Background WavePink WaveYellow Wave

BURNLEY CRICKET CLUB CIC (00200977)

BURNLEY CRICKET CLUB CIC (00200977) is an active UK company. incorporated on 13 October 1924. with registered office in Burnley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BURNLEY CRICKET CLUB CIC has been registered for 101 years. Current directors include BROADHURST, Philip Thomas, BRUNT, Stephen Robert, HARVEY, Wendy Winifred and 3 others.

Company Number
00200977
Status
active
Type
ltd
Incorporated
13 October 1924
Age
101 years
Address
Turf Moor, Burnley, BB10 4BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROADHURST, Philip Thomas, BRUNT, Stephen Robert, HARVEY, Wendy Winifred, LAWSON, David Michael, PICKUP, Daniel, PICKUP, Trevor John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNLEY CRICKET CLUB CIC

BURNLEY CRICKET CLUB CIC is an active company incorporated on 13 October 1924 with the registered office located in Burnley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BURNLEY CRICKET CLUB CIC was registered 101 years ago.(SIC: 93110)

Status

active

Active since 101 years ago

Company No

00200977

LTD Company

Age

101 Years

Incorporated 13 October 1924

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BURNLEY CRICKET CLUB LIMITED
From: 13 October 1924To: 16 July 2025
Contact
Address

Turf Moor Belvedere Road Burnley, BB10 4BN,

Previous Addresses

Turf Moor Belvedere Road Burnley Lancashire BB10 4BX
From: 13 October 1924To: 5 June 2023
Timeline

22 key events • 1924 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Nov 09
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Cleared
Apr 13
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

HARVEY, Wendy Winifred

Active
Belvedere Road, BurnleyBB10 4BN
Secretary
Appointed 06 Apr 2011

BROADHURST, Philip Thomas

Active
Belvedere Road, BurnleyBB10 4BN
Born June 1958
Director
Appointed 31 Mar 2011

BRUNT, Stephen Robert

Active
Belvedere Road, BurnleyBB10 4BN
Born June 1977
Director
Appointed 19 Dec 2016

HARVEY, Wendy Winifred

Active
Belvedere Road, BurnleyBB10 4BN
Born January 1944
Director
Appointed 16 Dec 2005

LAWSON, David Michael

Active
Belvedere Road, BurnleyBB10 4BN
Born April 1971
Director
Appointed 06 Apr 2011

PICKUP, Daniel

Active
Belvedere Road, BurnleyBB10 4BX
Born April 1986
Director
Appointed 05 Mar 2020

PICKUP, Trevor John

Active
Belvedere Road, BurnleyBB10 4BN
Born May 1952
Director
Appointed 07 Feb 2002

HEATON, Mark Robert

Resigned
- 6, BurnleyBB11 2AZ
Secretary
Appointed 16 Jun 2004
Resigned 06 Apr 2011

NIXON, John Edward

Resigned
The Manor House, ClitheroeBB7 4DD
Secretary
Appointed N/A
Resigned 10 Oct 1995

NORRIS, Adrian

Resigned
6 Fountains Avenue, BurnleyBB12 7PY
Secretary
Appointed 10 Oct 1995
Resigned 24 Oct 2003

ANDERSON, Michael

Resigned
10 Eskdale Close, BurnleyBB10 2SH
Born August 1960
Director
Appointed 21 Feb 2000
Resigned 01 Jun 2009

BROWN, Michael James

Resigned
Turf Moor, BurnleyBB10 4BX
Born February 1980
Director
Appointed 31 Mar 2011
Resigned 14 Nov 2017

BUSHELL, John Stuart

Resigned
Turf Moor, BurnleyBB10 4BX
Born June 1966
Director
Appointed 19 Mar 2016
Resigned 13 Dec 2018

CAPLE, Ronald

Resigned
5 Walsden Grove, BurnleyBB10 4QB
Born April 1935
Director
Appointed 11 Jan 1995
Resigned 21 Feb 2000

