Company NameIncorporated Dewsbury And Saville Cricket And Football Club(The)
Company StatusActive
Company Number00037962
CategoryPrivate Unlimited
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Graham Homer Wetherill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(95 years, 5 months after company formation)
Appointment Duration27 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Fernhurst Lea
Mirfield
West Yorkshire
WF14 9ND
Director NamePeter Jason Batley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(104 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Park Road
Saville Town
Dewsbury
West Yorkshire
WF12 9LW
Secretary NameMr Philip Graham Homer Wetherill
NationalityBritish
StatusCurrent
Appointed17 January 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fernhurst Lea
Mirfield
West Yorkshire
WF14 9ND
Director NameMr Phil Wilkinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion Park Road
Saville Town
Dewsbury
West Yorkshire
WF12 9LW
Director NameMr Peter Lister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(89 years, 4 months after company formation)
Appointment Duration21 years (resigned 10 April 2012)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressMarcliffe
Chapel Lane
Dewsbury
West Yorkshire
WF12 0DF
Director NameMr Barry Senior
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1994)
RoleHaulage Contractor/Company Dirctor
Correspondence Address72 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PP
Director NameMr John Richard Wainwright
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleArea Systems Manager
Correspondence Address1000 Leeds Road
Dewsbury
West Yorkshire
WF12 7QR
Director NameMr John Robert Auty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(89 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 November 2017)
RoleBrick Layer
Country of ResidenceUnited Kingdom
Correspondence Address14 Frank Close
Dewsbury
West Yorkshire
WF12 0JR
Secretary NameMr John Wilfrid Talbot
NationalityBritish
StatusResigned
Appointed10 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 April 1997)
RoleCompany Director
Correspondence Address56 Wellhouse Lane
Mirfield
West Yorkshire
WF14 0PW
Director NameMr Robert Clive Jennings
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleCivil Servant
Correspondence Address9 Kimberley Street
Thornhill Lees
Dewsbury
West Yorkshire
WF12 9HE
Director NameMr Deane Secker
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 January 2007)
RoleRetired
Correspondence Address101 Coxley View
Netherton
Wakefield
West Yorkshire
WF4 4NE
Director NameMr Douglas Melville Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(91 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 1994)
RoleManagement Accountant
Correspondence Address6 Crowlees Gardens
Mirfield
West Yorkshire
WF14 9NZ
Director NameRonald Wood
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(92 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 May 2008)
RoleRetired
Correspondence Address3 Chestnut Terrace
Thornhill Lees
Dewsbury
West Yorkshire
WF12 0RU
Director NameJohn Derek Clayton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(94 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 June 2008)
RoleRetired
Correspondence Address108 Queens Drive
Ossett
West Yorkshire
WF5 0NG
Secretary NameMr Deane Secker
NationalityBritish
StatusResigned
Appointed01 June 1997(95 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2007)
RolePainter & Decorator
Correspondence Address101 Coxley View
Netherton
Wakefield
West Yorkshire
WF4 4NE
Director NameGilbert Butterworth
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(104 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address171 Headfield Road
Savile Town
Dewsbury
West Yorkshire
WF12 9JJ

Contact

Telephone01924 500495
Telephone regionWakefield

Location

Registered AddressThe Pavilion Park Road
Saville Town
Dewsbury
West Yorkshire
WF12 9LW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,979
Gross Profit£4,920
Net Worth£19,245
Cash£13,199

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

8 June 1978Delivered on: 14 June 1978
Persons entitled: Samuel Webster & Sons Limited

Classification: Legal charge
Secured details: £4000.
Particulars: Land & premises situate at park rd, savile town dewsbury, west yorks. All trade & tenants fixtures present & future goodwill & benefit of justices & excise licences & all monies the borrower may become entitled to by reason of non renewal of such licences.
Outstanding

