Background WavePink WaveYellow Wave

HUDDERSFIELD LAWN TENNIS & SQUASH CLUB LIMITED (03660903)

HUDDERSFIELD LAWN TENNIS & SQUASH CLUB LIMITED (03660903) is an active UK company. incorporated on 3 November 1998. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HUDDERSFIELD LAWN TENNIS & SQUASH CLUB LIMITED has been registered for 27 years. Current directors include EMSELL, Robert Peter, GARVEY, Gerard Francis, THOMPSON, Ian.

Company Number
03660903
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1998
Age
27 years
Address
Cemetery Road, Huddersfield, HD1 5NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
EMSELL, Robert Peter, GARVEY, Gerard Francis, THOMPSON, Ian
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD LAWN TENNIS & SQUASH CLUB LIMITED

HUDDERSFIELD LAWN TENNIS & SQUASH CLUB LIMITED is an active company incorporated on 3 November 1998 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 LAWN TENNIS & SQUASH CLUB LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03660903

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 3 November 1998

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Cemetery Road Edgerton Huddersfield, HD1 5NF,

Timeline

56 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Oct 13
Director Joined
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Mar 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KELLY, Robert Daniel

Active
Cemetery Road, HuddersfieldHD1 5NF
Secretary
Appointed 08 Jan 2011

EMSELL, Robert Peter

Active
Cemetery Road, HuddersfieldHD1 5NF
Born February 1954
Director
Appointed 11 Jul 2019

GARVEY, Gerard Francis

Active
Cemetery Road, HuddersfieldHD1 5NF
Born December 1979
Director
Appointed 01 May 2021

THOMPSON, Ian

Active
Cemetery Road, HuddersfieldHD1 5NF
Born March 1978
Director
Appointed 14 Jan 2026

LAMBERT, Eva Margaret

Resigned
10 Hall Lee Fold, HuddersfieldHD3 3NX
Secretary
Appointed 19 Oct 2003
Resigned 01 Jun 2005

PRESCOTT, Robin

Resigned
44 The Fairway, HuddersfieldHD2 2HU
Secretary
Appointed 03 Nov 1998
Resigned 12 Feb 2000

RUDDOCK, Bill

Resigned
2a Occupation Road, HuddersfieldHD3 3AZ
Secretary
Appointed 18 Jan 2006
Resigned 08 Jan 2011

RUDDOCK, Bill

Resigned
2a Occupation Road, HuddersfieldHD3 3AZ
Secretary
Appointed 13 Apr 2000
Resigned 19 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 1998
Resigned 03 Nov 1998

AHMED, Adam

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born January 1991
Director
Appointed 24 Jun 2016
Resigned 25 May 2018

ALLEN, Roy Geoffrey

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born January 1949
Director
Appointed 07 Dec 2022
Resigned 01 Jan 2026

BALDWIN, Christine Lyn

Resigned
21 Imperial Road, HuddersfieldHD3 3AF
Born August 1965
Director
Appointed 31 Aug 2006
Resigned 15 Oct 2009

BALDWIN, Neil Richard

Resigned
26 Imperial Road, HuddersfieldHD3 3AF
Born February 1963
Director
Appointed 03 Nov 1998
Resigned 23 Jun 1999

BOOTH, Nicholas

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born January 1972
Director
Appointed 30 Sept 2010
Resigned 11 Jul 2019

CARNEGIE, Daniel

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born March 1998
Director
Appointed 07 Dec 2023
Resigned 01 Mar 2025

COOMBES, Michael

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born November 1959
Director
Appointed 01 Oct 2019
Resigned 01 May 2021

COOPER, Richard

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born March 1964
Director
Appointed 16 Nov 2021
Resigned 01 Aug 2022

DAWBER, Pollyanna Louise

Resigned
Meadow Lane, HuddersfieldHD7 5EX
Born May 1977
Director
Appointed 18 Jun 2015
Resigned 03 Apr 2020

DOUGLAS, Andrew Geoffrey

Resigned
46 Stocksmoor Road, HuddersfieldHD4 6XQ
Born March 1952
Director
Appointed 05 Jun 2003
Resigned 24 Jun 2006

DOUGLAS, Andrew Geoffrey

Resigned
46 Stocksmoor Road, HuddersfieldHD4 6XQ
Born March 1952
Director
Appointed 03 Nov 1998
Resigned 24 Feb 2002

EMSELL, Peter

Resigned
60 St Helens Gate, HuddersfieldHD4 6SH
Born February 1954
Director
Appointed 15 Feb 2006
Resigned 21 May 2014

ETHERINGTON, Adrian Stanley

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born August 1967
Director
Appointed 15 Oct 2009
Resigned 22 May 2013

GILL, Brian

Resigned
Flat 5, HuddersfieldHD1 5QP
Born February 1952
Director
Appointed 07 Jan 1999
Resigned 16 Jan 2003

GRAHAM, Colin John

Resigned
1 Broadgate Cresent, HuddersfieldHD5 8HT
Born March 1934
Director
Appointed 03 Nov 1998
Resigned 05 Jun 2003

HAIGH, Paul

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born June 1962
Director
Appointed 19 Nov 2021
Resigned 07 Dec 2022

HALL, Robert Elvis, Director

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born August 1959
Director
Appointed 01 Oct 2009
Resigned 15 Oct 2010

HARPIN, Alison Anne

Resigned
51 Clough Lane, BrighouseHD6 3QL
Born February 1963
Director
Appointed 03 Nov 1998
Resigned 07 Jan 1999

IBBOTSON, George Derek

Resigned
13 Ventnor Close, OssettWF5 8PB
Born June 1932
Director
Appointed 05 Jun 2003
Resigned 07 Jul 2004

KELLY, Robert Daniel

Resigned
Stafford House, HuddersfieldHD5 0EE
Born July 1961
Director
Appointed 01 Jun 2005
Resigned 15 Oct 2009

KERSHAW, Catherine Claire

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born May 1959
Director
Appointed 15 Oct 2009
Resigned 18 Jun 2015

LAMBERT, Eva Margaret

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born September 1946
Director
Appointed 18 Jun 2015
Resigned 27 Jul 2017

LAMBERT, Eva Margaret

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born September 1946
Director
Appointed 06 Jan 2011
Resigned 21 May 2014

LAMBERT, Eva Margaret

Resigned
3 Easedale Gardens, HuddersfieldHD3 3UR
Born September 1946
Director
Appointed 01 Jun 2005
Resigned 15 Oct 2009

LAMBERT, Eva Margaret

Resigned
10 Hall Lee Fold, HuddersfieldHD3 3NX
Born September 1946
Director
Appointed 03 Nov 1998
Resigned 05 Jun 2003

LIDSTER, Jon

Resigned
Cemetery Road, HuddersfieldHD1 5NF
Born January 1981
Director
Appointed 07 Dec 2022
Resigned 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2016
AP01Appointment of Director
Memorandum Articles
22 July 2016
MAMA
Resolution
22 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Memorandum Articles
20 March 2013
MEM/ARTSMEM/ARTS
Resolution
20 March 2013
RESOLUTIONSResolutions
Resolution
20 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
6 November 1998
288bResignation of Director or Secretary
Incorporation Company
3 November 1998
NEWINCIncorporation