HUDDERSFIELD GIANTS LIMITED
Other sports activities
HUDDERSFIELD GIANTS LIMITED
Other sports activities
Previous Company Names
Contact & Details
Contact
Registered Address
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
Full company profile for HUDDERSFIELD GIANTS LIMITED (01810029), an active lifestyle and entertainment company based in Huddersfield, United Kingdom. Incorporated 18 Apr 1984. Other sports activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£106.45k
Net Assets
-£16.65M
Total Liabilities
£21.51M
Turnover
N/A
Employees
105
Debt Ratio
442%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 25 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Huddersfield Sporting Pride Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
Kenneth Ernest Davy
British
- Significant Influence Or Control
Sarah Clare Turvey
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land and buildings at Alfred McAlpine Stadium, Stadium Way, Huddersfield KIRKLEES | Leasehold | - | 7 Apr 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Confirmation Statement | Confirmation statement made on 25 Jan 2026 with no updates | |
| 5 Mar 2026 | Officers | Change to director Mr Melvyn Aubrey Green on 8 Dec 1999 | |
| 5 Mar 2026 | Officers | Change to director Dr Keith Hellawell on 1 Oct 2002 | |
| 25 Feb 2026 | Officers | Appointment of Mr Ralph William James Rimmer as director on 2 Jan 2026 | |
| 20 Jan 2026 | Officers | Termination of Christopher Taylor as director on 6 Jan 2025 |
Confirmation statement made on 25 Jan 2026 with no updates
Change to director Mr Melvyn Aubrey Green on 8 Dec 1999
Change to director Dr Keith Hellawell on 1 Oct 2002
Appointment of Mr Ralph William James Rimmer as director on 2 Jan 2026
Termination of Christopher Taylor as director on 6 Jan 2025
Recent Activity
Latest Activity
Confirmation statement made on 25 Jan 2026 with no updates
1 months ago on 27 Mar 2026
Change to director Mr Melvyn Aubrey Green on 8 Dec 1999
2 months ago on 5 Mar 2026
Change to director Dr Keith Hellawell on 1 Oct 2002
2 months ago on 5 Mar 2026
Appointment of Mr Ralph William James Rimmer as director on 2 Jan 2026
2 months ago on 25 Feb 2026
Termination of Christopher Taylor as director on 6 Jan 2025
3 months ago on 20 Jan 2026