Filing History

19 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
10 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 April 2019Director's details changed for Peter Jason Batley on 10 April 2019 (2 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 April 2018Notification of Phil Wilkinson as a person with significant control on 1 March 2018 (2 pages)
20 April 2018Termination of appointment of John Robert Auty as a director on 12 November 2017 (1 page)
5 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
12 May 2016Annual return made up to 10 April 2016 no member list (5 pages)
12 May 2016Annual return made up to 10 April 2016 no member list (5 pages)
10 May 2016Appointment of Mr Phil Wilkinson as a director on 24 February 2016 (2 pages)
10 May 2016Appointment of Mr Phil Wilkinson as a director on 24 February 2016 (2 pages)
31 May 2015Annual return made up to 10 April 2015 no member list (5 pages)
31 May 2015Annual return made up to 10 April 2015 no member list (5 pages)
4 July 2014Full accounts made up to 31 December 2012 (12 pages)
4 July 2014Full accounts made up to 31 December 2012 (12 pages)
6 May 2014Annual return made up to 10 April 2014 no member list (5 pages)
6 May 2014Termination of appointment of Gilbert Butterworth as a director (1 page)
6 May 2014Annual return made up to 10 April 2014 no member list (5 pages)
6 May 2014Termination of appointment of Gilbert Butterworth as a director (1 page)
25 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
25 April 2013Annual return made up to 10 April 2013 no member list (6 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
3 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
2 May 2012Termination of appointment of Peter Lister as a director (1 page)
2 May 2012Termination of appointment of Peter Lister as a director (1 page)
13 October 2011Full accounts made up to 31 December 2010 (12 pages)
13 October 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Director's details changed for Mr Philip Graham Homer Wetherill on 19 November 2010 (3 pages)
9 May 2011Annual return made up to 10 April 2011 no member list (7 pages)
9 May 2011Director's details changed for Mr Philip Graham Homer Wetherill on 19 November 2010 (3 pages)
9 May 2011Annual return made up to 10 April 2011 no member list (7 pages)
8 May 2011Secretary's details changed for Philip Graham Homer Wetherill on 19 November 2010 (2 pages)
8 May 2011Secretary's details changed for Philip Graham Homer Wetherill on 19 November 2010 (2 pages)
23 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 July 2010Full accounts made up to 31 December 2009 (12 pages)
8 May 2010Director's details changed for Gilbert Butterworth on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Peter Jason Batley on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Mr John Robert Auty on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Peter Jason Batley on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Peter Lister on 10 April 2010 (2 pages)
8 May 2010Annual return made up to 10 April 2010 no member list (5 pages)
8 May 2010Director's details changed for Philip Graham Homer Wetherill on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Gilbert Butterworth on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Peter Lister on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Mr John Robert Auty on 10 April 2010 (2 pages)
8 May 2010Director's details changed for Philip Graham Homer Wetherill on 10 April 2010 (2 pages)
8 May 2010Annual return made up to 10 April 2010 no member list (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 June 2009Annual return made up to 10/04/09 (3 pages)
23 June 2009Annual return made up to 10/04/09 (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Appointment terminated director ronald wood (1 page)
17 June 2008Appointment terminated director ronald wood (1 page)
17 June 2008Appointment terminated director john clayton (1 page)
17 June 2008Appointment terminated director john clayton (1 page)
24 April 2008Annual return made up to 10/04/08 (4 pages)
24 April 2008Annual return made up to 10/04/08 (4 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Annual return made up to 10/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Annual return made up to 10/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 June 2006Full accounts made up to 31 December 2005 (12 pages)
30 June 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
20 April 2006Annual return made up to 10/04/06 (2 pages)
20 April 2006Annual return made up to 10/04/06 (2 pages)
13 March 2006Full accounts made up to 31 December 2004 (10 pages)
13 March 2006Full accounts made up to 31 December 2004 (10 pages)
21 April 2005Annual return made up to 10/04/05 (6 pages)
21 April 2005Annual return made up to 10/04/05 (6 pages)
15 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 November 2004Full accounts made up to 31 December 2003 (11 pages)
8 April 2004Annual return made up to 10/04/04 (6 pages)
8 April 2004Annual return made up to 10/04/04 (6 pages)
22 April 2003Annual return made up to 10/04/03 (6 pages)
22 April 2003Annual return made up to 10/04/03 (6 pages)
17 April 2002Annual return made up to 10/04/02 (5 pages)
17 April 2002Annual return made up to 10/04/02 (5 pages)
15 April 2002Full accounts made up to 31 December 2001 (10 pages)
15 April 2002Full accounts made up to 31 December 2001 (10 pages)
18 April 2001Annual return made up to 10/04/01 (5 pages)
18 April 2001Annual return made up to 10/04/01 (5 pages)
27 March 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2000Annual return made up to 10/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 2000Annual return made up to 10/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Full accounts made up to 31 December 1998 (12 pages)
13 April 1999Annual return made up to 10/04/99 (6 pages)
13 April 1999Annual return made up to 10/04/99 (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Registered office changed on 31/07/98 from: the pavilion park road savile town WF12 9LW (1 page)
31 July 1998Registered office changed on 31/07/98 from: the pavilion park road savile town WF12 9LW (1 page)
28 April 1998Annual return made up to 10/04/98 (6 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Annual return made up to 10/04/98 (6 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
17 April 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Annual return made up to 10/04/96 (6 pages)
17 June 1996Annual return made up to 10/04/96 (6 pages)
4 April 1995Annual return made up to 10/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Annual return made up to 10/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)