BEDFORD CRICKET CLUB LIMITED

Register to unlock more data on OkredoRegister

BEDFORD CRICKET CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05803470

Incorporation date

03/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Bury, Church Lane, Bedford MK41 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon27/09/2025
Termination of appointment of Mark James Brownridge as a director on 2025-09-16
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2025
Termination of appointment of Abhijit Vilas Barve as a director on 2025-09-16
dot icon03/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon09/10/2024
Registered office address changed from Provincial House 3 Goldington Road Bedford MK40 3JY England to The Bury Church Lane Bedford MK41 0AN on 2024-10-09
dot icon09/10/2024
Termination of appointment of Russell Beard as a secretary on 2024-09-27
dot icon09/10/2024
Appointment of Mr Stuart Roy Sheath as a secretary on 2024-10-09
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon23/10/2022
Appointment of Mr Abhijit Vilas Barve as a director on 2022-09-25
dot icon16/10/2022
Appointment of Victoria Mary Barrett as a director on 2022-09-25
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon28/12/2021
Termination of appointment of Anthony Sawyer as a director on 2021-12-15
dot icon28/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon06/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon17/11/2019
Termination of appointment of Simon Matthew Briggs as a director on 2019-11-15
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon30/12/2018
Termination of appointment of Mark Blythman as a director on 2018-12-16
dot icon28/10/2018
Appointment of Mr Simon Matthew Briggs as a director on 2018-10-24
dot icon28/10/2018
Appointment of Mr Mark James Brownridge as a director on 2018-10-24
dot icon28/10/2018
Appointment of Mr Anthony Sawyer as a director on 2018-10-24
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon04/04/2018
Termination of appointment of Peter Anthony Allen as a director on 2017-11-28
dot icon17/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/03/2017
Registered office address changed from 30 Russell Avenue Bedford Bedfordshire MK40 3TD to Provincial House 3 Goldington Road Bedford MK40 3JY on 2017-03-06
dot icon03/03/2017
Elect to keep the directors' residential address register information on the public register
dot icon03/03/2017
Appointment of Mr Russell Beard as a secretary on 2017-03-01
dot icon03/03/2017
Termination of appointment of Claire Louise Cummings as a secretary on 2017-02-28
dot icon03/03/2017
Termination of appointment of Michael George Meadows as a director on 2016-09-01
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-03 no member list
dot icon10/06/2016
Termination of appointment of Charles Nicholas Elliott Hempstead as a director on 2016-05-13
dot icon10/06/2016
Appointment of Mr Michael George Meadows as a director on 2016-05-13
dot icon29/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-03 no member list
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-03 no member list
dot icon05/11/2013
Appointment of Mr Peter Anthony Allen as a director
dot icon04/11/2013
Appointment of Mr Mark Blythman as a director
dot icon04/11/2013
Appointment of Mr Stuart Sheath as a director
dot icon22/10/2013
Appointment of Mr Charles Nicholas Elliott Hempstead as a director
dot icon19/10/2013
Appointment of Mrs Claire Louise Cummings as a secretary
dot icon19/10/2013
Termination of appointment of Andrew Monteith as a director
dot icon19/10/2013
Termination of appointment of Thenelli Monteith as a secretary
dot icon19/10/2013
Annual return made up to 2013-05-03 no member list
dot icon17/10/2013
Registered office address changed from Sackville Lodge Sackville Lodge Farm Riseley Bedford Bedfordshire MK44 1BS England on 2013-10-17
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon08/10/2012
Registered office address changed from 109 Wentworth Drive Putnoe Bedford Beds MK41 8QE on 2012-10-08
dot icon05/10/2012
Termination of appointment of Kamlesh Patel as a director
dot icon05/10/2012
Termination of appointment of Eric Collins as a director
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-03 no member list
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-05-03 no member list
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/09/2010
Termination of appointment of Robert Pitman as a director
dot icon19/09/2010
Termination of appointment of Andrew Sell as a director
dot icon03/08/2010
Annual return made up to 2010-05-03 no member list
dot icon03/08/2010
Director's details changed for Mr Andrew George Weeden Monteith on 2010-05-03
dot icon03/08/2010
Director's details changed for Robert Jonathan Pitman on 2010-05-03
dot icon14/05/2010
Appointment of Mrs Thenelli Monteith as a secretary
dot icon28/03/2010
Annual return made up to 2009-05-03 no member list
dot icon28/03/2010
Appointment of Mr Eric Gwyn Collins as a director
dot icon14/03/2010
Appointment of Mr Andrew George Weeden Monteith as a director
dot icon14/03/2010
Termination of appointment of Peter Allen as a director
dot icon24/10/2009
Compulsory strike-off action has been discontinued
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2009
First Gazette notice for compulsory strike-off
dot icon07/04/2009
Director appointed andrew nicholas sell
dot icon25/03/2009
Director appointed robert jonathan pitman
dot icon13/03/2009
Appointment terminated director and secretary wendy mcwilliams
dot icon13/03/2009
Registered office changed on 13/03/2009 from 8 glebe road bedford bedfordshire MK40 2PL
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Annual return made up to 03/05/08
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/10/2007
Director resigned
dot icon02/06/2007
Annual return made up to 03/05/07
dot icon06/10/2006
Memorandum and Articles of Association
dot icon06/10/2006
Resolutions
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon01/08/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon25/05/2006
New director appointed
dot icon03/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Blythman, Mark Adrian
Director
14/10/2013 - 16/12/2018
3
Brownridge, Mark James
Director
24/10/2018 - 16/09/2025
5
Barve, Abhijit Vilas
Director
25/09/2022 - 16/09/2025
1
Sheath, Stuart Roy
Director
14/10/2013 - Present
3
Beard, Russell
Secretary
01/03/2017 - 27/09/2024
-

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 BEDFORD CRICKET CLUB LIMITED

BEDFORD CRICKET CLUB LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at The Bury, Church Lane, Bedford MK41 0AN. There are currently 3 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 BEDFORD CRICKET CLUB LIMITED?

toggle

BEDFORD CRICKET CLUB LIMITED is currently Active. It was registered on 03/05/2006 .

Where is BEDFORD CRICKET CLUB LIMITED located?

toggle

BEDFORD CRICKET CLUB LIMITED is registered at The Bury, Church Lane, Bedford MK41 0AN.

What does BEDFORD CRICKET CLUB LIMITED do?

toggle

BEDFORD CRICKET CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BEDFORD CRICKET CLUB LIMITED?

toggle

The latest filing was on 27/09/2025: Termination of appointment of Mark James Brownridge as a director on 2025-09-16.