Background WavePink WaveYellow Wave

CRICKETER FARM (01360621)

CRICKETER FARM (01360621) is an active UK company. incorporated on 30 March 1978. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRICKETER FARM has been registered for 47 years. Current directors include HUNT, Sarah Jane, WIELKOPOLSKA, Kathleen Mary, WIELKOPOLSKI, Angus Alexander.

Company Number
01360621
Status
active
Type
private-unlimited
Incorporated
30 March 1978
Age
47 years
Address
The Farm Offices St Helens Farm, York, YO42 4NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Sarah Jane, WIELKOPOLSKA, Kathleen Mary, WIELKOPOLSKI, Angus Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKETER FARM

CRICKETER FARM is an active company incorporated on 30 March 1978 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRICKETER FARM was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01360621

PRIVATE-UNLIMITED Company

Age

47 Years

Incorporated 30 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2003 (23 years ago)
Submitted on 22 September 2023 (2 years ago)
Period: 30 March 1978 - 31 March 2003(301 months)
Type: Medium Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CRICKET MALHERBIE FARMS LIMITED
From: 6 April 1988To: 1 June 2000
VANMAL LIMITED
From: 29 February 1988To: 6 April 1988
CRICKET MALHERBIE FARMS LIMITED
From: 31 December 1978To: 29 February 1988
STOWEY FARMS LIMITED
From: 30 March 1978To: 31 December 1978
Contact
Address

The Farm Offices St Helens Farm Seaton Ross York, YO42 4NP,

Previous Addresses

Cricketer Farm Nether Stowey Bridgwater Somerset TA5 1LL
From: 23 December 2010To: 21 December 2016
Stowey Court Farm Nether Stowey Bridgwater Somerset TA5 1LL
From: 30 March 1978To: 23 December 2010
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
May 16
Director Joined
Nov 18
Director Left
Nov 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HUNT, Sarah Jane

Active
St Helens Farm, YorkYO42 4NP
Secretary
Appointed 30 Nov 2018

HUNT, Sarah Jane

Active
St Helens Farm, YorkYO42 4NP
Born November 1985
Director
Appointed 30 Nov 2018

WIELKOPOLSKA, Kathleen Mary

Active
St Helens Farm, YorkYO42 4NP
Born July 1953
Director
Appointed 25 Jul 2011

WIELKOPOLSKI, Angus Alexander

Active
St Helens Farm, YorkYO42 4NP
Born May 1955
Director
Appointed 26 May 1999

PATRICK, Suzanne

Resigned
St Helens Farm, YorkYO42 4NP
Secretary
Appointed 26 May 1999
Resigned 30 Nov 2018

POCOCK, Robert Edward

Resigned
Stringston Farm, BridgwaterTA5 1SX
Secretary
Appointed N/A
Resigned 26 May 1999

BULLER, Derek John

Resigned
Southolme, BridgwaterTA5 1AF
Born October 1965
Director
Appointed 07 Jun 1999
Resigned 31 Aug 2007

FEILDEN, Piers William Trehearn

Resigned
Nether Stowey, BridgwaterTA5 1LL
Born June 1951
Director
Appointed 25 Sept 2003
Resigned 27 Jul 2011

FRY, Graham Anthony

Resigned
Staddlestones, BridgwaterTA5 2AX
Born December 1962
Director
Appointed 07 Jun 1999
Resigned 12 Apr 2001

JEANES, Dinah Joan

Resigned
Budley Farm, BridgwaterTA5 1LL
Born January 1921
Director
Appointed 02 Feb 1995
Resigned 26 May 1999

JEANES, Francis David

Resigned
Currypool Farm, BridgwaterTA5 2NH
Born September 1947
Director
Appointed N/A
Resigned 19 Mar 2002

JEANES, Metford Arthur

Resigned
Budley Farm, BridgwaterTA5 1LL
Born May 1920
Director
Appointed N/A
Resigned 15 Feb 1994

JEANES, Richard John

Resigned
Perrymill Farm, BridgwaterTA5 1LF
Born November 1944
Director
Appointed N/A
Resigned 19 Mar 2002

JEANES, Thomas Stuart

Resigned
Manor Farm, IlminsterTA19 0PW
Born January 1932
Director
Appointed N/A
Resigned 26 May 1999

O'KEEFFE, Patrick John Brendan

Resigned
Nether Stowey, BridgwaterTA5 1LL
Born November 1962
Director
Appointed 22 Oct 2007
Resigned 31 Jul 2013

PARSONS, Gregory John

Resigned
Nether Stowey, BridgwaterTA5 1LL
Born December 1969
Director
Appointed 30 Mar 2011
Resigned 31 May 2016

PATRICK, Suzanne

Resigned
St Helens Farm, YorkYO42 4NP
Born January 1963
Director
Appointed 07 Jun 1999
Resigned 30 Nov 2018

POCOCK, Robert Edward

Resigned
Stringston Farm, BridgwaterTA5 1SX
Born September 1949
Director
Appointed N/A
Resigned 26 May 1999

TARR, Edward Arthur Leslie

Resigned
Rexworthy Farm, Bridgwater
Born February 1949
Director
Appointed N/A
Resigned 06 May 1999

Persons with significant control

1

St Helens Farm, YorkYO42 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 January 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 January 2015
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Memorandum Articles
24 April 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
20 April 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 April 2012
CC04CC04
Resolution
13 April 2012
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
12 April 2012
SH09Return of Purchase of Own Shares
Change Sail Address Company With Old Address
17 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
17 January 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Move Registers To Registered Office Company
16 January 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Legacy
14 January 2009
363aAnnual Return
Legacy
17 January 2008
363sAnnual Return (shuttle)
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 June 2007
AUDAUD
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288cChange of Particulars
Accounts With Accounts Type Medium
16 August 2003
AAAnnual Accounts
Certificate Re Registration Limited To Unlimited
24 February 2003
CERT3CERT3
Re Registration Memorandum Articles
24 February 2003
MARMAR
Legacy
24 February 2003
49(8)(b)49(8)(b)
Legacy
24 February 2003
49(8)(a)49(8)(a)
Legacy
24 February 2003
49(1)49(1)
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2002
AAAnnual Accounts
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 2001
AAAnnual Accounts
Legacy
12 October 2001
88(2)R88(2)R
Legacy
27 July 2001
88(2)R88(2)R
Legacy
24 April 2001
288bResignation of Director or Secretary
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288cChange of Particulars
Legacy
21 August 1999
403aParticulars of Charge Subject to s859A
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
155(6)a155(6)a
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
403aParticulars of Charge Subject to s859A
Legacy
12 March 1999
403aParticulars of Charge Subject to s859A
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363aAnnual Return
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
PUC 7PUC 7
Legacy
6 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
25 January 1989
AAAnnual Accounts
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Certificate Change Of Name Company
1 March 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 June 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Legacy
11 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363