KIRKLEES STADIUM DEVELOPMENT LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 6PG
Company number 02692479
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address THE JOHN SMITHS STADIUM, STADIUM WAY, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Register(s) moved to registered inspection location Legal Services, Second Floor High Street Buildings High Street Huddersfield West Yorkshire HD1 2NQ; Register(s) moved to registered inspection location Legal Services, Second Floor High Street Buildings High Street Huddersfield West Yorkshire HD1 2NQ. The most likely internet sites of KIRKLEES STADIUM DEVELOPMENT LIMITED are www.kirkleesstadiumdevelopment.co.uk, and www.kirklees-stadium-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Kirklees Stadium Development Limited is a Private Limited Company. The company registration number is 02692479. Kirklees Stadium Development Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Kirklees Stadium Development Limited is The John Smiths Stadium Stadium Way Huddersfield West Yorkshire Hd1 6pg. . KEMP, Paul is a Secretary of the company. ARMITAGE, Roger Stuart is a Director of the company. BURNLEY, Roger Michael is a Director of the company. DAVIES, Gareth Emlyn is a Director of the company. DAVY, Kenneth Ernest is a Director of the company. HARMAN, John Andrew, Sir is a Director of the company. HARRISON, Andrew David is a Director of the company. HOBSON, Andrew John is a Director of the company. HOYLE, Dean is a Director of the company. MCBRIDE, Peter Daniel, Councillor is a Director of the company. SIMS, Kenneth Douglas is a Director of the company. THEWLIS, Richard is a Director of the company. WATSON, Michael Richard is a Director of the company. WINTER, Julian is a Director of the company. Secretary GILLESPIE, Kenneth has been resigned. Secretary GRIFFITHS, John Michael has been resigned. Secretary HEATLEY, Rachel Mary Joanne has been resigned. Director ARMITAGE, Roger Stuart has been resigned. Director ASQUITH, John Malcolm has been resigned. Director AYRE, Ian has been resigned. Director BANE, Paul Terrence has been resigned. Director BRAMLEY, Joseph Norman has been resigned. Director BRICE, Anthony John, Cllr. has been resigned. Director BRICE, Anthony John, Cllr. has been resigned. Director CALVERT, Jean, Councillor has been resigned. Director CLIBBENS, Nigel has been resigned. Director CONLON, Lawrence has been resigned. Director CONLON, Lawrence, Councillor has been resigned. Director COULTER, Leslie Arthur has been resigned. Director DIMMOCK, Gary William, Cllr has been resigned. Director FITZPATRICK, Francis Joseph has been resigned. Director GILLESPIE, Kenneth has been resigned. Director HAIGH, Paul has been resigned. Director HARRIS, David John has been resigned. Director HEADEY, David Geoffrey has been resigned. Director HEADEY, David Geoffrey has been resigned. Director HEBDEN, Craig has been resigned. Director HENRY, David has been resigned. Director HOUGH, Jennifer Ann has been resigned. Director LESLIE, Graham Andrew, Dr has been resigned. Director LIGHT, Robert Christopher, Cllr. has been resigned. Director MURPHY, Michael Anastasio has been resigned. Director PALFREEMAN, Andrew Lawrence has been resigned. Director PARK, Norman Trevor has been resigned. Director RIMMER, Ralph William James has been resigned. Director RUBERY, Barry has been resigned. Director SCAMAN, Peter Brian has been resigned. Director SCOTT, Jonathon Milnes, Councillor has been resigned. Director SCOTT, Robert Andrew has been resigned. Director SHEARD, David Paul, Cllr has been resigned. Director SMITH, Christine Marie Louise, Cllr has been resigned. Director SMITHSON, John Ralph, Councillor has been resigned. Director SNELSON, Brian, Councillor has been resigned. Director SPEIGHT, George, Councillor has been resigned. Director SPENCER, David George has been resigned. Director SYKES, Alan David has been resigned. Director TARRANT, Alec Christopher has been resigned. Director TAYLOR, David Arthur has been resigned. Director WATSON, Andrew has been resigned. Director WILKINSON, Andrew Hartley has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
KEMP, Paul
Appointed Date: 03 November 2011