CHADWICK, Derek

Resigned
4 Wallhurst Close, BurnleyBB10 3NY
Born June 1930
Director
Appointed N/A
Resigned 25 Feb 2003

CLARE, John

Resigned
Turf Moor, BurnleyBB10 4BX
Born April 1961
Director
Appointed 10 Jan 2007
Resigned 01 Jan 2017

GREENWOOD, Michael Hilton

Resigned
Astley, BurnleyBB12 0EB
Born September 1937
Director
Appointed N/A
Resigned 14 May 2002

HADFIELD, Fiona Catherine

Resigned
Turf Moor, BurnleyBB10 4BX
Born January 1975
Director
Appointed 31 Mar 2011
Resigned 13 Dec 2018

HEYS, John

Resigned
44 Burnley Road, BurnleyBB10 2JJ
Born February 1940
Director
Appointed 25 Mar 1996
Resigned 11 Feb 2011

JEAVONS, William Henry

Resigned
15 Wiswell Close, BurnleyBB10 2DW
Born February 1937
Director
Appointed N/A
Resigned 06 Apr 1992

LAMB, Andrew John

Resigned
Turf Moor, BurnleyBB10 4BX
Born August 1963
Director
Appointed 31 Mar 2011
Resigned 13 Dec 2018

LAWSON, David Michael

Resigned
Wallstreams Barn, BurnleyBB11 5NH
Born April 1971
Director
Appointed 25 Feb 2003
Resigned 16 Dec 2005

LAWSON, Peter

Resigned
The Royd, BurnleyBB10 4SS
Born May 1938
Director
Appointed N/A
Resigned 18 Dec 1999

MCLEOD, Michael

Resigned
15 Laburnum Close, BurnleyBB11 4AJ
Born January 1946
Director
Appointed N/A
Resigned 16 Dec 2005

NIXON, John Edward

Resigned
The Manor House, ClitheroeBB7 4DD
Born December 1944
Director
Appointed N/A
Resigned 10 Oct 1995

NORRIS, Adrian

Resigned
6 Fountains Avenue, BurnleyBB12 7PY
Born October 1966
Director
Appointed 21 Feb 2000
Resigned 24 Oct 2003

SHORROCK, Alan

Resigned
Belvedere Road, BurnleyBB10 4BN
Born June 1945
Director
Appointed 06 Apr 2011
Resigned 09 Feb 2026

SHORROCK, David Alan

Resigned
404 Brunshaw Road, BurnleyBB10 3HX
Born October 1972
Director
Appointed 16 Dec 2005
Resigned 05 Nov 2009

STUBBS, John

Resigned
Hollins Hall, BurnleyBB10 4RB
Born July 1946
Director
Appointed 10 Jan 2007
Resigned 20 Feb 2011

TRIPATHI, Bharat

Resigned
Belvedere Road, BurnleyBB10 4BN
Born December 1989
Director
Appointed 01 Oct 2023
Resigned 18 Nov 2025

YOUNG, Arthur

Resigned
21 Smithyfield Avenue, WorsthorneBB10 3JA
Born March 1931
Director
Appointed 11 Jan 1995
Resigned 16 Dec 2005
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Of Name Community Interest Company
16 July 2025
CICCONCICCON
Certificate Change Of Name Company
16 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 September 2016
AR01AR01
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2013
AR01AR01
Mortgage Satisfy Charge Full
8 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Miscellaneous
30 December 2009
MISCMISC
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Resolution
24 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Resolution
4 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
17 November 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
22 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
363(287)363(287)
Legacy
31 October 1991
363aAnnual Return
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Legacy
24 September 1991
403aParticulars of Charge Subject to s859A
Legacy
24 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
28 September 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
288288
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
23 March 1987
288288
Legacy
23 March 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Incorporation Company
13 October 1924
NEWINCIncorporation