ARUNDEL CASTLE CRICKET FOUNDATION

Register to unlock more data on OkredoRegister

ARUNDEL CASTLE CRICKET FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08018942

Incorporation date

04/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arundel Park, Off London Road, Arundel, West Sussex BN18 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon01/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/04/2025
Director's details changed
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon04/04/2025
Director's details changed for David John Kidd on 2025-04-03
dot icon04/04/2025
Director's details changed for Arfan Akram on 2025-04-03
dot icon15/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon11/04/2024
Termination of appointment of Michael Andrew Atherton as a director on 2024-03-27
dot icon11/04/2024
Termination of appointment of Gerald Peter Bristowe as a director on 2024-03-27
dot icon11/04/2024
Termination of appointment of Amanda Jane Jupp as a director on 2024-03-27
dot icon22/06/2023
Appointment of Rob Robert Charles William Mason as a director on 2023-03-29
dot icon14/06/2023
Appointment of David John Kidd as a director on 2023-03-29
dot icon24/05/2023
Termination of appointment of Richard Anthony Pyman as a director on 2023-03-29
dot icon24/05/2023
Termination of appointment of Jocelyn Marie Galsworthy as a director on 2023-03-29
dot icon24/05/2023
Termination of appointment of Nigel Gordon Helm Draffan as a director on 2023-03-29
dot icon11/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon16/12/2022
Termination of appointment of Judy Martin-Jenkins as a director on 2022-03-23
dot icon16/12/2022
Termination of appointment of Thomas Alan Bristowe as a director on 2022-03-23
dot icon28/06/2022
Appointment of Rachel Foster as a director on 2022-03-23
dot icon14/06/2022
Appointment of Mr Alistair William Greenway Deighton as a director on 2022-04-05
dot icon03/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/02/2021
Appointment of Mrs Caroline Susan Nicholls as a director on 2020-11-18
dot icon03/02/2021
Appointment of Mr Robert Bruce as a director on 2020-11-18
dot icon26/01/2021
Termination of appointment of Timothy Miles Bindon Rice as a director on 2020-11-18
dot icon26/01/2021
Termination of appointment of Oliver Henry James Stocken as a director on 2020-11-18
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon09/11/2020
Statement of company's objects
dot icon27/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon17/04/2019
Appointment of Mr Mark Gordon Miliken - Smith as a director on 2019-03-22
dot icon10/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/11/2018
Termination of appointment of Patrick Frank Shervington Mbe as a director on 2018-11-21
dot icon24/10/2018
Termination of appointment of Clare Joanne Connor as a director on 2018-10-24
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon18/04/2018
Appointment of Mrs Amanda Jane Jupp as a director on 2018-03-23
dot icon18/04/2018
Appointment of Mr Henry Jonathan Pelham Chetwood as a director on 2018-03-23
dot icon18/04/2018
Appointment of Mr Gerald Peter Bristowe as a director on 2018-03-23
dot icon18/04/2018
Termination of appointment of John Nicholas Stapleton as a director on 2018-03-23
dot icon19/02/2018
Termination of appointment of Simon Jonathon Graham Doggart as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Simon Jonathon Graham Doggart as a director on 2018-02-19
dot icon25/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/06/2016
Current accounting period shortened from 2016-12-31 to 2016-10-31
dot icon01/06/2016
Director's details changed for Thomas Alan Bristowe on 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-04 no member list
dot icon19/04/2016
Director's details changed for Mrs Judy Martin-Jenkins on 2016-04-19
dot icon09/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-04 no member list
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2014
Appointment of Mr John Nicholas Stapleton as a director
dot icon16/04/2014
Annual return made up to 2014-04-04 no member list
dot icon16/04/2014
Termination of appointment of Michael Melluish as a director
dot icon02/12/2013
Appointment of Mrs Judy Martin-Jenkins as a director
dot icon28/11/2013
Appointment of Miss Clare Joanne Connor as a director
dot icon28/11/2013
Termination of appointment of Alan Wadey as a director
dot icon28/11/2013
Termination of appointment of Alan Wadey as a director
dot icon11/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon24/05/2013
Appointment of Mr Richard Anthony Pyman as a director
dot icon09/04/2013
Annual return made up to 2013-04-04 no member list
dot icon03/04/2013
Director's details changed for Arfan Akram on 2013-04-03
dot icon05/02/2013
Termination of appointment of Christopher Martin-Jenkins as a director
dot icon17/12/2012
Appointment of Thomas Alan Bristowe as a director
dot icon12/12/2012
Appointment of Michael Andrew Atherton as a director
dot icon12/12/2012
Appointment of Christopher Dennis Alexander Martin-Jenkins as a director
dot icon10/12/2012
Resolutions
dot icon30/05/2012
Termination of appointment of John Barclay as a director
dot icon13/04/2012
Appointment of Alan Nigel Charles Wadey as a director
dot icon13/04/2012
Appointment of Mr Simon Jonathon Graham Doggart as a director
dot icon13/04/2012
Appointment of Mr Oliver Henry James Stocken as a director
dot icon05/04/2012
Registered office address changed from C/O Thomas Eggar Belmont House Station Way Crawley RH10 1JA United Kingdom on 2012-04-05
dot icon04/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Robert
Director
18/11/2020 - Present
-
Stocken, Oliver Henry James
Director
04/04/2012 - 18/11/2020
34
Sir Timothy Miles Bindon Rice
Director
04/04/2012 - 18/11/2020
27
Stapleton, John Nicholas
Director
08/11/2013 - 23/03/2018
16
Draffan, Nigel Gordon Helm
Director
04/04/2012 - 29/03/2023
10

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 ARUNDEL CASTLE CRICKET FOUNDATION

ARUNDEL CASTLE CRICKET FOUNDATION is an(a) Active company incorporated on 04/04/2012 with the registered office located at Arundel Park, Off London Road, Arundel, West Sussex BN18 9LH. There are currently 9 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 ARUNDEL CASTLE CRICKET FOUNDATION?

toggle

ARUNDEL CASTLE CRICKET FOUNDATION is currently Active. It was registered on 04/04/2012 .

Where is ARUNDEL CASTLE CRICKET FOUNDATION located?

toggle

ARUNDEL CASTLE CRICKET FOUNDATION is registered at Arundel Park, Off London Road, Arundel, West Sussex BN18 9LH.

What does ARUNDEL CASTLE CRICKET FOUNDATION do?

toggle

ARUNDEL CASTLE CRICKET FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ARUNDEL CASTLE CRICKET FOUNDATION?

toggle

The latest filing was on 01/08/2025: Total exemption full accounts made up to 2024-10-31.