Director
ARMITAGE, Roger Stuart
Appointed Date: 04 July 2016
82 years old

Director
BURNLEY, Roger Michael
Appointed Date: 12 May 2016
59 years old

Director
DAVIES, Gareth Emlyn
Appointed Date: 20 April 2010
58 years old

Director
DAVY, Kenneth Ernest
Appointed Date: 14 February 1996
84 years old

Director

Director
HARRISON, Andrew David
Appointed Date: 14 May 2015
53 years old

Director
HOBSON, Andrew John
Appointed Date: 06 April 2014
54 years old

Director
HOYLE, Dean
Appointed Date: 07 July 2008
58 years old

Director
MCBRIDE, Peter Daniel, Councillor
Appointed Date: 03 November 2011
86 years old

Director
SIMS, Kenneth Douglas
Appointed Date: 15 June 2006
87 years old

Director
THEWLIS, Richard
Appointed Date: 11 March 2009
56 years old

Director
WATSON, Michael Richard
Appointed Date: 02 June 2016
58 years old

Director
WINTER, Julian
Appointed Date: 12 May 2016
60 years old

Resigned Directors

Secretary
GILLESPIE, Kenneth
Resigned: 03 November 2011
Appointed Date: 05 January 1994

Secretary
GRIFFITHS, John Michael
Resigned: 05 January 1994
Appointed Date: 27 October 1993

Secretary
HEATLEY, Rachel Mary Joanne
Resigned: 04 January 1994

Director
ARMITAGE, Roger Stuart
Resigned: 01 June 2009
Appointed Date: 07 January 2004
82 years old

Director
ASQUITH, John Malcolm
Resigned: 17 February 1999
Appointed Date: 24 June 1993
87 years old

Director
AYRE, Ian
Resigned: 30 September 2000
Appointed Date: 08 March 1999
62 years old

Director
BANE, Paul Terrence
Resigned: 31 March 2003
Appointed Date: 28 January 2002
70 years old

Director
BRAMLEY, Joseph Norman
Resigned: 16 March 1993
71 years old

Director
BRICE, Anthony John, Cllr.
Resigned: 12 August 2013
Appointed Date: 18 June 2013
81 years old

Director
BRICE, Anthony John, Cllr.
Resigned: 24 October 2011
Appointed Date: 07 July 2011
81 years old

Director
CALVERT, Jean, Councillor
Resigned: 22 July 2011
Appointed Date: 27 July 2004
71 years old

Director
CLIBBENS, Nigel
Resigned: 04 February 2016
Appointed Date: 06 March 2014
57 years old

Director
CONLON, Lawrence
Resigned: 26 June 2000
Appointed Date: 26 April 1999
100 years old

Director
CONLON, Lawrence, Councillor
Resigned: 26 April 1999
Appointed Date: 20 June 1996
97 years old

Director
COULTER, Leslie Arthur
Resigned: 14 February 2000
Appointed Date: 20 June 1994
77 years old

Director
DIMMOCK, Gary William, Cllr
Resigned: 08 July 2002
Appointed Date: 26 April 1999
76 years old

Director
FITZPATRICK, Francis Joseph
Resigned: 07 July 2000
Appointed Date: 05 October 1999
60 years old

Director
GILLESPIE, Kenneth
Resigned: 09 January 2014
Appointed Date: 12 January 2012
72 years old

Director
HAIGH, Paul
Resigned: 23 January 2003
Appointed Date: 28 January 2002
76 years old

Director
HARRIS, David John
Resigned: 09 May 1994
75 years old

Director
HEADEY, David Geoffrey
Resigned: 22 January 2003
Appointed Date: 28 January 2002
83 years old

Director
HEADEY, David Geoffrey
Resigned: 08 March 1999
Appointed Date: 12 March 1993
83 years old

Director
HEBDEN, Craig
Resigned: 28 January 2002
Appointed Date: 01 September 2000
57 years old

Director
HENRY, David
Resigned: 14 February 1996
Appointed Date: 20 June 1994
73 years old

Director
HOUGH, Jennifer Ann
Resigned: 31 March 2003
Appointed Date: 24 January 2003
57 years old

Director
LESLIE, Graham Andrew, Dr
Resigned: 12 March 1993
79 years old

Director
LIGHT, Robert Christopher, Cllr.
Resigned: 02 June 2016
Appointed Date: 12 August 2013
61 years old

Director
MURPHY, Michael Anastasio
Resigned: 18 November 1993
84 years old

Director
PALFREEMAN, Andrew Lawrence
Resigned: 20 May 1996
Appointed Date: 15 July 1994
70 years old

