DUNCAN FEARNLEY CRICKET SALES LIMITED

Register to unlock more data on OkredoRegister

DUNCAN FEARNLEY CRICKET SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01221837

Incorporation date

05/08/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shop 5 Haswell House, St. Nicholas Street, Worcester WR1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with updates
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon08/04/2025
Notification of The Iconic Cricket Company Limited as a person with significant control on 2025-04-08
dot icon08/04/2025
Cessation of Greenfields Holdings Ltd as a person with significant control on 2025-04-08
dot icon08/04/2025
Appointment of Mr Hemchandra Gurunath Javeri as a director on 2025-04-08
dot icon08/04/2025
Appointment of Mr Ronojit Kumar Banerjee as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Judith Clare Langworthy as a secretary on 2025-04-08
dot icon08/04/2025
Termination of appointment of Gary Dixon as a director on 2025-04-08
dot icon08/04/2025
Termination of appointment of Steven Richard Dixon as a director on 2025-04-08
dot icon08/04/2025
Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL to Shop 5 Haswell House St. Nicholas Street Worcester WR1 1UW on 2025-04-08
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Satisfaction of charge 5 in full
dot icon14/02/2025
Satisfaction of charge 6 in full
dot icon14/02/2025
Satisfaction of charge 012218370007 in full
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Director's details changed for Mr Steven Richard Dixon on 2024-09-09
dot icon12/08/2024
Appointment of Mr Steven Richard Dixon as a director on 2024-07-01
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon31/10/2022
Change of details for Greenfields Holdings Ltd as a person with significant control on 2022-10-28
dot icon27/03/1998
Return made up to 31/12/97; no change of members
dot icon28/02/1995
Return made up to 31/12/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon12/03/1994
Return made up to 31/12/93; no change of members
dot icon22/07/1993
Accounts for a small company made up to 1992-09-30
dot icon03/04/1993
Particulars of mortgage/charge
dot icon07/08/1992
Accounts for a small company made up to 1991-09-30
dot icon30/04/1992
Return made up to 31/12/91; no change of members
dot icon28/11/1991
Accounts for a small company made up to 1990-09-30
dot icon22/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1991
Particulars of mortgage/charge
dot icon17/05/1991
Director resigned
dot icon12/10/1990
Return made up to 31/12/89; full list of members
dot icon12/10/1990
Accounts for a small company made up to 1989-09-30
dot icon07/12/1989
Return made up to 31/12/88; no change of members
dot icon27/11/1989
Accounts for a small company made up to 1988-09-30
dot icon20/09/1988
Return made up to 31/12/87; full list of members
dot icon19/08/1988
Accounts for a small company made up to 1987-09-30
dot icon08/09/1987
Return made up to 31/12/86; no change of members
dot icon26/05/1987
Accounts for a small company made up to 1986-09-30
dot icon16/10/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon09/07/1986
Annual return made up to 31/12/85
dot icon09/07/1986
Accounts for a small company made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Javeri, Hemchandra Gurunath
Director
08/04/2025 - Present
4
Dixon, Gary
Director
15/01/2002 - 08/04/2025
6
Dixon, Steven Richard
Director
01/07/2024 - 08/04/2025
5
Kent, Steven
Secretary
08/01/2002 - 09/07/2004
2
Langworthy, Judith Clare
Secretary
10/07/2004 - 08/04/2025
1

Persons with Significant Control

2
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 DUNCAN FEARNLEY CRICKET SALES LIMITED

DUNCAN FEARNLEY CRICKET SALES LIMITED is an(a) Active company incorporated on 05/08/1975 with the registered office located at Shop 5 Haswell House, St. Nicholas Street, Worcester WR1 1UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNCAN FEARNLEY CRICKET SALES LIMITED?

toggle

DUNCAN FEARNLEY CRICKET SALES LIMITED is currently Active. It was registered on 05/08/1975 .

Where is DUNCAN FEARNLEY CRICKET SALES LIMITED located?

toggle

DUNCAN FEARNLEY CRICKET SALES LIMITED is registered at Shop 5 Haswell House, St. Nicholas Street, Worcester WR1 1UW.

What does DUNCAN FEARNLEY CRICKET SALES LIMITED do?

toggle

DUNCAN FEARNLEY CRICKET SALES LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for DUNCAN FEARNLEY CRICKET SALES LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-30 with updates.