CRICKET LANDSCAPING LIMITED

Register to unlock more data on OkredoRegister

CRICKET LANDSCAPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540392

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bancks Street, Minehead TA24 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/04/2022
Registered office address changed from 2 Hangers Way Dunster Minehead TA24 6RT England to 1 Bancks Street Minehead TA24 5DJ on 2022-04-07
dot icon06/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2021
Director's details changed for Mrs Emma Claire Sherring on 2021-06-22
dot icon12/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon14/01/2021
Director's details changed for Michael David Sherring on 2021-01-08
dot icon14/01/2021
Change of details for Mr Michael David Sherring as a person with significant control on 2021-01-08
dot icon13/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon16/09/2019
Director's details changed for Michael David Sherring on 2019-09-12
dot icon16/09/2019
Director's details changed for Mrs Emma Claire Sherring on 2019-09-12
dot icon16/09/2019
Change of details for Mr Michael David Sherring as a person with significant control on 2019-09-12
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon02/04/2018
Director's details changed for Michael David Sherring on 2018-04-01
dot icon02/04/2018
Director's details changed for Mrs Emma Claire Sherring on 2018-04-01
dot icon02/04/2018
Change of details for Mr Michael David Sherring as a person with significant control on 2018-04-01
dot icon02/04/2018
Secretary's details changed for Mrs Emma Claire Sherring on 2018-04-01
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/04/2017
Appointment of Mrs Emma Claire Sherring as a director on 2017-04-01
dot icon27/03/2017
Registered office address changed from 1 the Rocks Maslen Lane Beech Road, Box Corsham Wiltshire SN13 8HG England to 2 Hangers Way Dunster Minehead TA24 6RT on 2017-03-27
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/11/2015
Registered office address changed from 30 Pinckney Green Farleigh Wick Bradford-on-Avon Wiltshire BA15 2PZ to 1 the Rocks Maslen Lane Beech Road, Box Corsham Wiltshire SN13 8HG on 2015-11-30
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/10/2014
Compulsory strike-off action has been discontinued
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon27/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon03/04/2013
Registered office address changed from 1 Coombe Lane Exford Minehead Somerset TA24 7PS on 2013-04-03
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/03/2012
Secretary's details changed for Mrs Emma Claire Sherring on 2012-03-25
dot icon27/03/2012
Director's details changed for Michael David Sherring on 2012-03-25
dot icon04/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Emma Claire Chatwin on 2010-03-22
dot icon01/04/2010
Director's details changed for Michael David Sherring on 2010-03-22
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon04/11/2008
Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon31/10/2008
Accounts for a dormant company made up to 2008-10-31
dot icon09/05/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon31/03/2008
Secretary appointed emma claire chatwin
dot icon31/03/2008
Director appointed michael david sherring
dot icon28/03/2008
Appointment terminated director corporate appointments LIMITED
dot icon28/03/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon20/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-85.63 % *

* during past year

Cash in Bank

£4,906.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.33K
-
0.00
34.13K
-
2022
2
556.00
-
0.00
4.91K
-
2022
2
556.00
-
0.00
4.91K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

556.00 £Descended-89.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.91K £Descended-85.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherring, Michael David
Director
20/03/2008 - Present
-
Sherring, Emma Claire
Director
01/04/2017 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRICKET LANDSCAPING LIMITED

CRICKET LANDSCAPING LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at 1 Bancks Street, Minehead TA24 5DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRICKET LANDSCAPING LIMITED?

toggle

CRICKET LANDSCAPING LIMITED is currently Active. It was registered on 20/03/2008 .

Where is CRICKET LANDSCAPING LIMITED located?

toggle

CRICKET LANDSCAPING LIMITED is registered at 1 Bancks Street, Minehead TA24 5DJ.

What does CRICKET LANDSCAPING LIMITED do?

toggle

CRICKET LANDSCAPING LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does CRICKET LANDSCAPING LIMITED have?

toggle

CRICKET LANDSCAPING LIMITED had 2 employees in 2022.

What is the latest filing for CRICKET LANDSCAPING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-20 with no updates.