Background WavePink WaveYellow Wave

HUDDERSFIELD TEXTILE TRAINING LIMITED (03481670)

HUDDERSFIELD TEXTILE TRAINING LIMITED (03481670) is an active UK company. incorporated on 16 December 1997. with registered office in Huddersfield. The company operates in the Education sector, engaged in other education n.e.c.. HUDDERSFIELD TEXTILE TRAINING LIMITED has been registered for 28 years. Current directors include AITCHISON, Grant, ANTICH, David Michael, AZIZ, Shahban Khatab Ahmed and 5 others.

Company Number
03481670
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
The Old School, Huddersfield, HD3 3YJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AITCHISON, Grant, ANTICH, David Michael, AZIZ, Shahban Khatab Ahmed, BROOK, Richard David, JENKINS, Martin James, MCLAREN, Amanda Louise, PHILIPSON, Andrea, WILLIAMS, Alan Lloyd
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD TEXTILE TRAINING LIMITED

HUDDERSFIELD TEXTILE TRAINING LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in other education n.e.c.. HUDDERSFIELD TEXTILE TRAINING LIMITED was registered 28 years ago.(SIC: 85590)

Status

active

Active since 28 years ago

Company No

03481670

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

BOARDSTUDY LIMITED
From: 16 December 1997To: 20 January 1998
Contact
Address

The Old School New Hey Road Huddersfield, HD3 3YJ,

Previous Addresses

Textile House Red Doles Lane Huddersfield HD2 1YF
From: 16 December 1997To: 25 October 2023
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PHILIPSON, Andrea

Active
16 Town Ing Way, HalifaxHX4 9EE
Secretary
Appointed 15 Jan 2007

AITCHISON, Grant

Active
New Hey Road, HuddersfieldHD3 3YJ
Born March 1984
Director
Appointed 19 Mar 2025

ANTICH, David Michael

Active
New Hey Road, HuddersfieldHD3 3YJ
Born January 1981
Director
Appointed 20 Jul 2018

AZIZ, Shahban Khatab Ahmed

Active
New Hey Road, HuddersfieldHD3 3YJ
Born May 1986
Director
Appointed 19 Mar 2025

BROOK, Richard David

Active
New Hey Road, HuddersfieldHD3 3YJ
Born January 1971
Director
Appointed 20 Jul 2018

JENKINS, Martin James

Active
New Hey Road, HuddersfieldHD3 3YJ
Born February 1980
Director
Appointed 24 Jul 2023

MCLAREN, Amanda Louise

Active
New Hey Road, HuddersfieldHD3 3YJ
Born July 1968
Director
Appointed 12 Oct 2023

PHILIPSON, Andrea

Active
New Hey Road, HuddersfieldHD3 3YJ
Born October 1965
Director
Appointed 24 Jul 2023

WILLIAMS, Alan Lloyd

Active
New Hey Road, HuddersfieldHD3 3YJ
Born July 1972
Director
Appointed 28 Apr 2016

ARAM, Jeffrey

Resigned
20 Delph Lane, HuddersfieldHD4 7HH
Secretary
Appointed 05 Nov 2002
Resigned 07 May 2004

HAIGH, John Michael

Resigned
57 Meadow Park, HuddersfieldHD5 0HX
Secretary
Appointed 13 Jan 1998
Resigned 27 Feb 2002

HOLMES, Douglas John

Resigned
14 Cornmill Crescent, LiversedgeWF15 7DU
Secretary
Appointed 07 May 2004
Resigned 12 Jan 2007

TAYLOR, Robert

Resigned
Healey Cottage, HuddersfieldHD8 8JN
Secretary
Appointed 27 Feb 2002
Resigned 05 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 13 Jan 1998

AINLEY, Jack

Resigned
14 Fenay Crescent, HuddersfieldHD5 8XY
Born March 1926
Director
Appointed 13 Jan 1998
Resigned 23 Feb 2005

AKUDI, Ahmed Ebrahim

Resigned
2 Swiss Walk, BatleyWF17 7BL
Born March 1969
Director
Appointed 15 Oct 2003
Resigned 31 Jan 2006

