Thackley
BD10 0SS
Director Name | Terry Maddocks |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2004(103 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clara Road Wrose Bradford West Yorkshire BD2 1QE |
Director Name | Andrew Steven Robinson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | School Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willow Crescent Bradford West Yorkshire BD2 1LR |
Director Name | Mr Arthur Stansfield Hogg |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 January 2002) |
Role | Postman |
Correspondence Address | 103 York House Bradford West Yorkshire BD10 9ET |
Director Name | Mr Geoffrey Holmes |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Grove Idle Bradford West Yorkshire BD10 9JS |
Director Name | John David Holmes |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 January 2002) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 34 Woodvale Crescent Bingley West Yorkshire BD16 4AL |
Director Name | Mr William Smith |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 November 2004) |
Role | Retired |
Correspondence Address | 52 Swain House Road Bradford West Yorkshire BD2 1JW |
Director Name | Mr Frank Spencer |
---|---|
Date of Birth | July 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1992) |
Role | Retired |
Correspondence Address | 11 Louisa Street Idle Bradford West Yorkshire BD10 8NE |
Director Name | Mr Richard Swift |
---|---|
Date of Birth | July 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 June 2002) |
Role | Retired |
Correspondence Address | 12 Leyton Drive Idle Bradford West Yorkshire BD10 8RQ |
Director Name | Mr John Townsend |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1992) |
Role | Joiner |
Correspondence Address | 30 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Director Name | Mr Thomas Mathers |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 September 2019) |
Role | Retired Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sefton Grove Bradford West Yorkshire BD2 4JW |
Director Name | Mr Gordon Myers |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 21 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadowcroft Close Bradford West Yorkshire BD10 8UN |
Secretary Name | Mr Geoffrey Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Grove Idle Bradford West Yorkshire BD10 9JS |
Director Name | Mr Thomas Carbine |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 1996) |
Role | Retired |
Correspondence Address | 2 Green Row Idle Bradford West Yorkshire BD10 8SP |
Director Name | Brian Heywood |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 June 2004) |
Role | Retired |
Correspondence Address | 118 Bradford Road Idle Bradford West Yorkshire BD10 8TA |
Director Name | Brian Curry |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 21 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Little Cote Thackley Bradford BD10 8LG |
Director Name | Noel Keighley |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Coppice View Bradford West Yorkshire BD10 8UF |
Secretary Name | Mr Thomas Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sefton Grove Bradford West Yorkshire BD2 4JW |
Director Name | Simon Pedley |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 August 2017) |
Role | Service Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 132 Albion Road Idle Bradford West Yorkshire BD10 9QP |
Director Name | Clive Gent |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(110 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 133 All Alone Road Idle Bradford West Yorkshire BD10 8TR |
Secretary Name | Simon Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(110 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | 132 Albion Road Idle Bradford West Yorkshire BD10 9QP |
Director Name | Mrs Helen Hardaker |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(113 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 76 Pullan Avenue Bradford West Yorkshire BD2 3RN |
Telephone | 01274 612820 |
---|---|
Telephone region | Bradford |
Registered Address | The Cricket Club Pavillion Cavendish Road Idle Bradford BD10 9LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
885 at £1 | Idle Cricket Club Trustees 97.79% Ordinary |
---|---|
10 at £1 | Executor Of John Hatton 1.10% Ordinary |
5 at £1 | Executor Of John Garnett 0.55% Ordinary |
5 at £1 | Executor Of Raleigh Sylvester Hatton 0.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £912 |
Net Worth | £3,046 |
Cash | £2,105 |
Current Liabilities | £150 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (11 months, 1 week from now) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
10 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2020 | Termination of appointment of Thomas Mathers as a director on 18 September 2019 (1 page) |
20 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 August 2019 | Termination of appointment of Brian Curry as a director on 21 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Clive Gent as a director on 17 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Noel Keighley as a director on 20 August 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Simon Pedley as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Simon Pedley as a secretary on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Simon Pedley as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Simon Pedley as a secretary on 24 August 2017 (1 page) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Termination of appointment of Helen Hardaker as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Helen Hardaker as a director on 1 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 December 2015 | Appointment of Mrs Helen Hardaker as a director on 3 November 2015 (2 pages) |
12 December 2015 | Termination of appointment of Gordon Myers as a director on 21 April 2015 (1 page) |
12 December 2015 | Appointment of Mrs Helen Hardaker as a director on 3 November 2015 (2 pages) |
