CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01172644

Incorporation date

04/06/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chatburn Road, Clitheroe, Lancs BB7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1974)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon18/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-30
dot icon16/04/2024
Appointment of Mr Paul Gaskell as a director on 2024-04-08
dot icon16/04/2024
Termination of appointment of John Norman Bailey as a director on 2024-04-08
dot icon16/04/2024
Termination of appointment of Anthony Lawson Dinsdale as a director on 2024-04-08
dot icon16/04/2024
Termination of appointment of Louise Lang as a secretary on 2024-04-08
dot icon16/04/2024
Appointment of Mr Michael Ian Hoyle as a director on 2024-04-08
dot icon29/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-10-30
dot icon16/03/2023
Termination of appointment of Louise Lang as a director on 2023-01-01
dot icon17/10/2022
Unaudited abridged accounts made up to 2021-10-30
dot icon05/09/2022
Termination of appointment of Simon Robin Dawson as a director on 2022-08-15
dot icon02/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-10-30
dot icon31/05/2021
Appointment of Miss Louise Lang as a secretary on 2021-05-28
dot icon31/05/2021
Termination of appointment of Diane Bush as a secretary on 2021-05-28
dot icon31/05/2021
Termination of appointment of Robin Frederic Sharp as a director on 2021-05-28
dot icon31/05/2021
Appointment of Miss Louise Lang as a director on 2021-05-28
dot icon31/05/2021
Appointment of Mr Simon Robin Dawson as a director on 2020-01-02
dot icon17/05/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-30
dot icon27/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2018-10-30
dot icon29/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/10/2017
Previous accounting period shortened from 2017-01-31 to 2016-10-31
dot icon31/07/2017
Previous accounting period extended from 2016-10-31 to 2017-01-31
dot icon27/07/2017
Registration of charge 011726440004, created on 2017-07-27
dot icon25/07/2017
Satisfaction of charge 3 in full
dot icon25/07/2017
Satisfaction of charge 2 in full
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/03/2016
Annual return made up to 2016-02-15 no member list
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/02/2015
Annual return made up to 2015-02-15 no member list
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/02/2014
Annual return made up to 2014-02-15 no member list
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/03/2013
Annual return made up to 2013-02-15 no member list
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/03/2012
Annual return made up to 2012-02-15 no member list
dot icon14/03/2012
Director's details changed for Robin Frederic Sharp on 2012-02-15
dot icon14/03/2012
Director's details changed for John Norman Bailey on 2012-02-15
dot icon14/03/2012
Director's details changed for Anthony Lawson Dinsdale on 2012-02-15
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/02/2011
Annual return made up to 2011-02-15
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/03/2010
Annual return made up to 2010-01-22
dot icon22/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/02/2009
Annual return made up to 22/01/09
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/07/2008
Director appointed anthony lawson dinsdale
dot icon03/07/2008
Director appointed john norman bailey
dot icon07/03/2008
Annual return made up to 31/12/07
dot icon18/09/2007
Director resigned
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/01/2007
Annual return made up to 31/12/06
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon13/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/03/2005
Annual return made up to 31/12/04
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/02/2004
Annual return made up to 31/12/03
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/01/2003
Annual return made up to 31/12/02
dot icon30/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/08/2002
Annual return made up to 31/12/01
dot icon08/08/2002
New secretary appointed
dot icon27/06/2002
Director resigned
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon05/06/2001
Annual return made up to 31/12/00
dot icon30/08/2000
Full accounts made up to 1999-10-31
dot icon09/03/2000
Annual return made up to 31/12/99
dot icon08/10/1999
Declaration of satisfaction of mortgage/charge
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon24/08/1999
Particulars of mortgage/charge
dot icon22/02/1999
Annual return made up to 31/12/98
dot icon25/08/1998
Full accounts made up to 1997-10-31
dot icon27/03/1998
Annual return made up to 31/12/97
dot icon13/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon16/01/1997
Annual return made up to 31/12/96
dot icon06/09/1996
Full accounts made up to 1995-10-31
dot icon01/09/1995
Full accounts made up to 1994-10-31
dot icon23/04/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Director resigned
dot icon17/11/1994
New director appointed
dot icon17/11/1994
Annual return made up to 31/12/90
dot icon17/11/1994
Annual return made up to 31/12/91
dot icon17/11/1994
Annual return made up to 31/12/92
dot icon17/11/1994
Annual return made up to 31/12/93
dot icon20/07/1994
Full accounts made up to 1993-10-31
dot icon08/07/1994
Full accounts made up to 1992-10-31
dot icon08/07/1994
Full accounts made up to 1991-10-31
dot icon20/09/1993
Compulsory strike-off action has been discontinued
dot icon14/09/1993
Particulars of mortgage/charge
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Director resigned
dot icon18/05/1993
Director resigned
dot icon26/02/1993
Director resigned
dot icon01/06/1991
Full accounts made up to 1990-10-31
dot icon01/06/1991
Full accounts made up to 1989-10-31
dot icon14/02/1990
Full accounts made up to 1988-10-31
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Annual return made up to 31/12/89
dot icon15/03/1989
Annual return made up to 16/06/88
dot icon15/02/1989
Full accounts made up to 1987-10-31
dot icon18/03/1988
Annual return made up to 30/04/87
dot icon15/02/1988
Full accounts made up to 1986-10-31
dot icon05/02/1988
First gazette
dot icon24/05/1986
Full accounts made up to 1984-10-31
dot icon24/05/1986
Full accounts made up to 1983-10-31
dot icon24/05/1986
Full accounts made up to 1985-10-31
dot icon24/05/1986
Return made up to 13/02/85; full list of members
dot icon24/05/1986
Return made up to 05/03/86; full list of members
dot icon04/06/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£347.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
30/10/2026
dot iconNext due on
30/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
347.00
-
2022
0
3.00
-
0.00
347.00
-
2022
0
3.00
-
0.00
347.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended50.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Simon Robin
Director
02/01/2020 - 15/08/2022
6
Dinsdale, Anthony Lawson
Director
23/08/2007 - 08/04/2024
2
Hoyle, Michael Ian
Director
08/04/2024 - Present
6
Lang, Louise
Director
28/05/2021 - 01/01/2023
-
Gaskell, Paul
Director
08/04/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED

CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED is an(a) Active company incorporated on 04/06/1974 with the registered office located at Chatburn Road, Clitheroe, Lancs BB7 2AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED?

toggle

CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED is currently Active. It was registered on 04/06/1974 .

Where is CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED located?

toggle

CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED is registered at Chatburn Road, Clitheroe, Lancs BB7 2AS.

What does CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED do?

toggle

CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLITHEROE CRICKET, BOWLING AND TENNIS CLUB LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.