Background WavePink WaveYellow Wave

HUDDERSFIELD SPORTING PRIDE LIMITED (02880024)

HUDDERSFIELD SPORTING PRIDE LIMITED (02880024) is an active UK company. incorporated on 13 December 1993. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HUDDERSFIELD SPORTING PRIDE LIMITED has been registered for 32 years. Current directors include DAVY, Kenneth Ernest, TURVEY, Sarah Clare.

Company Number
02880024
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
The John Smith's Stadium, Huddersfield, HD1 6PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DAVY, Kenneth Ernest, TURVEY, Sarah Clare
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD SPORTING PRIDE LIMITED

HUDDERSFIELD SPORTING PRIDE LIMITED is an active company incorporated on 13 December 1993 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HUDDERSFIELD SPORTING PRIDE LIMITED was registered 32 years ago.(SIC: 93120)

Status

active

Active since 32 years ago

Company No

02880024

LTD Company

Age

32 Years

Incorporated 13 December 1993

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

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

HUDDERSFIELD RUGBY LEAGUE FOOTBALL CLUB (1994) LIMITED
From: 22 June 1994To: 10 February 2004
CYCLOPS SERVICES LIMITED
From: 13 December 1993To: 22 June 1994
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: 17 December 2013
the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PZ
From: 13 December 1993To: 7 August 2012
Timeline

3 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Dec 12
Director Left
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DAVY, Kenneth Ernest

Active
Fenay Bridge, HuddersfieldHD8 0LJ
Born July 1941
Director
Appointed 16 Jan 1996

TURVEY, Sarah Clare

Active
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 26 Nov 2012

CALDWELL, Margaret

Resigned
4 Fern Lea Road, HuddersfieldHD3 3JZ
Secretary
Appointed 13 Dec 1993
Resigned 06 Jul 2000

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 06 Jul 2000
Resigned 28 Feb 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Dec 1993
Resigned 13 Dec 1993

ARMITAGE, Roger Stuart

Resigned
191 Gillroyd Lane, HuddersfieldHD7 5SR
Born April 1943
Director
Appointed 19 Jul 2005
Resigned 19 Sept 2017

BAMBER, Allan Michael

Resigned
20 Vine Avenue Pendlebury, ManchesterM27 8UU
Born September 1945
Director
Appointed 13 Dec 1993
Resigned 19 Jul 2005

BURGIN, David Colin

Resigned
Holbrook House 41 Colders Lane, HuddersfieldHD9 5JL
Born February 1948
Director
Appointed 13 Dec 1993
Resigned 15 Mar 1994

CALDWELL, Margaret

Resigned
4 Fern Lea Road, HuddersfieldHD3 3JZ
Born January 1935
Director
Appointed 13 Dec 1993
Resigned 02 Apr 2002

COULTER, Leslie Arthur

Resigned
67 Heaton Park Road, HuddersfieldHD1 6PZ
Born October 1948
Director
Appointed 13 Dec 1993
Resigned 29 Jul 1999

DUNCAN, Colin

Resigned
La Guibourgere, FegrealFOREIGN
Born October 1945
Director
Appointed 13 Dec 1993
Resigned 15 Apr 1994

FLETCHER, Paul John

Resigned
Lower Constable Lee Farm, RawtenstallBB4 8HT
Born January 1951
Director
Appointed 26 May 1994
Resigned 16 Jan 1996

GILLESPIE, Kenneth

Resigned
Ashdale Bankwell Road, SettleBD24 0AN
Born June 1953
Director
Appointed 26 May 1994
Resigned 16 Jan 1996

GREEN, Melvyn Aubrey

Resigned
21 Southedge Close, HalifaxHX3 8DW
Born May 1946
Director
Appointed 13 Dec 1993
Resigned 19 Jul 2005

HENRY, David

Resigned
50 West End Lane, LeedsLS18 5JP
Born June 1952
Director
Appointed 13 Dec 1993
Resigned 19 Jul 2005

MORGAN, Paul, Dr

Resigned
22 Liversedge Hall Lane, LiversedgeWF15 7DB
Born September 1960
Director
Appointed 16 Mar 1998
Resigned 19 Jul 2005

PARKER, Martin

Resigned
1 Regent Road, HuddersfieldHD5 0LW
Born April 1948
Director
Appointed 18 Apr 1994
Resigned 16 Jan 1996

SCOTT, Robert Andrew

Resigned
1 Regent Road, HuddersfieldHD5 0LW
Born January 1952
Director
Appointed 13 Dec 1993
Resigned 06 Mar 1998

SMITH, Barry David

Resigned
113 Huddersfield Road, BrighouseHD6 3RL
Born December 1941
Director
Appointed 24 Apr 1995
Resigned 11 Oct 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Dec 1993
Resigned 13 Dec 1993

Persons with significant control

1

Mr Kenneth Ernest Davy

Active
Paget Crescent, HuddersfieldHD2 2BZ
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
31 December 2012
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
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
9 January 2012
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2010
AR01AR01
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Medium
16 July 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2006
AAAnnual Accounts
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
11 June 2003
88(2)R88(2)R
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
88(2)R88(2)R
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
88(2)R88(2)R
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
88(2)R88(2)R
Legacy
3 December 2001
123Notice of Increase in Nominal Capital
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
88(2)R88(2)R
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
88(2)R88(2)R
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
12 May 2000
88(2)R88(2)R
Miscellaneous
12 May 2000
MISCMISC
Legacy
30 January 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
363sAnnual Return (shuttle)
Statement Of Affairs
4 January 2000
SASA
Legacy
4 January 2000
88(2)R88(2)R
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
25 October 1999
88(2)R88(2)R
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
88(2)R88(2)R
Legacy
31 October 1998
88(2)R88(2)R
Legacy
31 October 1998
88(2)R88(2)R
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
19 March 1998
88(2)R88(2)R
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
88(2)R88(2)R
Legacy
19 March 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Resolution
16 October 1996
RESOLUTIONSResolutions
Legacy
16 October 1996
123Notice of Increase in Nominal Capital
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
10 June 1996
123Notice of Increase in Nominal Capital
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Legacy
10 November 1994
88(3)88(3)
Legacy
10 November 1994
88(2)O88(2)O
Legacy
8 August 1994
88(2)P88(2)P
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
287Change of Registered Office
Legacy
5 July 1994
224224
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Certificate Change Of Name Company
22 June 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Resolution
22 June 1994
RESOLUTIONSResolutions
Legacy
5 June 1994
123Notice of Increase in Nominal Capital
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
287Change of Registered Office
Incorporation Company
13 December 1993
NEWINCIncorporation