BEDFORDSHIRE CRICKET LIMITED

Register to unlock more data on OkredoRegister

BEDFORDSHIRE CRICKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07675012

Incorporation date

20/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowley Park, Kester Way, St Neots, Cambridgeshire PE19 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2011)
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Appointment of Mr Bhoja Karavadra as a director on 2022-01-31
dot icon22/02/2022
Director's details changed for Mr Robert Browning on 2022-01-31
dot icon22/02/2022
Termination of appointment of Philip Wade Anderson as a director on 2022-01-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/06/2021
Termination of appointment of Colin Edward Weaver as a director on 2021-05-22
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/02/2021
Termination of appointment of Michael Graham Archer as a director on 2021-02-03
dot icon16/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon16/09/2020
Registered office address changed from The Knowledge Centre Suite Kc5, Wyboston Lakes Resort Great North Road Wyboston Bedfordshire MK44 3BY England to Rowley Park Kester Way St Neots Cambridgeshire PE19 6SL on 2020-09-16
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Termination of appointment of Jason Paul Wood as a director on 2020-06-17
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/04/2018
Termination of appointment of Ernest Allan Whatmore as a director on 2018-03-29
dot icon11/04/2018
Termination of appointment of Martin Darlow as a director on 2018-03-29
dot icon11/01/2018
Registered office address changed from The Knowledge Centre, Suite Kc5 Wyboston Lakes Resort Great North Road Wyboston Bedfordshire MK44 3BY United Kingdom to The Knowledge Centre Suite Kc5, Wyboston Lakes Resort Great North Road Wyboston Bedfordshire MK44 3BY on 2018-01-11
dot icon11/01/2018
Registered office address changed from Trinity Arts & Leisure Bromham Road Bedford Bedfordshire MK40 2QD England to The Knowledge Centre, Suite Kc5 Wyboston Lakes Resort Great North Road Wyboston Bedfordshire MK44 3BY on 2018-01-11
dot icon03/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/08/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon12/01/2017
Appointment of Mr Jason Paul Wood as a director on 2016-12-19
dot icon12/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon07/07/2016
Annual return made up to 2016-06-20 no member list
dot icon04/02/2016
Registered office address changed from Trinity Arts and Leisure Bromham Road Bedford MK40 2QD England to Trinity Arts & Leisure Bromham Road Bedford Bedfordshire MK40 2QD on 2016-02-04
dot icon04/02/2016
Registered office address changed from The Mansion House Old Warden Park Biggleswade Bedfordshire SG18 9DX to Trinity Arts & Leisure Bromham Road Bedford Bedfordshire MK40 2QD on 2016-02-04
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-20 no member list
dot icon18/03/2015
Appointment of Mr Steven John Cobb as a director on 2014-12-09
dot icon13/02/2015
Termination of appointment of Neil Martin Wildon as a director on 2014-12-09
dot icon08/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-20 no member list
dot icon23/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Amended accounts made up to 2012-09-30
dot icon11/09/2013
Appointment of Mr Michael Graham Archer as a director
dot icon08/07/2013
Annual return made up to 2013-06-20 no member list
dot icon08/07/2013
Director's details changed for Mr Philip Wade Anderson on 2013-05-24
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Accounts for a dormant company made up to 2011-09-30
dot icon14/02/2013
Current accounting period shortened from 2012-06-30 to 2011-09-30
dot icon11/02/2013
Appointment of Mr Neil Martin Wildon as a director
dot icon11/02/2013
Appointment of Mr Robert Browning as a director
dot icon06/12/2012
Appointment of Mr Howard William Moxon as a director
dot icon06/12/2012
Registered office address changed from the Dom Gregory Building School Lane Carlton Bedfordshire MK43 7LQ on 2012-12-06
dot icon06/12/2012
Termination of appointment of David Mercer as a director
dot icon16/07/2012
Annual return made up to 2012-06-20 no member list
dot icon16/07/2012
Appointment of Mr David Jeremy Matthew Mercer as a director
dot icon06/07/2012
Appointment of Mr Philip Wade Anderson as a director
dot icon05/07/2012
Appointment of Mr Martin Darlow as a director
dot icon20/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon+15.54 % *

* during past year

Cash in Bank

£27,631.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
23.92K
-
2022
4
-
-
0.00
27.63K
-
2022
4
-
-
0.00
27.63K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.63K £Ascended15.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karavadra, Bhoja
Director
31/01/2022 - Present
6
Weaver, Colin Edward
Director
20/06/2011 - 22/05/2021
5
Wildon, Neil Martin
Director
04/02/2013 - 09/12/2014
19
Wood, Jason Paul
Director
19/12/2016 - 17/06/2020
7
Darlow, Martin
Director
01/10/2011 - 29/03/2018
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEDFORDSHIRE CRICKET LIMITED

BEDFORDSHIRE CRICKET LIMITED is an(a) Active company incorporated on 20/06/2011 with the registered office located at Rowley Park, Kester Way, St Neots, Cambridgeshire PE19 6SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORDSHIRE CRICKET LIMITED?

toggle

BEDFORDSHIRE CRICKET LIMITED is currently Active. It was registered on 20/06/2011 .

Where is BEDFORDSHIRE CRICKET LIMITED located?

toggle

BEDFORDSHIRE CRICKET LIMITED is registered at Rowley Park, Kester Way, St Neots, Cambridgeshire PE19 6SL.

What does BEDFORDSHIRE CRICKET LIMITED do?

toggle

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

How many employees does BEDFORDSHIRE CRICKET LIMITED have?

toggle

BEDFORDSHIRE CRICKET LIMITED had 4 employees in 2022.

What is the latest filing for BEDFORDSHIRE CRICKET LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-06-28 with no updates.