Company NameAFC Huddersfield Town Limited
DirectorsJohn Marcus Garside and Robert Edward Pepper
Company StatusActive
Company Number04826060
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Marcus Garside
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration18 years
RoleBank Officer
Country of ResidenceEngland
Correspondence Address27 Hillside Crescent
Newsome
Huddersfield
HD4 6LY
Director NameMr Robert Edward Pepper
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration18 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address55 Bishops Way
Meltham
Holmfirth
HD9 4BW
Secretary NameBarbra Metcalf
NationalityBritish
StatusCurrent
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration18 years
RoleManager
Correspondence Address40 Curzon Street
Bradley
Huddersfield
HD2 1XB
Director NameMr Peter Sargent
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Howard Way
Meltham
Holmfirth
West Yorkshire
HD9 4NW
Secretary NameRachel Helliwell
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Dunnock Avenue
Clayton Heights
Bradford
West Yorkshire
BD6 3XH
Secretary NameJosephine Sargent
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address37 Howard Way
Meltham
Holmfirth
West Yorkshire
HD9 4NW
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10 at £1Peter Sargent
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

28 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA on 26 July 2011 (1 page)
18 April 2011Total exemption full accounts made up to 31 July 2010 (2 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (2 pages)
20 August 2010Director's details changed for John Marcus Garside on 9 July 2010 (2 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for John Marcus Garside on 9 July 2010 (2 pages)
20 August 2010Director's details changed for John Marcus Garside on 9 July 2010 (2 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (2 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (2 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (2 pages)
1 September 2008Registered office changed on 01/09/2008 from wheawill & sudworth po box B30 35 westgate huddersfield west torkshire HD1 1PA (1 page)
1 September 2008Registered office changed on 01/09/2008 from wheawill & sudworth po box B30 35 westgate huddersfield west torkshire HD1 1PA (1 page)
1 September 2008Return made up to 09/07/08; full list of members (3 pages)
1 September 2008Return made up to 09/07/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 May 2008Registered office changed on 23/05/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
23 May 2008Registered office changed on 23/05/2008 from vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
22 August 2007Return made up to 09/07/07; full list of members (7 pages)
22 August 2007Return made up to 09/07/07; full list of members (7 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 August 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
15 August 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 April 2006Director resigned (1 page)
14 April 2006Director resigned (1 page)
14 April 2006Secretary resigned (1 page)
14 April 2006Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
21 July 2005Return made up to 09/07/05; full list of members (6 pages)
21 July 2005Return made up to 09/07/05; full list of members (6 pages)
18 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
26 July 2003Ad 09/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003New secretary appointed (2 pages)
26 July 2003Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
26 July 2003Ad 09/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
9 July 2003Incorporation (10 pages)
9 July 2003Incorporation (10 pages)