ANTICH, Christopher

Resigned
84 Oakes Road, HuddersfieldHD3 4XT
Born September 1950
Director
Appointed 13 Jan 1998
Resigned 03 Jun 2016

BALDERSTONE, David Harry

Resigned
Firs Garth, HuddersfieldHD3 4EL
Born December 1944
Director
Appointed 28 Apr 1999
Resigned 15 Nov 2000

BARRACLOUGH, Joseph Edward

Resigned
The Manor House, BradfordBD12 9AJ
Born July 1936
Director
Appointed 13 Jan 1998
Resigned 25 Apr 2001

BARRACLOUGH, Nicholas John

Resigned
Crossey Barn, LiversedgeWF15 8AJ
Born December 1954
Director
Appointed 27 Apr 2005
Resigned 21 Sept 2007

BETTS, Stephen Leslie

Resigned
181 Bradford Road, WakefieldWF1 2AS
Born November 1954
Director
Appointed 28 Apr 1999
Resigned 16 Mar 2003

BLACKBURN, David

Resigned
6 Josephine Road, HuddersfieldHD4 5UD
Born July 1942
Director
Appointed 13 Jan 1998
Resigned 25 Nov 1998

BRIERLEY, Graham George

Resigned
117 Station Road, HuddersfieldHD8 0DE
Born April 1969
Director
Appointed 28 Apr 1999
Resigned 04 May 2004

BROUGHAM, Alec

Resigned
217 Long Lane, HalifaxHX2 0UZ
Born February 1936
Director
Appointed 24 Jun 1998
Resigned 13 Oct 1999

BURNS, Claire Louise

Resigned
New Hey Road, HuddersfieldHD3 3YJ
Born January 1974
Director
Appointed 13 Oct 2021
Resigned 15 Aug 2024

CAHILL, Mark

Resigned
Tall Trees 38 Bradford Road, IlkleyLS29 6AE
Born February 1960
Director
Appointed 25 Apr 2001
Resigned 15 Oct 2003

CHIPPENDALE, Trevor John

Resigned
Textile House, HuddersfieldHD2 1YF
Born March 1971
Director
Appointed 19 May 2011
Resigned 03 Jun 2016

CLIFFE, Ernest

Resigned
5 Beagle Avenue, HuddersfieldHD4 7AP
Born November 1939
Director
Appointed 24 Apr 2002
Resigned 24 Mar 2003

GLEDHILL, Stewart Howard

Resigned
Briery Brow Coldhill Lane, HuddersfieldHD9 7JX
Born April 1949
Director
Appointed 13 Jan 1998
Resigned 25 Apr 2001

GLEDHILL, Timothy Nicholas

Resigned
35 Scotgate Road, HuddersfieldHD9 6RE
Born March 1967
Director
Appointed 28 Apr 1999
Resigned 29 Apr 2010

GOODALL, Christopher Paul

Resigned
2 Mostyn Villas, BatleyWF17 0LR
Born July 1957
Director
Appointed 13 Jan 1998
Resigned 24 Nov 2010

HAIGH, John Michael

Resigned
57 Meadow Park, HuddersfieldHD5 0HX
Born May 1946
Director
Appointed 13 Jan 1998
Resigned 27 Feb 2002

HAINSWORTH, Adam Wilson

Resigned
Textile House, HuddersfieldHD2 1YF
Born November 1961
Director
Appointed 28 Apr 2016
Resigned 24 Jul 2023

HAINSWORTH, Thomas Christian

Resigned
Manna Mead, RawdonLS19 6EG
Born October 1967
Director
Appointed 19 Apr 2006
Resigned 03 Jun 2016

HAMILTON, Paul

Resigned
Textile House, HuddersfieldHD2 1YF
Born June 1969
Director
Appointed 25 Jul 2013
Resigned 09 Nov 2020

Persons with significant control

1

New Hey Road, HuddersfieldHD3 3YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
23 March 1999
287Change of Registered Office
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
287Change of Registered Office
Memorandum Articles
22 January 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
22 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1997
NEWINCIncorporation