BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03884070

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norwood Park, Recreation Club Lane, Beverley, East Yorkshire HU17 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-11-05 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-11-05 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2020-11-05 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-11-05 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon20/08/2013
Appointment of Timothy James Smith as a director
dot icon25/06/2013
Appointment of Peter Parnaby as a director
dot icon25/06/2013
Appointment of Andrew Miles Burton as a director
dot icon18/06/2013
Termination of appointment of Shelagh Robson as a director
dot icon18/06/2013
Termination of appointment of Albert Coleman as a director
dot icon18/06/2013
Appointment of David Michael Turpin as a director
dot icon07/05/2013
Termination of appointment of a director
dot icon03/05/2013
Termination of appointment of David Robson as a director
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon15/11/2010
Appointment of Mrs Shelagh Christine Robson as a director
dot icon15/11/2010
Appointment of Ms Georgina Mary Fordon as a director
dot icon15/11/2010
Appointment of Mr David Robson as a director
dot icon15/11/2010
Termination of appointment of Kirsty Sutherland as a director
dot icon15/11/2010
Termination of appointment of Edward Fleming as a director
dot icon07/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Keith Savage as a secretary
dot icon23/12/2009
Termination of appointment of Keith Savage as a director
dot icon16/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon29/12/2008
Return made up to 05/11/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon14/07/2008
Director appointed kirsty ann louise sutherland
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 05/11/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/02/2007
Director resigned
dot icon11/12/2006
Return made up to 05/11/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon16/11/2005
Return made up to 05/11/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/11/2004
Return made up to 05/11/04; full list of members
dot icon11/06/2004
Director resigned
dot icon23/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon18/12/2003
Return made up to 25/11/03; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/12/2002
Return made up to 25/11/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/12/2001
Return made up to 25/11/01; full list of members
dot icon01/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon28/03/2001
Memorandum and Articles of Association
dot icon13/03/2001
Return made up to 25/11/00; full list of members
dot icon05/07/2000
Registered office changed on 05/07/00 from: wilberforce court high street hull north humberside HU1 1YJ
dot icon19/06/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon30/05/2000
Secretary resigned
dot icon15/05/2000
Resolutions
dot icon15/05/2000
New secretary appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon20/12/1999
Certificate of change of name
dot icon25/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/11/2026
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
6
1.00
-
0.00
29.88K
-
2022
6
1.00
-
0.00
11.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Thomas William
Director
24/11/1999 - 13/02/2000
22
Coleman, Albert Fred
Director
13/02/2000 - 06/06/2013
1
Robson, David
Director
31/08/2010 - 05/04/2013
1
Savage, Keith
Director
13/02/2000 - 10/07/2007
1
Robson, Shelagh Christine
Director
31/08/2010 - 06/06/2013
-

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 BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED

BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Norwood Park, Recreation Club Lane, Beverley, East Yorkshire HU17 9HW. There are currently 5 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 BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED?

toggle

BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED is currently Active. It was registered on 25/11/1999 .

Where is BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED located?

toggle

BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED is registered at Norwood Park, Recreation Club Lane, Beverley, East Yorkshire HU17 9HW.

What does BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED do?

toggle

BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BEVERLEY TOWN CRICKET AND RECREATION SOCIAL CLUB LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with updates.