Background WavePink WaveYellow Wave

FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED (08019533)

FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED (08019533) is an active UK company. incorporated on 4 April 2012. with registered office in Arundel. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED has been registered for 14 years. Current directors include AHLUWALIA, Anil, BARRETT, Lucy Abigail, BRIDSON, Amanda Tina and 4 others.

Company Number
08019533
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2012
Age
14 years
Address
Arundel Park, Arundel, BN18 9LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AHLUWALIA, Anil, BARRETT, Lucy Abigail, BRIDSON, Amanda Tina, JEFFRIES, Mark Christian, JORDAN, Philip Henry Farncombe, LUSH, Simon John, SUBBA ROW, Alistair Patrick
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED

FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Arundel. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

08019533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Arundel Park Off London Road Arundel, BN18 9LH,

Previous Addresses

, C/O Thomas Eggar Belmont House, Station Way, Crawley, RH10 1JA, United Kingdom
From: 4 April 2012To: 5 April 2012
Timeline

40 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 13
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

AHLUWALIA, Anil

Active
Arundel Park, ArundelBN18 9LH
Born April 1963
Director
Appointed 21 Mar 2024

BARRETT, Lucy Abigail

Active
Off London Road, ArundelBN18 9LH
Born June 1996
Director
Appointed 12 Mar 2025

BRIDSON, Amanda Tina

Active
Arundel Park, ArundelBN18 9LH
Born July 1962
Director
Appointed 21 Mar 2024

JEFFRIES, Mark Christian

Active
Off London Road, ArundelBN18 9LH
Born January 1974
Director
Appointed 25 Mar 2020

JORDAN, Philip Henry Farncombe

Active
Off London Road, ArundelBN18 9LH
Born September 1958
Director
Appointed 21 Mar 2018

LUSH, Simon John

Active
Arundel Park, ArundelBN18 9LH
Born September 1963
Director
Appointed 24 Nov 2022

SUBBA ROW, Alistair Patrick

Active
Arundel Park, ArundelBN18 9LH
Born May 1965
Director
Appointed 24 Nov 2022

ALLEN, Christopher

Resigned
Off London Road, ArundelBN18 9LH
Born January 1940
Director
Appointed 21 Mar 2018
Resigned 23 Mar 2023

ASHWORTH, John Adrian

Resigned
Off London Road, ArundelBN18 9LH
Born January 1961
Director
Appointed 30 Jul 2014
Resigned 21 Mar 2018

BAKER, Michael John David

Resigned
Off London Road, ArundelBN18 9LH
Born April 1934
Director
Appointed 04 Apr 2012
Resigned 25 Mar 2020

BARCLAY, John Robert Troutbeck

Resigned
Off London Road, ArundelBN18 9LH
Born January 1954
Director
Appointed 04 Apr 2012
Resigned 25 Mar 2020

BRISTOWE, Gerald Peter

Resigned
Off London Road, ArundelBN18 9LH
Born May 1962
Director
Appointed 28 Mar 2019
Resigned 21 Mar 2024

CAFFYN, Alan Morris, Dl Mi Mech.E. Fimi

Resigned
Off London Road, ArundelBN18 9LH
Born April 1933
Director
Appointed 04 Apr 2012
Resigned 21 Mar 2018

CRUNDWELL, Simon Hugh

Resigned
Off London Road, ArundelBN18 9LH
Born October 1966
Director
Appointed 21 Mar 2018
Resigned 24 Nov 2022

HARRISON, Mark Seymour

Resigned
Off London Road, ArundelBN18 9LH
Born June 1953
Director
Appointed 04 Apr 2012
Resigned 23 Mar 2023

JEFFERSON, Elizabeth Rebecca

Resigned
Off London Road, ArundelBN18 9LH
Born April 1954
Director
Appointed 04 Apr 2012
Resigned 27 Mar 2019

JUPP, Amanda Jane

Resigned
Off London Road, ArundelBN18 9LH
Born September 1953
Director
Appointed 30 Jul 2014
Resigned 21 Mar 2024

KNIGHT, John Martyn Drysdale, Dl

Resigned
Off London Road, ArundelBN18 9LH
Born April 1928
Director
Appointed 04 Apr 2012
Resigned 21 Mar 2018

PERCIVAL, Tim

Resigned
High Street, AbingdonOX14 4JW
Born August 1978
Director
Appointed 22 Nov 2021
Resigned 08 Jan 2025

RITCHIE, Stuart David

Resigned
Off London Road, ArundelBN18 9LH
Born February 1965
Director
Appointed 21 Mar 2018
Resigned 25 Mar 2021

ROBINSON OBE, Mark Andrew

Resigned
Off London Road, ArundelBN18 9LH
Born November 1966
Director
Appointed 25 Mar 2020
Resigned 20 Jan 2025

SEMMENCE, Mark Justin

Resigned
Off London Road, ArundelBN18 9LH
Born June 1973
Director
Appointed 01 Aug 2012
Resigned 27 Mar 2019

STAPLETON, John Nicholas

Resigned
Off London Road, ArundelBN18 9LH
Born January 1949
Director
Appointed 01 Jan 2013
Resigned 21 Mar 2018

WADEY, Alan Nigel Charles

Resigned
Off London Road, ArundelBN18 9LH
Born September 1950
Director
Appointed 04 Apr 2012
Resigned 01 Sept 2014

WALKER, Paul Christopher

Resigned
Off London Road, ArundelBN18 9LH
Born August 1969
Director
Appointed 25 Mar 2021
Resigned 12 Mar 2025

WARREN, Matthew

Resigned
Off London Road, ArundelBN18 9LH
Born April 1976
Director
Appointed 30 Jul 2014
Resigned 10 Aug 2022

Persons with significant control

1

0 Active
1 Ceased

Mr John Nicholas Stapleton

Ceased
Off London Road, ArundelBN18 9LH
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Memorandum Articles
16 March 2020
MAMA
Resolution
16 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Resolution
23 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Resolution
5 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Incorporation Company
4 April 2012
NEWINCIncorporation