Company NameGreat Horton Cricket Club Estate Company Limited(The)
Company StatusActive
Company Number00166356
CategoryPrivate Limited Company
Incorporation Date13 April 1920(104 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Andrew Robinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address43 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
Director NameMr Terence Bottomley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(81 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address130 New Adel Lane
Lawnswood
Leeds
West Yorkshire
LS16 6BB
Director NameGregory John Barnett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(85 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCivil Serv
Correspondence Address3 Uplands Grove
Bradford
West Yorkshire
BD13 1EW
Director NameMr David Edward Butterfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(95 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Croft
Thorlby
Skipton
BD23 3LL
Director NameMr Andrew James Robinson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(96 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
Secretary NameMr Andrew James Robinson
StatusCurrent
Appointed05 December 2019(99 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address43 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
Director NameMr Thomas Edward Robinson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(100 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
Director NameMrs Barbara Robinson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 10 December 2020)
RoleHousewife
Correspondence AddressStoneleigh 55 Ashwell Road
Heaton
Bradford
West Yorkshire
BD9 4AX
Director NameKeith Douglas Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 08 July 2017)
RolePhysician & Surgeon
Correspondence Address55 Ashwell Road
Heaton
Bradford
West Yorkshire
BD9 4AX
Director NameMrs Pamela Marie Oxley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 15 December 2015)
RoleTeacher
Correspondence Address269 Wakefield Road
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DU
Director NameMr Henry Webster
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2001)
RoleFarmer
Correspondence AddressPitty Close Farm
Drighlington
Bradford
West Yorkshire
BD11 1DH
Director NameMr Michael Watterson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 November 2005)
RoleIndustrial Chemist
Correspondence Address12 Arkendale Mews
Bradford
West Yorkshire
BD7 4RQ
Director NameMr Raymond Norman McMann
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address146 Brownroyd Hill Road
Bradford
West Yorkshire
BD6 1RY
Secretary NameKeith Douglas Robinson
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address55 Ashwell Road
Heaton
Bradford
West Yorkshire
BD9 4AX
Secretary NameMr Michael Watterson
NationalityBritish
StatusResigned
Appointed09 October 1996(76 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address12 Arkendale Mews
Bradford
West Yorkshire
BD7 4RQ
Secretary NameMr Paul Andrew Robinson
NationalityBritish
StatusResigned
Appointed01 January 1998(77 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
Director NameRoy Light
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(78 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 November 2005)
RoleWine Wholesaler
Correspondence Address52 Greenfield Avenue
Huddersfield
West Yorkshire
HD3 4GA

Contact

Telephone01274 597745
Telephone regionBradford

Location

Registered Address43 Wensleydale Rise
Baildon
Shipley
West Yorkshire
BD17 6TA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Carol Marsh
8.77%
Ordinary
50 at £1Mr Robert Thompson
8.77%
Ordinary
200 at £1Mr Mark Adrian Robinson
35.09%
Ordinary
21 at £1Mr Keith Robinson
3.68%
Ordinary
20 at £1Mr H. Shepherd
3.51%
Ordinary
100 at £1Mr Andrw James Robinson
17.54%
Ordinary
100 at £1Mr Thomas Edwards Robinson
17.54%
Ordinary
7 at £1Mr Paul Robinson
1.23%
Ordinary
5 at £1Mr David Anthony Hainsworth
0.88%
Ordinary
5 at £1Mr F. Cooper
0.88%
Ordinary
5 at £1Mr Henry Bowles
0.88%
Ordinary
3 at £1Mr M.t. Robinson
0.53%
Ordinary
1 at £1Executors Of H. Webster
0.18%
Ordinary
1 at £1Mr Ray Mcmann
0.18%
Ordinary
1 at £1Mrs Barbara Robinson
0.18%
Ordinary
1 at £1Mrs Pamela Oxley
0.18%
Ordinary

Financials

Year2014
Net Worth£89,135
Cash£69,587
Current Liabilities£915

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
10 December 2020Termination of appointment of Barbara Robinson as a director on 10 December 2020 (1 page)
9 December 2020Appointment of Mr Thomas Edward Robinson as a director on 4 December 2020 (2 pages)
14 January 2020Appointment of Mr Andrew James Robinson as a secretary on 5 December 2019 (2 pages)
13 January 2020Termination of appointment of Paul Andrew Robinson as a secretary on 5 December 2019 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 August 2017Termination of appointment of Keith Douglas Robinson as a director on 8 July 2017 (1 page)
18 August 2017Termination of appointment of Keith Douglas Robinson as a director on 8 July 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Appointment of Mr Andrew James Robinson as a director on 23 November 2016 (2 pages)
15 December 2016Appointment of Mr Andrew James Robinson as a director on 23 November 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 570
(9 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 570
(9 pages)
13 January 2016Appointment of Mr David Butterfield as a director on 15 December 2015 (2 pages)
13 January 2016Appointment of Mr David Butterfield as a director on 15 December 2015 (2 pages)
12 January 2016Termination of appointment of Pamela Marie Oxley as a director on 15 December 2015 (1 page)
12 January 2016Termination of appointment of Pamela Marie Oxley as a director on 15 December 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 570
(10 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 570
(10 pages)
10 July 2014Resolutions
  • RES13 ‐ Company busienss 05/12/2013
(2 pages)
10 July 2014Resolutions
  • RES13 ‐ Company busienss 05/12/2013
(2 pages)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Purchase of own shares. (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 992
(9 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 992
(9 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (9 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (11 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (11 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 March 2009Return made up to 19/02/09; full list of members (10 pages)
18 March 2009Return made up to 19/02/09; full list of members (10 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2008Return made up to 19/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2008Return made up to 19/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 March 2007Return made up to 19/02/07; full list of members (14 pages)
25 March 2007Return made up to 19/02/07; full list of members (14 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 March 2006Return made up to 19/02/06; full list of members (14 pages)
10 March 2006Return made up to 19/02/06; full list of members (14 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2005Return made up to 19/02/05; full list of members (14 pages)
2 March 2005Return made up to 19/02/05; full list of members (14 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 March 2004Return made up to 19/02/04; full list of members (14 pages)
5 March 2004Return made up to 19/02/04; full list of members (14 pages)
9 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
1 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2002Return made up to 19/02/02; full list of members (13 pages)
28 February 2002Return made up to 19/02/02; full list of members (13 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
23 February 2001Return made up to 19/02/01; full list of members (13 pages)
23 February 2001Return made up to 19/02/01; full list of members (13 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(13 pages)
15 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(13 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 April 1999Return made up to 02/03/99; full list of members (8 pages)
7 April 1999Return made up to 02/03/99; full list of members (8 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 May 1998Return made up to 02/03/98; no change of members (6 pages)
7 May 1998Return made up to 02/03/98; no change of members (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
2 January 1998Full accounts made up to 30 April 1997 (7 pages)
2 January 1998Full accounts made up to 30 April 1997 (7 pages)
6 April 1997Return made up to 02/03/97; no change of members (6 pages)
6 April 1997Return made up to 02/03/97; no change of members (6 pages)
19 December 1996Director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Full accounts made up to 30 April 1996 (8 pages)
19 December 1996Full accounts made up to 30 April 1996 (8 pages)
11 April 1996Return made up to 02/03/96; full list of members (8 pages)
11 April 1996Return made up to 02/03/96; full list of members (8 pages)
30 November 1995Full accounts made up to 30 April 1995 (8 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 November 1995Full accounts made up to 30 April 1995 (8 pages)
23 March 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)