Company NameIdle Cricket Field Company Limited (The)
Company StatusActive
Company Number00066906
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameNeil Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(101 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address68 Brackendale Drive
Thackley
BD10 0SS
Director NameTerry Maddocks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(103 years after company formation)
Appointment Duration19 years, 5 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address15 Clara Road
Wrose
Bradford
West Yorkshire
BD2 1QE
Director NameAndrew Steven Robinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(108 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleSchool Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Crescent
Bradford
West Yorkshire
BD2 1LR
Director NameMr Thomas Mathers
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 September 2019)
RoleRetired Grocer
Country of ResidenceUnited Kingdom
Correspondence Address6 Sefton Grove
Bradford
West Yorkshire
BD2 4JW
Director NameMr Gordon Myers
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration24 years (resigned 21 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadowcroft Close
Bradford
West Yorkshire
BD10 8UN
Director NameMr John Townsend
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1992)
RoleJoiner
Correspondence Address30 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS
Director NameMr Richard Swift
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 June 2002)
RoleRetired
Correspondence Address12 Leyton Drive
Idle
Bradford
West Yorkshire
BD10 8RQ
Director NameMr Frank Spencer
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1992)
RoleRetired
Correspondence Address11 Louisa Street
Idle
Bradford
West Yorkshire
BD10 8NE
Director NameMr William Smith
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 November 2004)
RoleRetired
Correspondence Address52 Swain House Road
Bradford
West Yorkshire
BD2 1JW
Director NameJohn David Holmes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 January 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodvale Crescent
Bingley
West Yorkshire
BD16 4AL
Director NameMr Geoffrey Holmes
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 07 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 The Grove
Idle
Bradford
West Yorkshire
BD10 9JS
Director NameMr Arthur Stansfield Hogg
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 January 2002)
RolePostman
Correspondence Address103 York House
Bradford
West Yorkshire
BD10 9ET
Secretary NameMr Geoffrey Holmes
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Grove
Idle
Bradford
West Yorkshire
BD10 9JS
Director NameBrian Heywood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(91 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 June 2004)
RoleRetired
Correspondence Address118 Bradford Road
Idle
Bradford
West Yorkshire
BD10 8TA
Director NameMr Thomas Carbine
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 1996)
RoleRetired
Correspondence Address2 Green Row
Idle
Bradford
West Yorkshire
BD10 8SP
Director NameBrian Curry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 21 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Little Cote
Thackley
Bradford
BD10 8LG
Director NameNoel Keighley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(101 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 20 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address69 Coppice View
Bradford
West Yorkshire
BD10 8UF
Secretary NameMr Thomas Mathers
NationalityBritish
StatusResigned
Appointed03 February 2003(101 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sefton Grove
Bradford
West Yorkshire
BD2 4JW
Director NameSimon Pedley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(102 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 August 2017)
RoleService Adviser
Country of ResidenceUnited Kingdom
Correspondence Address132 Albion Road
Idle
Bradford
West Yorkshire
BD10 9QP
Director NameClive Gent
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(110 years after company formation)
Appointment Duration7 years, 8 months (resigned 17 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address133 All Alone Road
Idle
Bradford
West Yorkshire
BD10 8TR
Secretary NameSimon Pedley
NationalityBritish
StatusResigned
Appointed14 November 2012(110 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2017)
RoleCompany Director
Correspondence Address132 Albion Road
Idle
Bradford
West Yorkshire
BD10 9QP
Director NameMrs Helen Hardaker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(113 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2017)
RoleNurse
Country of ResidenceEngland
Correspondence Address76 Pullan Avenue
Bradford
West Yorkshire
BD2 3RN

Contact

Telephone01274 612820
Telephone regionBradford

Location

Registered AddressThe Cricket Club Pavillion
Cavendish Road
Idle
Bradford
BD10 9LE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

885 at £1Idle Cricket Club Trustees
97.79%
Ordinary
10 at £1Executor Of John Hatton
1.10%
Ordinary
5 at £1Executor Of John Garnett
0.55%
Ordinary
5 at £1Executor Of Raleigh Sylvester Hatton
0.55%
Ordinary

