HuddersfieldHD9 7BQ
Born November 1969
Director
Appointed 29 Jun 2006

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 09 Feb 2004
Resigned 28 Feb 2013

SHARMAN, Katherine Mary

Resigned
The Garden Cottage, BarnsleyS75 5JS
Secretary
Appointed 20 Sept 1994
Resigned 04 Jan 2000

SHARMAN, Terence Reginald Murray

Resigned
Garden Cottage, BarnsleyS75 5JS
Secretary
Appointed N/A
Resigned 20 Sept 1994

WOOD, Sarah Clare

Resigned
34 Holme View Avenue, HuddersfieldHD7 2YZ
Secretary
Appointed 04 Jan 2000
Resigned 09 Feb 2004

ADAMS, Timothy Lawrence

Resigned
7 Southlands Crescent, LeedsLS17 5NX
Born January 1945
Director
Appointed 24 Nov 1997
Resigned 24 Feb 2003

BAMBER, Allan Michael

Resigned
20 Vine Avenue Pendlebury, ManchesterM27 8UU
Born September 1945
Director
Appointed 15 Aug 2003
Resigned 22 Aug 2019

BECKETT, John Graeme

Resigned
27 Fern View, BradfordBD19 4PE
Born August 1953
Director
Appointed 27 Mar 2000
Resigned 23 Oct 2009

HETHERINGTON, Gary

Resigned
48a Carleton Road, PontefractWF8 3NF
Born June 1954
Director
Appointed N/A
Resigned 01 Nov 1996

HETHERINGTON, Kathryn Mary

Resigned
48a Carleton Road, PontefractWF8 3NF
Born May 1952
Director
Appointed N/A
Resigned 04 Apr 1997

LEE, Michael

Resigned
50 Warren Vale Road, MexboroughS64 8UP
Born January 1948
Director
Appointed 20 Sept 1994
Resigned 14 Apr 1997

MORGAN, Paul, Dr

Resigned
22 Liversedge Hall Lane, LiversedgeWF15 7DB
Born September 1960
Director
Appointed 08 Dec 1999
Resigned 01 Jan 2017

PEPPER, Richard Anthony

Resigned
39 Cricketers Close, PontefractWF7 7PW
Born May 1954
Director
Appointed N/A
Resigned 09 Dec 1999

RIMMER, Ralph William James

Resigned
Hollybank Talbot Road, GlossopSK13 7DP
Born October 1965
Director
Appointed 01 Jul 1998
Resigned 08 Jun 2009

SEPHTON, Peter John

Resigned
77 Ranmoor Road, SheffieldS10 3HJ
Born February 1944
Director
Appointed 20 Sept 1994
Resigned 24 Feb 2003

SHARMAN, Katherine Mary

Resigned
The Garden Cottage, BarnsleyS75 5JS
Born October 1946
Director
Appointed 27 Feb 1997
Resigned 04 Jan 2000

SHARMAN, Terence Reginald Murray

Resigned
Garden Cottage, BarnsleyS75 5JS
Born May 1943
Director
Appointed 20 Sept 1994
Resigned 05 Oct 1999

TAYLOR, Christopher

Resigned
Flush House Lane, HolmfirthHD9 2QY
Born January 1965
Director
Appointed 22 Oct 2014
Resigned 06 Jan 2025

WATSON, Andrew Loyn

Resigned
6 Fulneck Close, HuddersfieldHD2 2LJ
Born April 1967
Director
Appointed 08 Apr 2004
Resigned 07 Jan 2009

Persons with significant control

3

Mrs Sarah Clare Turvey

Active
Stadium Way, HuddersfieldHD1 6PG
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Stadium Way, HuddersfieldHD1 6PG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Kenneth Ernest Davy

Active
Stadium Way, HuddersfieldHD1 6PG
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Memorandum Articles
7 September 2021
MAMA
Resolution
7 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Resolution
18 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
11 February 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 February 2011
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2010
AR01AR01
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
288cChange of Particulars
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
8 February 2000
AUDAUD
Auditors Resignation Company
8 February 2000
AUDAUD
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
287Change of Registered Office
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
11 October 1999
88(2)R88(2)R
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
287Change of Registered Office
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
1 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Legacy
28 September 1995
225(1)225(1)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 December 1994
88(2)R88(2)R
Resolution
10 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
9 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
16 January 1992
363b363b
Legacy
13 January 1992
288288
Legacy
15 June 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
21 November 1990
287Change of Registered Office
Legacy
15 June 1990
363363
Legacy
11 June 1990
288288
Legacy
19 September 1989
363363
Legacy
7 December 1988
288288
Legacy
18 August 1988
363363
Legacy
17 November 1987
363363
Legacy
17 November 1987
363363
Legacy
9 November 1987
287Change of Registered Office
Legacy
19 January 1987
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
287Change of Registered Office
Legacy
27 October 1986
288288
Legacy
10 June 1986
288288
Incorporation Company
18 April 1984
NEWINCIncorporation