TOWN SPORTS & ENTERTAINMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

TOWN SPORTS & ENTERTAINMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692479

Incorporation date

02/03/1992

Size

Group

Contacts

Registered address

Registered address

The Accu Stadium, Stadium Way, Huddersfield HD1 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2021)
dot icon16/04/2026
Confirmation statement made on 2026-03-02 with updates
dot icon15/04/2026
Termination of appointment of Paul Kemp as a secretary on 2026-04-15
dot icon02/02/2026
Cessation of Huddersfield Sporting Pride Limited as a person with significant control on 2025-09-24
dot icon02/02/2026
Cessation of The Council of the Borough of Kirklees as a person with significant control on 2025-09-24
dot icon24/11/2025
Certificate of change of name
dot icon24/10/2025
Certificate of change of name
dot icon02/10/2025
Group of companies' accounts made up to 2024-07-31
dot icon24/09/2025
Appointment of Mr Kevin Nagle as a director on 2025-09-24
dot icon24/09/2025
Appointment of Mr Michael Thomas as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Jake Edwards as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Andrew John Hobson as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Gareth Emlyn Davies as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Anthony Paul Mcgrath as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Kenneth Douglas Sims as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Graham Turner as a director on 2025-09-24
dot icon24/09/2025
Termination of appointment of Richard Thewlis as a director on 2025-09-24
dot icon14/07/2025
Registered office address changed from The John Smiths Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to The Accu Stadium Stadium Way Huddersfield HD1 6PG on 2025-07-14
dot icon07/10/2024
Group of companies' accounts made up to 2023-07-31
dot icon01/08/2024
Appointment of Mr Graham Turner as a director on 2024-07-26
dot icon19/07/2024
Termination of appointment of Paul Davies as a director on 2024-07-13
dot icon07/07/2024
Appointment of Mr Anthony Paul Mcgrath as a director on 2024-06-20
dot icon03/07/2024
Termination of appointment of Bernard William Mcguin as a director on 2024-06-20
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon18/12/2023
Appointment of Mr Jake Edwards as a director on 2023-09-19
dot icon18/12/2023
Termination of appointment of Ian Thomas Birtley as a director on 2023-09-19
dot icon20/10/2023
Court order
dot icon31/07/2023
Group of companies' accounts made up to 2022-07-31
dot icon06/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon07/02/2023
Termination of appointment of Andrew Loyn Watson as a director on 2023-02-08
dot icon18/01/2023
Appointment of Mr Ian Thomas Birtley as a director on 2023-01-19
dot icon18/01/2023
Termination of appointment of Jennifer Ann Hough as a director on 2023-01-19
dot icon18/01/2023
Termination of appointment of David Ashley Threlfall-Sykes as a director on 2023-01-19
dot icon08/12/2022
Termination of appointment of Kenneth Ernest Davy as a director on 2022-12-07
dot icon02/12/2022
Appointment of Miss Jennifer Ann Hough as a director on 2022-11-10
dot icon02/12/2022
Appointment of David Ashley Threlfall-Sykes as a director on 2022-11-10
dot icon02/12/2022
Termination of appointment of Dean Hoyle as a director on 2022-11-10
dot icon09/12/2021
-
dot icon09/12/2021
-
dot icon09/12/2021
-
dot icon09/12/2021
Rectified The form MR04 was removed from the public register on 20/10/2023 pursuant to order of court.
dot icon09/12/2021
Rectified The form MR04 was removed from the public register on 20/10/2023 pursuant to order of court.
dot icon09/12/2021
Rectified The form MR04 was removed from the public register on 20/10/2023 pursuant to order of court.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbride, Peter Daniel
Director
03/11/2011 - 25/07/2022
7
Davies, Paul
Director
25/07/2022 - 13/07/2024
5
Wright, Matthew John
Director
05/11/2021 - 04/05/2022
-
Hoyle, Dean
Director
07/07/2008 - 25/07/2019
38
Hoyle, Dean
Director
04/05/2022 - 10/11/2022
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOWN SPORTS & ENTERTAINMENT GROUP LIMITED

TOWN SPORTS & ENTERTAINMENT GROUP LIMITED is an(a) Active company incorporated on 02/03/1992 with the registered office located at The Accu Stadium, Stadium Way, Huddersfield HD1 6PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOWN SPORTS & ENTERTAINMENT GROUP LIMITED?

toggle

TOWN SPORTS & ENTERTAINMENT GROUP LIMITED is currently Active. It was registered on 02/03/1992 .

Where is TOWN SPORTS & ENTERTAINMENT GROUP LIMITED located?

toggle

TOWN SPORTS & ENTERTAINMENT GROUP LIMITED is registered at The Accu Stadium, Stadium Way, Huddersfield HD1 6PG.

What does TOWN SPORTS & ENTERTAINMENT GROUP LIMITED do?

toggle

TOWN SPORTS & ENTERTAINMENT GROUP LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for TOWN SPORTS & ENTERTAINMENT GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-02 with updates.