Director
PARK, Norman Trevor
Resigned: 16 March 1993
91 years old

Director
RIMMER, Ralph William James
Resigned: 08 October 2010
Appointed Date: 14 February 2000
60 years old

Director
RUBERY, Barry
Resigned: 15 January 2002
Appointed Date: 17 February 1999
78 years old

Director
SCAMAN, Peter Brian
Resigned: 05 October 1999
Appointed Date: 17 February 1999
83 years old

Director
SCOTT, Jonathon Milnes, Councillor
Resigned: 08 May 2006
Appointed Date: 27 July 2004
58 years old

Director
SCOTT, Robert Andrew
Resigned: 18 November 1993
Appointed Date: 03 June 1993
74 years old

Director
SHEARD, David Paul, Cllr
Resigned: 26 July 2004
Appointed Date: 09 July 2002
77 years old

Director
SMITH, Christine Marie Louise, Cllr
Resigned: 18 July 2013
Appointed Date: 03 November 2011
82 years old

Director
SMITHSON, John Ralph, Councillor
Resigned: 08 June 2011
Appointed Date: 27 June 2000
86 years old

Director
SNELSON, Brian, Councillor
Resigned: 24 January 2003
Appointed Date: 27 June 2000
87 years old

Director
SPEIGHT, George, Councillor
Resigned: 26 April 1999
Appointed Date: 20 May 1996
97 years old

Director
SPENCER, David George
Resigned: 18 November 1993
Appointed Date: 03 June 1993
76 years old

Director
SYKES, Alan David
Resigned: 25 May 1999
Appointed Date: 15 July 1994
72 years old

Director
TARRANT, Alec Christopher
Resigned: 15 January 2002
Appointed Date: 01 May 2001
74 years old

Director
TAYLOR, David Arthur
Resigned: 31 March 2003
Appointed Date: 23 January 2003
83 years old

Director
WATSON, Andrew
Resigned: 07 July 2008
Appointed Date: 07 January 2004
58 years old

Director
WILKINSON, Andrew Hartley
Resigned: 20 June 1994
Appointed Date: 18 November 1993
77 years old

Persons With Significant Control

Huddersfield Sporting Pride Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

The Huddersfield Town Association Football Club Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Council Of The Borough Of Kirklees
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRKLEES STADIUM DEVELOPMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 Mar 2017
Register(s) moved to registered inspection location Legal Services, Second Floor High Street Buildings High Street Huddersfield West Yorkshire HD1 2NQ
03 Mar 2017
Register(s) moved to registered inspection location Legal Services, Second Floor High Street Buildings High Street Huddersfield West Yorkshire HD1 2NQ
02 Mar 2017
Register inspection address has been changed from Legal Services, Second Floor High Street Buildings High Street Huddersfield West Yorkshire HD1 2NQ England to Legal Services, Second Floor High Street Buildings High Street Huddersfield West Yorkshire HD1 2NQ
02 Mar 2017
Register inspection address has been changed to Legal Services, Second Floor High Street Buildings High Street Huddersfield West Yorkshire HD1 2NQ
...
... and 189 more events
11 May 1992
Secretary resigned;new director appointed

11 May 1992
New secretary appointed;director resigned

11 May 1992
Registered office changed on 11/05/92 from: 2 baches street london N1 6UB

11 May 1992
Registered office changed on 11/05/92 from: 2 baches street, london, N1 6UB

02 Mar 1992
Incorporation

KIRKLEES STADIUM DEVELOPMENT LIMITED Charges

27 February 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 20 January 2014
Persons entitled: Carlsberg UK Limited
Description: L/H licensed premises k/a the galphram stadium stadium way…
12 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Council of the Borough of Kirklees
Description: L/H interest in property at the alfred mcalpine stadium…
1 April 1998
Legal charge
Delivered: 15 April 1998
Status: Satisfied on 14 March 2001
Persons entitled: Morgan Grenfell & Co.Limited
Description: Properties being:(i) the alfred mcalpine stadium,stadium…
16 June 1995
Debenture
Delivered: 20 June 1995
Status: Satisfied on 18 April 2007
Persons entitled: Courage Limited
Description: Kirklees stadium (alfred mcalpine stadium) huddersfield…
16 May 1995
Debenture
Delivered: 27 May 1995
Status: Outstanding
Persons entitled: The Council of the Borough of Kirklees
Description: Property registered under t/no WYK536934 & WYK545383. Fixed…