CHESHIRE CRICKET BOARD LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE CRICKET BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07155305

Incorporation date

11/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hartford House Moss Farm Recreation Centre, Moss Lane, Northwich, Cheshire CW8 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon19/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/02/2026
Director's details changed for Mr David William Sharp on 2026-02-15
dot icon18/01/2026
Director's details changed for Mr Nicholas Roger Brooks on 2026-01-18
dot icon14/11/2025
Director's details changed for Mr Scott Elliott on 2025-11-14
dot icon05/10/2025
Director's details changed for Richard Charles Newton on 2025-02-07
dot icon23/04/2025
Appointment of Lauren Emma Forrester as a director on 2025-04-23
dot icon23/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon22/02/2023
Termination of appointment of Michael Peter Tyerman as a director on 2023-02-10
dot icon22/02/2023
Termination of appointment of Julie Rafferty as a director on 2023-02-10
dot icon22/02/2023
Termination of appointment of Peter Davies as a director on 2023-02-10
dot icon22/02/2023
Appointment of Mr Nigel David Muirhead as a director on 2023-02-10
dot icon22/02/2023
Appointment of Mrs Helen Clair Nicholson as a director on 2023-02-10
dot icon08/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon25/09/2022
Registered office address changed from 2 Moss Farm Cottages Moss Farm Leisure Complex Northwich Cheshire CW8 4BG to Hartford House Moss Farm Recreation Centre Moss Lane Northwich Cheshire CW8 4BG on 2022-09-25
dot icon22/09/2022
Appointment of Mr Nicholas Roger Brooks as a director on 2022-09-09
dot icon17/08/2022
Appointment of Mr Scott Elliott as a director on 2022-08-16
dot icon21/05/2022
Termination of appointment of Catherine Annie Forshaw as a director on 2022-05-20
dot icon19/05/2022
Notification of a person with significant control statement
dot icon19/05/2022
Cessation of Richard Charles Newton as a person with significant control on 2022-05-19
dot icon26/02/2022
Director's details changed for Richard Charles Newton on 2010-10-01
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/02/2022
Appointment of Mr Neeruj Luthra as a director on 2022-02-18
dot icon11/02/2022
Termination of appointment of Stanley Davies as a director on 2022-02-11
dot icon25/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/12/2021
Termination of appointment of David Thomas Humpage as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of Karl Roger Bamford as a director on 2021-12-21
dot icon23/12/2021
Termination of appointment of David Bailey as a director on 2021-12-21
dot icon11/12/2021
Termination of appointment of Michael Dyson Roff as a director on 2021-12-10
dot icon02/11/2021
Appointment of Mr Michael John Guest as a director on 2021-11-02
dot icon21/02/2021
Appointment of Mr Karl Roger Bamford as a director on 2021-02-19
dot icon21/02/2021
Termination of appointment of David Batty as a director on 2021-02-19
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Appointment of Miss Patricia Dianne Totty as a director on 2020-09-18
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon18/09/2019
Appointment of Miss Catherine Annie Forshaw as a director on 2019-09-13
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/01/2019
Appointment of Mrs Julie Rafferty as a director on 2018-12-07
dot icon13/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon11/02/2016
Annual return made up to 2016-02-11 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/02/2015
Annual return made up to 2015-02-11 no member list
dot icon16/02/2015
Director's details changed for Peter Davies on 2013-11-21
dot icon09/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2014
Appointment of Mr David Bailey as a director
dot icon23/02/2014
Annual return made up to 2014-02-11 no member list
dot icon22/02/2014
Termination of appointment of John Pickup as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/02/2013
Annual return made up to 2013-02-11 no member list
dot icon20/02/2013
Termination of appointment of James Law as a director
dot icon20/02/2013
Termination of appointment of James Law as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Annual return made up to 2012-02-11 no member list
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/05/2011
Director's details changed for James William Law on 2011-05-29
dot icon11/05/2011
Resolutions
dot icon04/03/2011
Appointment of Mr Michael Peter Tyerman as a director
dot icon14/02/2011
Annual return made up to 2011-02-11 no member list
dot icon16/09/2010
Appointment of James William Law as a director
dot icon23/07/2010
Appointment of Stanley Davies as a director
dot icon06/07/2010
Appointment of John Barton Pickup as a director
dot icon23/06/2010
Appointment of Richard Charles Newton as a director
dot icon21/06/2010
Appointment of David Thomas Humpage as a director
dot icon21/06/2010
Appointment of David Batty as a director
dot icon18/06/2010
Appointment of Peter Davies as a director
dot icon17/03/2010
Current accounting period shortened from 2011-02-28 to 2010-09-30
dot icon11/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-37 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
827.82K
-
0.00
952.22K
-
2022
37
907.65K
-
0.00
991.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Scott
Director
16/08/2022 - Present
4
Brooks, Nicholas Roger
Director
09/09/2022 - Present
-
Newton, Richard Charles
Director
07/06/2010 - Present
-
Rafferty, Julie
Director
07/12/2018 - 10/02/2023
-
Luthra, Neeruj
Director
18/02/2022 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHESHIRE CRICKET BOARD LIMITED

CHESHIRE CRICKET BOARD LIMITED is an(a) Active company incorporated on 11/02/2010 with the registered office located at Hartford House Moss Farm Recreation Centre, Moss Lane, Northwich, Cheshire CW8 4BG. There are currently 11 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 CHESHIRE CRICKET BOARD LIMITED?

toggle

CHESHIRE CRICKET BOARD LIMITED is currently Active. It was registered on 11/02/2010 .

Where is CHESHIRE CRICKET BOARD LIMITED located?

toggle

CHESHIRE CRICKET BOARD LIMITED is registered at Hartford House Moss Farm Recreation Centre, Moss Lane, Northwich, Cheshire CW8 4BG.

What does CHESHIRE CRICKET BOARD LIMITED do?

toggle

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

What is the latest filing for CHESHIRE CRICKET BOARD LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-11 with no updates.