Background WavePink WaveYellow Wave

FALKLAND CRICKET CLUB LIMITED (09796240)

FALKLAND CRICKET CLUB LIMITED (09796240) is an active UK company. incorporated on 26 September 2015. with registered office in Newbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FALKLAND CRICKET CLUB LIMITED has been registered for 10 years. Current directors include BEAL, Graham Paul, BOSE, Anil, FOSTER, Mark Richard Lindfield and 5 others.

Company Number
09796240
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2015
Age
10 years
Address
Falkland Cricket Club, Newbury, RG14 6TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEAL, Graham Paul, BOSE, Anil, FOSTER, Mark Richard Lindfield, HARRISON, David Alexander Christopher, HEWETSON, Leila Mary, MARSON, Robert David, RIDER, Neil David, TRUMPER, Nigel James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKLAND CRICKET CLUB LIMITED

FALKLAND CRICKET CLUB LIMITED is an active company incorporated on 26 September 2015 with the registered office located in Newbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FALKLAND CRICKET CLUB LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09796240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 26 September 2015

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 18 September 2025 (7 months 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Falkland Cricket Club Enborne Street Newbury, RG14 6TW,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jun 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

MARSON, Robert David

Active
Enborne Street, NewburyRG14 6TW
Secretary
Appointed 01 Apr 2023

BEAL, Graham Paul

Active
Enborne Street, NewburyRG14 6TW
Born December 1969
Director
Appointed 22 Jan 2018

BOSE, Anil

Active
Enborne Street, NewburyRG14 6TW
Born January 1984
Director
Appointed 06 Apr 2024

FOSTER, Mark Richard Lindfield

Active
Enborne Street, NewburyRG14 6TW
Born November 1980
Director
Appointed 22 Feb 2021

HARRISON, David Alexander Christopher

Active
Enborne Street, NewburyRG14 6TW
Born April 1961
Director
Appointed 01 Apr 2023

HEWETSON, Leila Mary

Active
Enborne Street, NewburyRG14 6TW
Born August 1974
Director
Appointed 22 Feb 2021

MARSON, Robert David

Active
Enborne Street, NewburyRG14 6TW
Born October 1987
Director
Appointed 26 Sept 2015

RIDER, Neil David

Active
Enborne Street, NewburyRG14 6TW
Born February 1978
Director
Appointed 22 Jan 2018

TRUMPER, Nigel James

Active
Enborne Street, NewburyRG14 6TW
Born July 1964
Director
Appointed 22 Jan 2018

GEORGE, Peter

Resigned
Enborne Street, NewburyRG14 6TW
Secretary
Appointed 22 Jan 2018
Resigned 22 Feb 2021

HEWETSON, Leila Mary

Resigned
Enborne Street, NewburyRG14 6TW
Secretary
Appointed 22 Feb 2021
Resigned 01 Apr 2023

MARSON, Robert David

Resigned
Enborne Street, NewburyRG14 6TW
Secretary
Appointed 26 Sept 2015
Resigned 22 Jan 2018

BOLAN, John Owen

Resigned
Enborne Lodge Lane, NewburyRG14 6RH
Born December 1949
Director
Appointed 26 Sept 2015
Resigned 01 Apr 2023

BROWN, Malcolm Gordon

Resigned
Craven Road, NewburyRG14 5NL
Born June 1946
Director
Appointed 26 Sept 2015
Resigned 06 Apr 2024

CARLISLE, James Andrew Wilson

Resigned
Oaken Grove, NewburyRG14 6DX
Born March 1947
Director
Appointed 26 Sept 2015
Resigned 01 Apr 2023

GEORGE, Peter Rex

Resigned
Enborne Street, NewburyRG14 6TW
Born December 1945
Director
Appointed 23 Jan 2017
Resigned 22 Feb 2021

JACKSON, Michael John

Resigned
Enborne Street, NewburyRG14 6TW
Born December 1943
Director
Appointed 22 Jan 2018
Resigned 04 Nov 2022

RANDALL, Peter James

Resigned
Sharwood Place, NewburyRG14 6EJ
Born March 1960
Director
Appointed 26 Sept 2015
Resigned 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Resolution
9 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Resolution
9 December 2015
RESOLUTIONSResolutions
Incorporation Company
26 September 2015
NEWINCIncorporation