Financials

Year2014
Turnover£912
Net Worth£3,046
Cash£2,105
Current Liabilities£150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2020Termination of appointment of Thomas Mathers as a director on 18 September 2019 (1 page)
20 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 August 2019Termination of appointment of Brian Curry as a director on 21 August 2019 (1 page)
27 August 2019Termination of appointment of Noel Keighley as a director on 20 August 2019 (1 page)
27 August 2019Termination of appointment of Clive Gent as a director on 17 August 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 September 2017Termination of appointment of Simon Pedley as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Simon Pedley as a secretary on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Simon Pedley as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Simon Pedley as a secretary on 24 August 2017 (1 page)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Termination of appointment of Helen Hardaker as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Helen Hardaker as a director on 1 May 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 905
(12 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 905
(12 pages)
12 December 2015Termination of appointment of Gordon Myers as a director on 21 April 2015 (1 page)
12 December 2015Appointment of Mrs Helen Hardaker as a director on 3 November 2015 (2 pages)
12 December 2015Termination of appointment of Gordon Myers as a director on 21 April 2015 (1 page)
12 December 2015Appointment of Mrs Helen Hardaker as a director on 3 November 2015 (2 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 905
(12 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 905
(12 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 905
(12 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 905
(12 pages)
30 April 2013Appointment of Simon Pedley as a secretary (2 pages)
30 April 2013Appointment of Simon Pedley as a secretary (2 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (11 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (11 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
21 December 2011Appointment of Clive Gent as a director (3 pages)
21 December 2011Appointment of Clive Gent as a director (3 pages)
14 December 2011Termination of appointment of Geoffrey Holmes as a director (1 page)
14 December 2011Termination of appointment of Thomas Mathers as a secretary (1 page)
14 December 2011Termination of appointment of Thomas Mathers as a secretary (1 page)
14 December 2011Termination of appointment of Geoffrey Holmes as a director (1 page)
3 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (12 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (12 pages)
12 October 2010Appointment of Andrew Steven Robinson as a director (3 pages)
12 October 2010Appointment of Andrew Steven Robinson as a director (3 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Mr Gordon Myers on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Neil Johnson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Noel Keighley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Thomas Mathers on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Neil Johnson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Brian Curry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Terry Maddocks on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Noel Keighley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Noel Keighley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Brian Curry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Terry Maddocks on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Thomas Mathers on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Gordon Myers on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Geoffrey Holmes on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Brian Curry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Simon Pedley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Neil Johnson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Gordon Myers on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Thomas Mathers on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Geoffrey Holmes on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Simon Pedley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Terry Maddocks on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Simon Pedley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Geoffrey Holmes on 1 October 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 April 2009Return made up to 24/04/09; full list of members (6 pages)
30 April 2009Return made up to 24/04/09; full list of members (6 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 May 2008Return made up to 24/04/08; full list of members (10 pages)
22 May 2008Return made up to 24/04/08; full list of members (10 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 October 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 October 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 February 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
16 February 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
17 May 2004Return made up to 24/04/04; full list of members (11 pages)
17 May 2004Return made up to 24/04/04; full list of members (11 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
2 July 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 July 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
11 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
24 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
6 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
9 May 2001Return made up to 24/04/01; full list of members (10 pages)
9 May 2001Return made up to 24/04/01; full list of members (10 pages)
23 November 2000Full accounts made up to 29 February 2000 (8 pages)
23 November 2000Full accounts made up to 29 February 2000 (8 pages)
22 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 November 1999Accounting reference date shortened from 21/03/00 to 28/02/00 (1 page)
15 November 1999Accounting reference date shortened from 21/03/00 to 28/02/00 (1 page)
2 November 1999Full accounts made up to 21 March 1999 (8 pages)
2 November 1999Full accounts made up to 21 March 1999 (8 pages)
15 June 1999Return made up to 24/04/99; full list of members (8 pages)
15 June 1999Return made up to 24/04/99; full list of members (8 pages)
16 December 1998Accounts for a small company made up to 21 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 21 March 1998 (5 pages)
20 May 1998Return made up to 24/04/98; no change of members (6 pages)
20 May 1998Return made up to 24/04/98; no change of members (6 pages)
24 November 1997Accounts for a small company made up to 21 March 1997 (6 pages)
24 November 1997Accounts for a small company made up to 21 March 1997 (6 pages)
20 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1996Accounts for a small company made up to 21 March 1996 (6 pages)
22 November 1996Accounts for a small company made up to 21 March 1996 (6 pages)
30 April 1996Return made up to 24/04/96; full list of members (8 pages)
30 April 1996Return made up to 24/04/96; full list of members (8 pages)
16 October 1995Full accounts made up to 21 March 1995 (8 pages)
16 October 1995Full accounts made up to 21 March 1995 (8 pages)
3 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1901Incorporation (20 pages)
13 December 1901Incorporation (20 pages)