BATH CRICKET CLUB

Register to unlock more data on OkredoRegister

BATH CRICKET CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04677231

Incorporation date

25/02/2003

Size

Group

Contacts

Registered address

Registered address

Bath Cricket Club, North Parade Bridge Road, Bath BA2 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon27/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon02/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Mr Michael John Roe as a director on 2024-04-01
dot icon22/04/2025
Appointment of Mrs Chloe Micklethwaite as a director on 2025-04-07
dot icon03/03/2025
Termination of appointment of Gareth Andrew Randle as a director on 2024-11-07
dot icon28/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon17/11/2023
Termination of appointment of David Edward Bean as a director on 2023-10-12
dot icon17/11/2023
Termination of appointment of Matthew Charles Hankins as a director on 2023-10-12
dot icon17/11/2023
Termination of appointment of Gregg Brown as a director on 2023-10-12
dot icon17/11/2023
Appointment of Mr William Thomas Anthony Simmons as a director on 2023-10-12
dot icon17/11/2023
Appointment of Mr Karl David Paul Stringer as a director on 2023-10-12
dot icon17/11/2023
Appointment of Mr Philip John Eayres as a director on 2023-10-12
dot icon20/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/02/2023
Termination of appointment of David Oswald Hilton as a director on 2023-01-18
dot icon12/02/2023
Appointment of Mr Rossall Scott Sandford as a director on 2023-01-18
dot icon22/12/2022
Termination of appointment of Matthew David Kerr as a director on 2022-10-31
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/03/2022
Second filing for the appointment of Mr Gareth Andrew Randle as a director
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon08/03/2022
Appointment of Mr Kester Daniel Moseley as a director on 2022-01-26
dot icon07/03/2022
Appointment of Mr Matthew David Kerr as a director on 2022-01-26
dot icon07/03/2022
Appointment of Mr Gareth Andrew Randle as a director on 2021-01-26
dot icon04/03/2022
Termination of appointment of Samuel Alexander Mount as a director on 2022-01-26
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon09/03/2020
Termination of appointment of Johanna Everritt as a director on 2019-11-21
dot icon09/03/2020
Termination of appointment of Haydn Lloyd Davies as a director on 2019-11-21
dot icon14/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon04/03/2019
Appointment of Mr Haydn Lloyd Davies as a director on 2018-11-22
dot icon04/03/2019
Appointment of Mr Samuel Alexander Mount as a director on 2018-11-22
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon23/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon10/03/2017
Appointment of Mrs Johanna Everritt as a director on 2017-02-09
dot icon10/03/2017
Director's details changed for Dr David Bean on 2017-02-09
dot icon10/03/2017
Appointment of Mr Gregg Brown as a director on 2017-02-09
dot icon10/03/2017
Appointment of Dr David Bean as a director on 2017-02-09
dot icon10/03/2017
Appointment of Mr David Oswald Hilton as a director on 2017-02-09
dot icon10/03/2017
Termination of appointment of Patrick John Colbourne as a director on 2017-02-09
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-25 no member list
dot icon24/03/2016
Appointment of Mrs Karen Young as a director on 2015-12-31
dot icon24/03/2016
Termination of appointment of Akhil Chokra as a director on 2015-12-31
dot icon25/11/2015
Termination of appointment of Thomas Patrick Gibson Stayt as a director on 2015-11-12
dot icon25/11/2015
Termination of appointment of Louise Thomson as a director on 2015-11-12
dot icon25/11/2015
Termination of appointment of Mandy Jayne Roe as a secretary on 2015-11-17
dot icon27/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/10/2015
Resolutions
dot icon24/03/2015
Annual return made up to 2015-02-25 no member list
dot icon03/02/2015
Appointment of Mr Thomas Patrick Gibson Stayt as a director on 2014-11-06
dot icon21/01/2015
Termination of appointment of Ian Paul Shrubsole as a director on 2014-11-06
dot icon21/01/2015
Appointment of Mr Matthew Charles Hankins as a director on 2014-11-06
dot icon21/01/2015
Termination of appointment of Michael Everett Priscott as a director on 2014-11-06
dot icon03/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/03/2014
Director's details changed for Mr Akhil Chokra on 2013-03-12
dot icon25/02/2014
Annual return made up to 2014-02-25 no member list
dot icon25/02/2014
Termination of appointment of Michael Roe as a director
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-25 no member list
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/04/2012
Appointment of Mrs Mandy Jayne Roe as a secretary
dot icon16/03/2012
Annual return made up to 2012-02-25 no member list
dot icon13/12/2011
Termination of appointment of Michael Jones as a secretary
dot icon09/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-25 no member list
dot icon16/02/2011
Appointment of Mr Akhil Chokra as a director
dot icon31/01/2011
Termination of appointment of Arthur Chapman as a director
dot icon19/11/2010
Appointment of Mr Michael Everett Priscott as a director
dot icon20/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/07/2010
Termination of appointment of Vincent Parker as a director
dot icon01/03/2010
Annual return made up to 2010-02-25 no member list
dot icon01/03/2010
Director's details changed for Mr Michael John Roe on 2010-03-01
dot icon01/03/2010
Director's details changed for Patrick John Colbourne on 2010-03-01
dot icon01/03/2010
Director's details changed for Louise Thomson on 2010-03-01
dot icon01/03/2010
Director's details changed for Ian Paul Shrubsole on 2010-03-01
dot icon01/03/2010
Director's details changed for Vincent Francis Parker on 2010-03-01
dot icon01/03/2010
Director's details changed for Arthur Albert Chapman on 2010-03-01
dot icon27/11/2009
Memorandum and Articles of Association
dot icon27/11/2009
Resolutions
dot icon13/11/2009
Termination of appointment of Janet Godman as a director
dot icon13/11/2009
Appointment of Mr Andrew Jon Linnett as a director
dot icon16/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon26/02/2009
Annual return made up to 25/02/09
dot icon26/02/2009
Secretary's change of particulars / michael jones / 25/02/2009
dot icon21/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/03/2008
Annual return made up to 25/02/08
dot icon13/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/05/2007
Miscellaneous
dot icon22/03/2007
New director appointed
dot icon12/03/2007
Annual return made up to 25/02/07
dot icon12/03/2007
Director resigned
dot icon18/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon17/03/2006
Annual return made up to 25/02/06
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon21/01/2006
Director resigned
dot icon21/03/2005
Annual return made up to 25/02/05
dot icon06/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon15/03/2004
Annual return made up to 25/02/04
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon12/11/2003
Memorandum and Articles of Association
dot icon12/11/2003
Resolutions
dot icon31/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hankins, Matthew Charles
Director
06/11/2014 - 12/10/2023
7
Godman, Janet Louise
Director
25/02/2003 - 11/11/2009
2
Bean, David Edward
Director
09/02/2017 - 12/10/2023
9
Eayres, Philip John
Director
12/10/2023 - Present
4
Barnes, Stuart Neil
Director
10/01/2006 - 18/01/2007
6

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 BATH CRICKET CLUB

BATH CRICKET CLUB is an(a) Active company incorporated on 25/02/2003 with the registered office located at Bath Cricket Club, North Parade Bridge Road, Bath BA2 4EX. 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 BATH CRICKET CLUB?

toggle

BATH CRICKET CLUB is currently Active. It was registered on 25/02/2003 .

Where is BATH CRICKET CLUB located?

toggle

BATH CRICKET CLUB is registered at Bath Cricket Club, North Parade Bridge Road, Bath BA2 4EX.

What does BATH CRICKET CLUB do?

toggle

BATH CRICKET CLUB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BATH CRICKET CLUB?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-25 with no updates.