Background WavePink WaveYellow Wave

HUDDERSFIELD TOWN FOUNDATION (07690182)

HUDDERSFIELD TOWN FOUNDATION (07690182) is an active UK company. incorporated on 1 July 2011. with registered office in Huddersfield. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. HUDDERSFIELD TOWN FOUNDATION has been registered for 14 years. Current directors include ANDREW, Carl, BENNETT, Claire, BRAIN ENGLAND, Suzy Maria and 6 others.

Company Number
07690182
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 2011
Age
14 years
Address
Accu Stadium Stadium Way, Huddersfield, HD1 6PG
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ANDREW, Carl, BENNETT, Claire, BRAIN ENGLAND, Suzy Maria, GONZALEZ, Martin Angel, GRIFFITHS, Charlotte Louise, HOYLE, Richard John, KENNERDALE, Robyn, THRELFALL-SYKES, David Ashley, TOTTEN, Jane Louise
SIC Codes
85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD TOWN FOUNDATION

HUDDERSFIELD TOWN FOUNDATION is an active company incorporated on 1 July 2011 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. HUDDERSFIELD TOWN FOUNDATION was registered 14 years ago.(SIC: 85510, 93199)

Status

active

Active since 14 years ago

Company No

07690182

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 1 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HUDDERSFIELD TOWN FOUNDATION LIMITED
From: 1 July 2011To: 1 February 2022
Contact
Address

Accu Stadium Stadium Way Leeds Road Huddersfield, HD1 6PG,

Previous Addresses

John Smith's Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PG England
From: 3 September 2024To: 4 July 2025
The John Smith's Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PX England
From: 21 November 2023To: 3 September 2024
The John Smith's Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PX
From: 4 September 2012To: 21 November 2023
the Galpharm Stadium Stadium Way Leeds Road Huddersfield West Yorkshire HD1 6PX
From: 1 July 2011To: 4 September 2012
Timeline

46 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Oct 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

ANDREW, Carl

Active
Stadium Way, HuddersfieldHD1 6PG
Born February 1969
Director
Appointed 05 Aug 2024

BENNETT, Claire

Active
Stadium Way, HuddersfieldHD1 6PG
Born March 1974
Director
Appointed 05 Aug 2024

BRAIN ENGLAND, Suzy Maria

Active
Stadium Way, HuddersfieldHD1 6PG
Born January 1957
Director
Appointed 19 Jan 2026

GONZALEZ, Martin Angel

Active
Stadium Way, HuddersfieldHD1 6PG
Born October 1972
Director
Appointed 01 Mar 2018

GRIFFITHS, Charlotte Louise

Active
Stadium Way, HuddersfieldHD1 6PG
Born October 1995
Director
Appointed 03 Dec 2024

HOYLE, Richard John

Active
Stadium Way, HuddersfieldHD1 6PG
Born May 1960
Director
Appointed 24 Mar 2025

KENNERDALE, Robyn

Active
Stadium Way, HuddersfieldHD1 6PG
Born January 1989
Director
Appointed 05 Aug 2024

THRELFALL-SYKES, David Ashley

Active
Stadium Way, HuddersfieldHD1 6PG
Born August 1984
Director
Appointed 05 Aug 2024

TOTTEN, Jane Louise

Active
Stadium Way, HuddersfieldHD1 6PG
Born June 1973
Director
Appointed 02 Dec 2024

ATKINSON, Siobhan Emma

Resigned
Stadium Way, HuddersfieldHD1 6PX
Secretary
Appointed 21 Nov 2023
Resigned 28 Jun 2024

CLARK, Fraser Jeremy Austin

Resigned
Stadium Way, HuddersfieldHD1 6PX
Secretary
Appointed 21 Nov 2023
Resigned 21 Nov 2023

BEVERLEY, Delroy, Dr

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born February 1969
Director
Appointed 16 Feb 2024
Resigned 11 Jul 2025

BRAGAN, Stuart

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born October 1948
Director
Appointed 26 Mar 2013
Resigned 28 May 2021

CLIBBENS, Nigel

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born March 1968
Director
Appointed 01 Jul 2011
Resigned 04 Feb 2016

CUERDEN, Katie Louise

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born September 1968
Director
Appointed 05 Nov 2020
Resigned 20 Oct 2022

DE TUTE, Joanne

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born January 1979
Director
Appointed 01 Mar 2018
Resigned 21 Jan 2019

DEVLIN, Mark Joseph

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born October 1962
Director
Appointed 05 Nov 2020
Resigned 19 May 2022

GRILLS, Aidan Peter

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born July 1971
Director
Appointed 05 Nov 2020
Resigned 03 Dec 2024

HODGKINSON, Philip James

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born March 1972
Director
Appointed 05 Nov 2020
Resigned 19 May 2022

HOUGH, Jennifer Ann

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born April 1968
Director
Appointed 01 Jul 2011
Resigned 21 Nov 2023

HOYLE, Dean

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born April 1967
Director
Appointed 01 Jul 2011
Resigned 17 Mar 2020

HOYLE, Janet Elizabeth

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born July 1967
Director
Appointed 04 Feb 2016
Resigned 23 Nov 2020

JARVIS, Sean Michael

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born June 1966
Director
Appointed 01 Jul 2011
Resigned 25 Mar 2020

LEE, Caroline Elizabeth

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born November 1969
Director
Appointed 05 Aug 2024
Resigned 17 Oct 2024

LEE, Caroline Kaye

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born September 1963
Director
Appointed 26 Mar 2013
Resigned 07 Nov 2020

SINGH, Harpreet

Resigned
Knowl Road, HuddersfieldHD7 4AN
Born June 1984
Director
Appointed 19 May 2022
Resigned 21 Nov 2023

SINGH, Kavita

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born September 1967
Director
Appointed 17 Nov 2022
Resigned 23 Feb 2024

VIRTUE, Ryan

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born May 1978
Director
Appointed 05 Nov 2020
Resigned 05 Aug 2024

WINTER, Julian

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born September 1965
Director
Appointed 22 Sept 2016
Resigned 22 Oct 2019

WOOLLARD, Louise

Resigned
Stadium Way, HuddersfieldHD1 6PX
Born October 1973
Director
Appointed 04 Feb 2016
Resigned 19 Oct 2022

Persons with significant control

2

0 Active
2 Ceased
Princes Parade, LiverpoolL3 1DL

Nature of Control

Significant influence or control
Notified 05 Nov 2020
Ceased 19 May 2022

Mr Dean Hoyle

Ceased
Stadium Way, HuddersfieldHD1 6PG
Born April 1967

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 July 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Legacy
8 November 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Memorandum Articles
18 February 2022
MAMA
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
25 January 2022
CC04CC04
Change Of Name Exemption
21 January 2022
NE01NE01
Change Of Name Notice
21 January 2022
CONNOTConfirmation Statement Notification
Resolution
21 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2022
CC04CC04
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Incorporation Company
1 July 2011
NEWINCIncorporation