12 December 2015 | Termination of appointment of Gordon Myers as a director on 21 April 2015 (1 page) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 April 2013 | Appointment of Simon Pedley as a secretary (2 pages) |
30 April 2013 | Appointment of Simon Pedley as a secretary (2 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (11 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (11 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
21 December 2011 | Appointment of Clive Gent as a director (3 pages) |
21 December 2011 | Appointment of Clive Gent as a director (3 pages) |
14 December 2011 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
14 December 2011 | Termination of appointment of Thomas Mathers as a secretary (1 page) |
14 December 2011 | Termination of appointment of Geoffrey Holmes as a director (1 page) |
14 December 2011 | Termination of appointment of Thomas Mathers as a secretary (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (12 pages) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (12 pages) |
12 October 2010 | Appointment of Andrew Steven Robinson as a director (3 pages) |
12 October 2010 | Appointment of Andrew Steven Robinson as a director (3 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Noel Keighley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Simon Pedley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Thomas Mathers on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Gordon Myers on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Terry Maddocks on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Geoffrey Holmes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Neil Johnson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Brian Curry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Noel Keighley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Simon Pedley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Thomas Mathers on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Gordon Myers on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Terry Maddocks on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Geoffrey Holmes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Neil Johnson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Brian Curry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Noel Keighley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Simon Pedley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Gordon Myers on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Thomas Mathers on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Terry Maddocks on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Geoffrey Holmes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Neil Johnson on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Brian Curry on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (6 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (6 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (10 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 May 2007 | Return made up to 24/04/07; no change of members
|
23 May 2007 | Return made up to 24/04/07; no change of members
|
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 May 2006 | Return made up to 24/04/06; full list of members
|
11 May 2006 | Return made up to 24/04/06; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 October 2005 | Return made up to 24/04/05; full list of members
|
17 October 2005 | Return made up to 24/04/05; full list of members
|
16 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 24/04/04; full list of members (11 pages) |
17 May 2004 | Return made up to 24/04/04; full list of members (11 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
2 July 2003 | Return made up to 24/04/03; full list of members
|
2 July 2003 | Return made up to 24/04/03; full list of members
|
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
11 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
11 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members
|
24 May 2002 | Return made up to 24/04/02; full list of members
|
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
9 May 2001 | Return made up to 24/04/01; full list of members (10 pages) |
9 May 2001 | Return made up to 24/04/01; full list of members (10 pages) |
23 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
23 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members
|
22 May 2000 | Return made up to 24/04/00; full list of members
|
15 November 1999 | Accounting reference date shortened from 21/03/00 to 28/02/00 (1 page) |
15 November 1999 | Accounting reference date shortened from 21/03/00 to 28/02/00 (1 page) |
2 November 1999 | Full accounts made up to 21 March 1999 (8 pages) |
2 November 1999 | Full accounts made up to 21 March 1999 (8 pages) |
15 June 1999 | Return made up to 24/04/99; full list of members (8 pages) |
15 June 1999 | Return made up to 24/04/99; full list of members (8 pages) |
16 December 1998 | Accounts for a small company made up to 21 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 21 March 1998 (5 pages) |
20 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
20 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 21 March 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 21 March 1997 (6 pages) |
20 May 1997 | Return made up to 24/04/97; no change of members
|
20 May 1997 | Return made up to 24/04/97; no change of members
|
22 November 1996 | Accounts for a small company made up to 21 March 1996 (6 pages) |
22 November 1996 | Accounts for a small company made up to 21 March 1996 (6 pages) |
30 April 1996 | Return made up to 24/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 24/04/96; full list of members (8 pages) |
16 October 1995 | Full accounts made up to 21 March 1995 (8 pages) |
16 October 1995 | Full accounts made up to 21 March 1995 (8 pages) |
3 May 1995 | Return made up to 24/04/95; no change of members
|
3 May 1995 | Return made up to 24/04/95; no change of members
|
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Incorporation (20 pages) |