CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED

Register to unlock more data on OkredoRegister

CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679187

Incorporation date

04/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear NE30 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon03/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2024
Appointment of Mr Mark Alan Bullock as a director on 2024-01-09
dot icon14/12/2023
Secretary's details changed for Mr Stuart Pringle on 2023-12-01
dot icon14/12/2023
Director's details changed for Mr Stuart Pringle on 2023-12-01
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon13/12/2021
Termination of appointment of Colin Gray as a director on 2021-12-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon06/01/2020
Appointment of Mr Stuart Pringle as a secretary on 2019-12-01
dot icon06/01/2020
Termination of appointment of Stephen Ord as a secretary on 2019-12-01
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/12/2016
Appointment of Mr Colin Gray as a director on 2016-06-01
dot icon06/12/2016
Termination of appointment of Sydney Ramsey as a director on 2016-06-01
dot icon07/12/2015
Annual return made up to 2015-12-04 no member list
dot icon02/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon05/12/2014
Annual return made up to 2014-12-04 no member list
dot icon12/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon04/12/2013
Annual return made up to 2013-12-04 no member list
dot icon15/08/2013
Appointment of Mr Stuart Pringle as a director
dot icon21/12/2012
Annual return made up to 2012-12-04 no member list
dot icon21/12/2012
Director's details changed for Stephen Ord on 2012-12-01
dot icon21/12/2012
Director's details changed for Sydney Ramsey on 2012-12-01
dot icon21/12/2012
Secretary's details changed for Stephen Ord on 2012-12-01
dot icon11/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon05/12/2011
Annual return made up to 2011-12-04 no member list
dot icon16/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon06/12/2010
Annual return made up to 2010-12-04 no member list
dot icon14/12/2009
Annual return made up to 2009-12-04 no member list
dot icon14/12/2009
Director's details changed for Sydney Ramsey on 2009-10-01
dot icon14/12/2009
Director's details changed for Stephen Ord on 2009-10-01
dot icon21/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon10/12/2008
Annual return made up to 04/12/08
dot icon09/12/2008
Registered office changed on 09/12/2008 from 4 northumberland place north shields tyne & wear NE30 1QP
dot icon25/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon27/08/2008
Appointment terminated director robert wellington
dot icon15/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon15/01/2008
Annual return made up to 04/12/07
dot icon10/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/03/2007
Annual return made up to 04/12/06
dot icon20/03/2007
New secretary appointed
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/12/2005
Annual return made up to 04/12/05
dot icon07/09/2005
Director resigned
dot icon12/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon06/12/2004
Annual return made up to 04/12/04
dot icon28/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon28/11/2003
Annual return made up to 04/12/03
dot icon07/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/01/2003
Annual return made up to 04/12/02
dot icon27/06/2002
New director appointed
dot icon17/06/2002
Director resigned
dot icon11/03/2002
Annual return made up to 04/12/01
dot icon20/11/2001
Compulsory strike-off action has been discontinued
dot icon19/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon19/11/2001
Total exemption full accounts made up to 2000-05-31
dot icon19/11/2001
Annual return made up to 04/12/00
dot icon13/11/2001
Registered office changed on 13/11/01 from: 83 bader court wensleydale terrace blyth northumberland NE24 3EY
dot icon22/05/2001
First Gazette notice for compulsory strike-off
dot icon15/08/2000
New director appointed
dot icon24/02/2000
Secretary's particulars changed;director's particulars changed
dot icon13/12/1999
Annual return made up to 04/12/99
dot icon27/07/1999
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
Secretary resigned
dot icon04/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ord, Stephen
Director
17/06/2002 - Present
4
Pringle, Stewart William
Secretary
01/12/2019 - Present
-
Pringle, Stewart William
Director
15/08/2013 - Present
-
Bullock, Mark Alan
Director
09/01/2024 - Present
-

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 CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED

CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED is an(a) Active company incorporated on 04/12/1998 with the registered office located at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear NE30 1AY. There are currently 4 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 CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED?

toggle

CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED is currently Active. It was registered on 04/12/1998 .

Where is CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED located?

toggle

CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED is registered at The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear NE30 1AY.

What does CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED do?

toggle

CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CRAMLINGTON AND DISTRICT SUNDAY FOOTBALL LEAGUE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.