CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00171543

Incorporation date

22/11/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chcc, Catherine Road, Manchester M8 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1973)
dot icon22/04/2026
Replacement Filing for the appointment of Mr Gordon Alexander Weir as a director
dot icon07/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon10/10/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon08/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon27/01/2020
Termination of appointment of Thomas Malcolm Burton as a director on 2020-01-24
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Appointment of Mr Gordon Alexander Weir as a director on 2019-06-24
dot icon27/06/2019
Termination of appointment of Michael John Callaghan as a director on 2019-06-24
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/05/2016
Satisfaction of charge 1 in full
dot icon16/10/2015
Appointment of Mr Michael Robert Scargill as a secretary on 2015-01-01
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Alan Lee as a director on 2015-09-01
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/02/2015
Director's details changed for Phillip Henry Yates on 2015-02-15
dot icon15/02/2015
Director's details changed for Michael Callaghan on 2015-01-15
dot icon11/02/2015
Director's details changed for Mr Thomas Malcolm Burton on 2015-02-11
dot icon11/02/2015
Termination of appointment of Frederick Collins as a director on 2015-01-26
dot icon30/01/2015
Director's details changed for Phillip Henry Yates on 2015-01-30
dot icon16/01/2015
Director's details changed for Graham John Hadfield on 2015-01-15
dot icon10/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Thomas Malcolm Burton as a secretary on 2014-01-01
dot icon10/10/2014
Termination of appointment of Thomas Malcolm Burton as a secretary on 2014-01-01
dot icon18/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/10/2013
Registered office address changed from Catherine Road Crumpsall Manchester M8 6HF on 2013-10-04
dot icon04/10/2013
Director's details changed for Phillip Henry Yates on 2013-09-01
dot icon04/10/2013
Director's details changed for Frederick Collins on 2013-09-01
dot icon04/10/2013
Director's details changed for Michael Robert Scargill on 2013-09-01
dot icon04/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-25
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/06/2012
Memorandum and Articles of Association
dot icon25/06/2012
Resolutions
dot icon08/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Brenda Parkington as a director
dot icon19/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-09-25
dot icon25/06/2010
Appointment of James Peter Mott as a director
dot icon10/06/2010
Appointment of Michael Callaghan as a director
dot icon26/05/2010
Appointment of Graham John Hadfield as a director
dot icon13/10/2009
Annual return made up to 2009-09-25
dot icon09/10/2009
Termination of appointment of Jack Hedley as a director
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 25/09/08; full list of members
dot icon08/10/2008
Location of debenture register
dot icon08/10/2008
Location of register of members
dot icon08/10/2008
Appointment terminated director william byers
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/10/2007
Return made up to 25/09/07; no change of members
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 30/09/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon21/01/2005
Amended accounts made up to 2002-12-31
dot icon27/10/2004
Return made up to 30/09/04; no change of members
dot icon01/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2003
Return made up to 30/09/03; change of members
dot icon14/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 30/09/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon10/10/2001
Return made up to 30/09/01; full list of members
dot icon13/10/2000
Return made up to 30/09/00; full list of members
dot icon04/10/2000
Director resigned
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon07/10/1999
Return made up to 30/09/99; change of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon12/10/1998
Return made up to 30/09/98; full list of members
dot icon12/10/1997
Return made up to 30/09/97; no change of members
dot icon12/10/1997
New director appointed
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
Return made up to 27/11/96; full list of members
dot icon08/11/1996
Full accounts made up to 1995-12-31
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Return made up to 19/09/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 27/11/94; full list of members
dot icon24/11/1994
Director resigned
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon24/12/1993
Return made up to 27/11/93; no change of members
dot icon24/12/1993
Full accounts made up to 1992-12-31
dot icon09/12/1992
Return made up to 27/11/92; full list of members
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
New director appointed
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon12/02/1992
Return made up to 27/11/91; change of members
dot icon07/02/1992
Particulars of mortgage/charge
dot icon28/05/1991
Full accounts made up to 1989-12-31
dot icon05/11/1990
Director resigned;new director appointed
dot icon05/11/1990
New director appointed
dot icon18/09/1990
Return made up to 27/11/89; full list of members
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon30/08/1989
Full accounts made up to 1987-12-31
dot icon22/02/1989
Return made up to 30/01/89; full list of members
dot icon16/03/1988
Return made up to 07/12/87; full list of members
dot icon09/02/1988
Director resigned;new director appointed
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Return made up to 14/10/86; full list of members
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon21/04/1978
Miscellaneous
dot icon02/02/1973
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£105,521.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
133.59K
-
0.00
105.52K
-
2022
0
133.59K
-
0.00
105.52K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

133.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scargill, Michael Robert
Director
26/06/2000 - Present
2
Mott, James Peter
Director
26/04/2010 - Present
3
Weir, Gordon Alexander
Director
24/06/2019 - Present
9
Hadfield, Graham John
Director
26/04/2010 - Present
3
Burton, Thomas Malcolm
Director
30/09/1997 - 24/01/2020
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE)

CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE) is an(a) Active company incorporated on 22/11/1920 with the registered office located at Chcc, Catherine Road, Manchester M8 4HF. There are currently 6 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 CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE)?

toggle

CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE) is currently Active. It was registered on 22/11/1920 .

Where is CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE) located?

toggle

CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE) is registered at Chcc, Catherine Road, Manchester M8 4HF.

What does CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE) do?

toggle

CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHEETHAM HILL CRICKET CLUB COMPANY LIMITED(THE)?

toggle

The latest filing was on 22/04/2026: Replacement Filing for the appointment of Mr Gordon Alexander Weir as a director.