Background WavePink WaveYellow Wave

HUDDERSFIELD CANALSIDE LIMITED (07337291)

HUDDERSFIELD CANALSIDE LIMITED (07337291) is an active UK company. incorporated on 5 August 2010. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HUDDERSFIELD CANALSIDE LIMITED has been registered for 15 years. Current directors include NAGLE, Kevin Michael, THOMAS, Michael.

Company Number
07337291
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
Accu Stadium, Huddersfield, HD1 6PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
NAGLE, Kevin Michael, THOMAS, Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD CANALSIDE LIMITED

HUDDERSFIELD CANALSIDE LIMITED is an active company incorporated on 5 August 2010 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 CANALSIDE LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07337291

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

GWECO 480 LIMITED
From: 5 August 2010To: 21 December 2010
Contact
Address

Accu Stadium Stadium Way Huddersfield, HD1 6PG,

Previous Addresses

The John Smith's Stadium Leeds Road Huddersfield West Yorkshire HD1 6PX
From: 9 November 2012To: 21 October 2025
the John Smith's Stadium Leeds Road Huddersfield West Yorkshire HD1 6PX United Kingdom
From: 9 November 2012To: 9 November 2012
the Galpharm Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PX
From: 12 January 2011To: 9 November 2012
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 5 August 2010To: 12 January 2011
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 16
Director Joined
May 18
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

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

HOUGH, Jennifer Ann

Resigned
Leeds Road, HuddersfieldHD1 6PX
Secretary
Appointed 24 Dec 2010
Resigned 31 Jan 2024

BRYANT, Darren

Resigned
Leeds Road, HuddersfieldHD1 6PX
Born April 1968
Director
Appointed 25 May 2018
Resigned 30 Jun 2021

CLIBBENS, Nigel

Resigned
Leeds Road, HuddersfieldHD1 6PX
Born March 1968
Director
Appointed 24 Dec 2010
Resigned 04 Feb 2016

HODGKINSON, Philip James

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

HOLDEN, John Layfield

Resigned
8 Duke Street, Moor Lane, BradfordBD1 3QX
Born December 1957
Director
Appointed 05 Aug 2010
Resigned 24 Dec 2010

HOUGH, Jennifer Ann

Resigned
Leeds Road, HuddersfieldHD1 6PX
Born April 1968
Director
Appointed 24 Dec 2010
Resigned 31 Jan 2024

HOYLE, Dean

Resigned
Leeds Road, HuddersfieldHD1 6PX
Born April 1967
Director
Appointed 24 Dec 2010
Resigned 22 Jun 2023

JARVIS, Sean Michael

Resigned
Leeds Road, HuddersfieldHD1 6PX
Born June 1966
Director
Appointed 24 Dec 2010
Resigned 25 Mar 2020

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 05 Aug 2010
Resigned 24 Dec 2010

Persons with significant control

1

Stadium Way, HuddersfieldHD1 6PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2023
AAAnnual Accounts
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
Legacy
6 July 2023
AGREEMENT2AGREEMENT2
Legacy
6 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
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 Small
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 August 2010
NEWINCIncorporation