UKBizDB.co.uk

GREAT HORTON CRICKET CLUB ESTATE COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Horton Cricket Club Estate Company Limited(the). The company was founded 104 years ago and was given the registration number 00166356. The firm's registered office is in SHIPLEY. You can find them at 43 Wensleydale Rise, Baildon, Shipley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREAT HORTON CRICKET CLUB ESTATE COMPANY LIMITED(THE)
Company Number:00166356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1920
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:43 Wensleydale Rise, Baildon, Shipley, West Yorkshire, BD17 6TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Wensleydale Rise, Baildon, Shipley, BD17 6TA

Secretary05 December 2019Active
3 Uplands Grove, Bradford, BD13 1EW

Director14 November 2005Active
130 New Adel Lane, Lawnswood, Leeds, LS16 6BB

Director24 January 2002Active
Folly Croft, Thorlby, United Kingdom, BD23 3LL

Director15 December 2015Active
43 Wensleydale Rise, Baildon, Shipley, BD17 6TA

Director23 November 2016Active
43 Wensleydale Rise, Baildon, Shipley, BD17 6TA

Director-Active
43 Wensleydale Rise, Baildon, Shipley, BD17 6TA

Director04 December 2020Active
55 Ashwell Road, Heaton, Bradford, BD9 4AX

Secretary-Active
43 Wensleydale Rise, Baildon, Shipley, BD17 6TA

Secretary01 January 1998Active
12 Arkendale Mews, Bradford, BD7 4RQ

Secretary09 October 1996Active
52 Greenfield Avenue, Huddersfield, HD3 4GA

Director25 January 1999Active
146 Brownroyd Hill Road, Bradford, BD6 1RY

Director-Active
269, Wakefield Road, Bailiff Bridge, Brighouse, HD6 4DU

Director-Active
Stoneleigh 55 Ashwell Road, Heaton, Bradford, BD9 4AX

Director-Active
55 Ashwell Road, Heaton, Bradford, BD9 4AX

Director-Active
12 Arkendale Mews, Bradford, BD7 4RQ

Director-Active
Pitty Close Farm, Drighlington, Bradford, BD11 1DH

Director-Active

People with Significant Control

Mr Mark Adrian Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:43 Wensleydale Rise, Baildon, Shipley, England, BD17 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.