Background WavePink WaveYellow Wave

THE FARSLEY CRICKET AND BOWLING CLUB COMPANY, LIMITED (00121454)

THE FARSLEY CRICKET AND BOWLING CLUB COMPANY, LIMITED (00121454) is an active UK company. incorporated on 17 April 1912. with registered office in Pudsey. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE FARSLEY CRICKET AND BOWLING CLUB COMPANY, LIMITED has been registered for 113 years. Current directors include BEARDSWORTH, Daniel, PETTY, Graham, PROCTER, John Martin and 3 others.

Company Number
00121454
Status
active
Type
ltd
Incorporated
17 April 1912
Age
113 years
Address
The Pavilion Red Lane, Pudsey, LS28 5JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEARDSWORTH, Daniel, PETTY, Graham, PROCTER, John Martin, SUTCLIFFE, Raymond John, THORPE, Peter, WHITAKER, Richard James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FARSLEY CRICKET AND BOWLING CLUB COMPANY, LIMITED

THE FARSLEY CRICKET AND BOWLING CLUB COMPANY, LIMITED is an active company incorporated on 17 April 1912 with the registered office located in Pudsey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE FARSLEY CRICKET AND BOWLING CLUB COMPANY, LIMITED was registered 113 years ago.(SIC: 93110)

Status

active

Active since 113 years ago

Company No

00121454

LTD Company

Age

113 Years

Incorporated 17 April 1912

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

The Pavilion Red Lane Farsley Pudsey, LS28 5JE,

Previous Addresses

37a Tong Lane Tong Village Bradford West Yorkshire BD4 0RT
From: 17 April 1912To: 3 January 2026
Timeline

20 key events • 1912 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 11
Director Joined
May 14
Director Joined
Jan 17
New Owner
Dec 18
Director Left
Sept 21
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Nov 25
New Owner
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BEARDSWORTH, Daniel

Active
Halliday Avenue, LeedsLS12 3PQ
Secretary
Appointed 27 Jan 2026

BEARDSWORTH, Daniel

Active
Halliday Avenue, LeedsLS12 3PQ
Born April 1973
Director
Appointed 20 Feb 2025

PETTY, Graham

Active
Calverley Lane, PudseyLS28 5LA
Born August 1957
Director
Appointed 05 Jan 2017

PROCTER, John Martin

Active
Old Road, PudseyLS28 5BR
Born July 1946
Director
Appointed 20 Feb 2025

SUTCLIFFE, Raymond John

Active
Bagley Lane, PudseyLS28 5LJ
Born April 1963
Director
Appointed 18 Jul 2013

THORPE, Peter

Active
Richmond Road, PudseyLS28 5DY
Born February 1968
Director
Appointed 20 Feb 2025

WHITAKER, Richard James

Active
Brookfield Gardens, LeedsLS13 1NN
Born December 1961
Director
Appointed 04 Sept 2022

FINNIGAN, John Howard

Resigned
37a Tong Lane, BradfordBD4 0RT
Secretary
Appointed N/A
Resigned 27 Jan 2026

BARTON, Geoffrey Donald

Resigned
27 Rockwood Road, PudseyLS28 5AB
Born October 1931
Director
Appointed N/A
Resigned 31 May 2022

BROWN, Edward Vipont

Resigned
Cross Lane, HuddersfieldHD8 9BR
Born February 1945
Director
Appointed N/A
Resigned 02 Jan 2026

COCKSHOTT, John Raymond

Resigned
12 Merton Drive, PudseyLS28 5EB
Born January 1947
Director
Appointed N/A
Resigned 24 Apr 2006

FINNIGAN, John Howard

Resigned
37a Tong Lane, BradfordBD4 0RT
Born March 1947
Director
Appointed N/A
Resigned 02 Jan 2026

LACEY, Geoffrey

Resigned
21 Sycamore Walk, PudseyLS28 5BS
Born September 1934
Director
Appointed 09 Jun 2001
Resigned 06 Sept 2022

METCALFE, Ashley Anthony

Resigned
Dovecote Barn, PudseyLS28 5LB
Born December 1963
Director
Appointed 21 Aug 2006
Resigned 19 Dec 2023

MYERS, David Anthony

Resigned
8 Merton Drive, PudseyLS28 5EB
Born September 1941
Director
Appointed N/A
Resigned 23 May 1999

STEPHENS, Peter Bernard

Resigned
5 Scarcroft Grange Wetherby Road, LeedsLS14 3HJ
Born November 1927
Director
Appointed N/A
Resigned 08 Oct 2010

STORR, David John

Resigned
The Stables, LeedsLS25 3AE
Born February 1951
Director
Appointed N/A
Resigned 24 Sept 2024

STORR, Stanley Kenneth

Resigned
37 Springbank Close, PudseyLS28 5TP
Born May 1924
Director
Appointed N/A
Resigned 27 Nov 2006

TRAFFORD, David Gerald

Resigned
39 Bagley Lane, PudseyLS28 5LL
Born December 1936
Director
Appointed N/A
Resigned 16 Feb 2004

WATERHOUSE, John Hamer

Resigned
Hawthorn Croft, TadcasterLS24 9UB
Born April 1939
Director
Appointed 13 Aug 2004
Resigned 13 Sept 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Raymond John Sutcliffe

Active
30 Bagley Lane, PudseyLS28 5LJ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Nov 2025

Mr Richard James Whitaker

Active
Brookfield Gardens, LeedsLS13 1NN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 07 Nov 2025

Mr Graham Petty

Active
Parkside Road, PudseyLS28 5BG
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Oct 2018

Mr Edward Vipont Brown

Ceased
Cross Lane, HuddersfieldHD8 9BR
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Jan 2026

Mr Rupert William Behrendt

Ceased
Station Road, BingleyBD16 1AB
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Jan 2026
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2026
SH10Notice of Particulars of Variation
Memorandum Articles
9 January 2026
MAMA
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
4 March 2004
288cChange of Particulars
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
26 January 2000
288cChange of Particulars
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
7 July 1998
287Change of Registered Office
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
7 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
12 March 1993
363aAnnual Return
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Incorporation Company
17 April 1912
NEWINCIncorporation