CHESTER-LE-STREET CRICKET CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESTER-LE-STREET CRICKET CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827191

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Cricket Club, Ropery Lane, Chester Le Street, Durham DH3 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon09/02/2026
Director's details changed for Mr Julian Michael Purdon on 2026-02-09
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon18/11/2024
Appointment of Mr George William Harrison as a director on 2024-10-22
dot icon18/11/2024
Termination of appointment of David Hall Dagg as a director on 2024-10-22
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon11/01/2024
Termination of appointment of David Anthony Cantwell as a director on 2023-10-24
dot icon11/01/2024
Termination of appointment of Steven Alan Clarke as a director on 2023-10-24
dot icon11/01/2024
Appointment of Mr Julian Michael Purdon as a director on 2023-10-24
dot icon11/01/2024
Appointment of Mr Dean Simpson as a director on 2023-10-24
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon08/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon05/02/2023
Director's details changed for Mr Thomas Keith Moffat on 2023-02-06
dot icon08/12/2022
Appointment of Mr Thomas Keith Moffat as a director on 2022-11-01
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon22/03/2022
Amended micro company accounts made up to 2020-11-30
dot icon22/03/2022
Amended micro company accounts made up to 2019-11-30
dot icon10/02/2022
Director's details changed for Mr Steven Alan Clarke on 2022-02-10
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon15/06/2021
Appointment of Mr David Anthony Cantwell as a director on 2020-12-08
dot icon15/06/2021
Director's details changed for Mr Stephen Alan Clarke on 2020-05-25
dot icon15/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon15/06/2021
Appointment of Mr Anthony Birbeck as a director on 2021-03-01
dot icon06/01/2021
Termination of appointment of Keith Robson as a director on 2020-11-01
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/07/2020
Termination of appointment of Anthony Birbeck as a director on 2020-07-09
dot icon10/07/2020
Termination of appointment of David Anthony Cantwell as a director on 2020-07-09
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon27/05/2020
Director's details changed for Mr David Hall Dagg on 2020-02-01
dot icon27/05/2020
Director's details changed for Mr Mark David Burdon on 2020-02-01
dot icon27/05/2020
Director's details changed for Mr Stephen Alan Clarke on 2020-02-01
dot icon27/05/2020
Director's details changed for Keith Robson on 2020-02-01
dot icon27/05/2020
Director's details changed for Mr Christopher Philip Metcalfe on 2020-02-01
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon26/06/2019
Termination of appointment of Susan Carr as a secretary on 2019-06-24
dot icon12/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon30/08/2017
Appointment of Mr Mark David Burdon as a director on 2017-08-29
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon08/03/2017
Termination of appointment of Kevin Michael Watson as a director on 2017-03-06
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/05/2016
Registered office address changed from The Cricket Club Ropery Lane Chester Le Street Durham DH3 3PF to The Cricket Club Ropery Lane Chester Le Street Durham DH3 3PF on 2016-05-31
dot icon31/05/2016
Director's details changed for Keith Robson on 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-24 no member list
dot icon18/05/2016
Resolutions
dot icon26/11/2015
Registration of charge 058271910003, created on 2015-11-26
dot icon29/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/05/2015
Annual return made up to 2015-05-24 no member list
dot icon13/03/2015
Termination of appointment of David Cantwell as a secretary on 2015-03-01
dot icon13/03/2015
Termination of appointment of Stephen Anderson Willis as a director on 2014-08-01
dot icon13/03/2015
Appointment of Mr Christopher Philip Metcalfe as a director on 2014-08-01
dot icon13/03/2015
Appointment of Mrs Susan Carr as a secretary on 2015-03-01
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/07/2014
Termination of appointment of Stephen Anderson Willis as a secretary on 2014-05-24
dot icon21/07/2014
Annual return made up to 2014-05-24 no member list
dot icon21/07/2014
Appointment of Mr David Cantwell as a secretary on 2014-05-24
dot icon21/03/2014
Appointment of Mr Stephen Alan Clarke as a director
dot icon20/03/2014
Appointment of Mr Kevin Michael Watson as a director
dot icon20/03/2014
Appointment of Mr David Anthony Cantwell as a director
dot icon14/12/2013
Appointment of Mr Stephen Anderson Willis as a secretary
dot icon14/12/2013
Termination of appointment of Peter Bates as a secretary
dot icon14/12/2013
Termination of appointment of Stephen Derrick as a director
dot icon14/12/2013
Termination of appointment of Gordon Darwin as a director
dot icon14/12/2013
Termination of appointment of Ronald Currie as a director
dot icon14/12/2013
Termination of appointment of Peter Bates as a director
dot icon14/12/2013
Termination of appointment of Keith Alderslade as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/08/2013
Annual return made up to 2013-05-24 no member list
dot icon05/07/2013
Registration of charge 058271910002
dot icon29/11/2012
Appointment of Mr Stephen Derrick as a director
dot icon15/10/2012
Appointment of Keith Alderslade as a director
dot icon14/10/2012
Appointment of Anthony Birbeck as a director
dot icon30/09/2012
Annual return made up to 2012-05-24 no member list
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/04/2012
Termination of appointment of Kevin Watson as a director
dot icon11/09/2011
Annual return made up to 2011-05-24 no member list
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/07/2010
Annual return made up to 2010-05-24 no member list
dot icon19/07/2010
Director's details changed for Mr Stephen Anderson Willis on 2009-11-30
dot icon19/07/2010
Director's details changed for Gordon Darwin on 2009-11-30
dot icon19/07/2010
Director's details changed for Peter John Bates on 2009-11-30
dot icon19/07/2010
Director's details changed for David Hall Dagg on 2009-11-30
dot icon19/07/2010
Director's details changed for Keith Robson on 2009-11-30
dot icon19/07/2010
Director's details changed for Ronald Adrian Michael Currie on 2009-11-30
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/01/2010
Previous accounting period extended from 2009-05-31 to 2009-11-30
dot icon01/09/2009
Annual return made up to 24/05/09
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/09/2008
Annual return made up to 24/05/08
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/08/2007
Annual return made up to 24/05/07
dot icon23/03/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon21/06/2006
Resolutions
dot icon24/05/2006
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
30/11/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
366.06K
-
0.00
-
-
2022
2
407.16K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birbeck, Anthony
Director
01/03/2021 - Present
4
Moffat, Thomas Keith
Director
01/11/2022 - Present
4
Willis, Stephen Anderson
Director
23/02/2007 - 01/08/2014
9
Burdon, Mark David
Director
29/08/2017 - Present
37
Clarke, Steven Alan
Director
16/02/2014 - 24/10/2023
2

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 CHESTER-LE-STREET CRICKET CLUB LIMITED

CHESTER-LE-STREET CRICKET CLUB LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at The Cricket Club, Ropery Lane, Chester Le Street, Durham DH3 3PF. There are currently 7 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 CHESTER-LE-STREET CRICKET CLUB LIMITED?

toggle

CHESTER-LE-STREET CRICKET CLUB LIMITED is currently Active. It was registered on 24/05/2006 .

Where is CHESTER-LE-STREET CRICKET CLUB LIMITED located?

toggle

CHESTER-LE-STREET CRICKET CLUB LIMITED is registered at The Cricket Club, Ropery Lane, Chester Le Street, Durham DH3 3PF.

What does CHESTER-LE-STREET CRICKET CLUB LIMITED do?

toggle

CHESTER-LE-STREET CRICKET CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHESTER-LE-STREET CRICKET CLUB LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mr Julian Michael Purdon on 2026-02-09.