Background WavePink WaveYellow Wave

BURNLEY CRICKET CLUB (BAR) LIMITED (05656668)

BURNLEY CRICKET CLUB (BAR) LIMITED (05656668) is an active UK company. incorporated on 16 December 2005. with registered office in Burnley. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BURNLEY CRICKET CLUB (BAR) LIMITED has been registered for 20 years. Current directors include BROADHURST, Philip Thomas, BRUNT, Stephen Robert, HARVEY, Wendy Winifred and 3 others.

Company Number
05656668
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
Turf Moor, Burnley, BB10 4BN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BROADHURST, Philip Thomas, BRUNT, Stephen Robert, HARVEY, Wendy Winifred, LAWSON, David Michael, PICKUP, Daniel, PICKUP, Trevor John
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNLEY CRICKET CLUB (BAR) LIMITED

BURNLEY CRICKET CLUB (BAR) LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Burnley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BURNLEY CRICKET CLUB (BAR) LIMITED was registered 20 years ago.(SIC: 56302)

Status

active

Active since 20 years ago

Company No

05656668

LTD Company

Age

20 Years

Incorporated 16 December 2005

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

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

Turf Moor Belvedere Road Burnley, BB10 4BN,

Previous Addresses

Turf Moor Belvedere Road Burnley Lancashire BB10 4BX
From: 16 December 2005To: 5 June 2023
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
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
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 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
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 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 10 Nov 2016

HARVEY, Wendy Winifred

Active
Belvedere Road, BurnleyBB10 4BN
Born January 1944
Director
Appointed 06 Mar 2011

LAWSON, David Michael

Active
Belvedere Road, BurnleyBB10 4BN
Born April 1971
Director
Appointed 16 Dec 2005

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 06 Apr 2011

HEATON, Mark Robert

Resigned
Turf Moor, BurnleyBB10 4BX
Secretary
Appointed 16 Dec 2005
Resigned 06 Apr 2011

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 16 Dec 2005

BROWN, David Allan

Resigned
Turf Moor, BurnleyBB10 4BX
Born November 1943
Director
Appointed 10 Jan 2007
Resigned 06 Apr 2011

BROWN, Michael James

Resigned
Turf Moor, BurnleyBB10 4BX
Born February 1980
Director
Appointed 06 Apr 2011
Resigned 14 Nov 2017

BUSHELL, John Stuart

Resigned
Turf Moor, BurnleyBB10 4BX
Born June 1966
Director
Appointed 10 Nov 2016
Resigned 13 Dec 2018

CLARE, John

Resigned
Turf Moor, BurnleyBB10 4BX
Born April 1961
Director
Appointed 06 Mar 2011
Resigned 01 Jan 2017

HADFIELD, Fiona Catherine

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

HEYS, John

Resigned
Turf Moor, BurnleyBB10 4BX
Born February 1940
Director
Appointed 16 Dec 2005
Resigned 11 Feb 2011

LAMB, Andrew John

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

SHORROCK, Alan

Resigned
Belvedere Road, BurnleyBB10 4BN
Born June 1945
Director
Appointed 16 Dec 2005
Resigned 09 Feb 2026

STUBBS, John

Resigned
Turf Moor, BurnleyBB10 4BX
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

Persons with significant control

1

Belvedere Road, BurnleyBB10 4BX

Nature of Control

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

Filing History

81

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
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
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
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
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
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
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
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
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination 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
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
18 May 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
17 April 2007
288cChange of Particulars
Legacy
9 February 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288cChange of Particulars
Legacy
18 January 2006
288cChange of Particulars
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation