BUDLEIGH SALTERTON CRICKET CLUB LIMITED

Register to unlock more data on OkredoRegister

BUDLEIGH SALTERTON CRICKET CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07481069

Incorporation date

04/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nsg Financials Ltd Old School House, Church Road, Colaton Raleigh, Sidmouth EX10 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2011)
dot icon15/04/2026
Termination of appointment of Joel Roy Murphy as a director on 2026-04-02
dot icon27/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon05/05/2022
Registered office address changed from Baines & Co 46 Rolle Street Exmouth EX8 2SQ England to Nsg Financials Ltd Old School House, Church Road Colaton Raleigh Sidmouth EX10 0LL on 2022-05-05
dot icon20/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon23/11/2021
Appointment of Mr William Simon Hunter Roper as a director on 2021-11-19
dot icon23/11/2021
Termination of appointment of Rebecca Jane Levi as a director on 2021-11-19
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon20/01/2020
Appointment of Mr Andrew Paul Frank Drodge as a director on 2020-01-17
dot icon20/01/2020
Termination of appointment of Sean Andrew Mills as a director on 2020-01-16
dot icon20/01/2020
Termination of appointment of Gregory Wilfrid Evans as a director on 2020-01-16
dot icon14/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Appointment of Mr Joel Roy Murphy as a director on 2020-01-13
dot icon13/01/2020
Appointment of Mrs Rebecca Jane Levi as a director on 2020-01-13
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/10/2019
Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP to Baines & Co 46 Rolle Street Exmouth EX8 2SQ on 2019-10-10
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon22/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-09-30
dot icon05/12/2017
Termination of appointment of Barry Real as a director on 2017-11-21
dot icon05/12/2017
Termination of appointment of Malcolm John Baker as a director on 2017-11-21
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/02/2016
Annual return made up to 2016-01-04 no member list
dot icon08/02/2016
Director's details changed for Mr Greg Evans on 2016-01-11
dot icon11/01/2016
Appointment of Mr Sean Andrew Mills as a director on 2015-12-16
dot icon11/01/2016
Appointment of Mr Greg Evans as a director on 2015-12-16
dot icon24/12/2015
Termination of appointment of Geoffrey Norman Lees as a director on 2015-12-17
dot icon24/12/2015
Termination of appointment of Kevin Edward Curran as a director on 2015-12-17
dot icon15/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon16/07/2015
Termination of appointment of Lloyd Andrew White as a director on 2015-07-07
dot icon13/03/2015
Appointment of Mr Malcolm John Baker as a director on 2015-02-18
dot icon30/01/2015
Annual return made up to 2015-01-04 no member list
dot icon28/01/2015
Appointment of Mr Lloyd Andrew White as a director on 2014-12-08
dot icon27/01/2015
Appointment of Mr Barry Real as a director on 2014-12-08
dot icon27/01/2015
Termination of appointment of Neil Michael Rice as a director on 2014-12-08
dot icon27/01/2015
Termination of appointment of Jonathan Mark Baumber as a director on 2014-12-08
dot icon16/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/01/2014
Annual return made up to 2014-01-04 no member list
dot icon16/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon04/02/2013
Annual return made up to 2013-01-04 no member list
dot icon28/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/01/2013
Termination of appointment of Simon Leat as a director
dot icon22/01/2013
Appointment of Mr Geoffrey Norman Lees as a director
dot icon02/01/2013
Appointment of Mr Jonathan Mark Baumber as a director
dot icon02/01/2013
Termination of appointment of Simon Lister as a director
dot icon03/08/2012
Statement of company's objects
dot icon03/08/2012
Resolutions
dot icon09/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2012-01-04 no member list
dot icon22/12/2011
Appointment of Mr Simon Trevor Leat as a director
dot icon11/10/2011
Termination of appointment of John Eggleton as a director
dot icon01/02/2011
Current accounting period shortened from 2012-01-31 to 2011-09-30
dot icon04/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+68.88 % *

* during past year

Cash in Bank

£470,339.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
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
2
258.74K
-
0.00
278.51K
-
2022
0
324.68K
-
0.00
470.34K
-
2022
0
324.68K
-
0.00
470.34K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

324.68K £Ascended25.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

470.34K £Ascended68.88 % *

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
Lees, Geoffrey Norman
Director
14/01/2013 - 17/12/2015
2
Eggleton, John William
Director
04/01/2011 - 11/09/2011
4
Baker, Malcolm John
Director
18/02/2015 - 21/11/2017
3
Leat, Simon Trevor
Director
01/12/2011 - 14/01/2013
4
Rice, Neil Michael
Director
04/01/2011 - 08/12/2014
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BUDLEIGH SALTERTON CRICKET CLUB LIMITED

BUDLEIGH SALTERTON CRICKET CLUB LIMITED is an(a) Active company incorporated on 04/01/2011 with the registered office located at Nsg Financials Ltd Old School House, Church Road, Colaton Raleigh, Sidmouth EX10 0LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDLEIGH SALTERTON CRICKET CLUB LIMITED?

toggle

BUDLEIGH SALTERTON CRICKET CLUB LIMITED is currently Active. It was registered on 04/01/2011 .

Where is BUDLEIGH SALTERTON CRICKET CLUB LIMITED located?

toggle

BUDLEIGH SALTERTON CRICKET CLUB LIMITED is registered at Nsg Financials Ltd Old School House, Church Road, Colaton Raleigh, Sidmouth EX10 0LL.

What does BUDLEIGH SALTERTON CRICKET CLUB LIMITED do?

toggle

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

What is the latest filing for BUDLEIGH SALTERTON CRICKET CLUB LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Joel Roy Murphy as a director on 2026-04-02.