CRICKET SOCIETY LIMITED (THE)

Register to unlock more data on OkredoRegister

CRICKET SOCIETY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00921678

Incorporation date

08/11/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

142 Glengall Road, Woodford Green, Essex IG8 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon17/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon26/01/2026
Termination of appointment of William Ronald Allen as a director on 2026-01-25
dot icon03/11/2025
Appointment of Mr Peter Miles Hardy as a director on 2025-11-01
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon05/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-03 no member list
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-03 no member list
dot icon11/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-03 no member list
dot icon17/04/2013
Annual return made up to 2013-04-03 no member list
dot icon19/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/04/2012
Annual return made up to 2012-04-03 no member list
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-03 no member list
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-03 no member list
dot icon26/04/2010
Register inspection address has been changed
dot icon26/04/2010
Director's details changed for Philip Julian George Reeves on 2010-04-03
dot icon30/07/2009
Appointment terminated director and secretary peter byrne
dot icon30/07/2009
Director and secretary appointed philip julian george reeves
dot icon30/07/2009
Appointment terminated director david wood
dot icon30/07/2009
Registered office changed on 30/07/2009 from 15 rothschild road linslade leighton buzzard bedfordshire LU7 2SY
dot icon26/06/2009
Annual return made up to 03/04/09
dot icon26/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/10/2008
Annual return made up to 03/04/08
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
Annual return made up to 03/04/07
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Annual return made up to 03/04/06
dot icon16/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/05/2005
Annual return made up to 03/04/05
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/05/2004
Annual return made up to 03/04/04
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/11/2003
Director resigned
dot icon04/06/2003
Director resigned
dot icon23/05/2003
Annual return made up to 03/04/03
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
New director appointed
dot icon07/05/2002
Annual return made up to 03/04/02
dot icon28/10/2001
Director resigned
dot icon16/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/06/2001
Annual return made up to 03/04/01
dot icon04/05/2001
Registered office changed on 04/05/01 from: 16 storey court 39 st johns wood road london NW8 8QX
dot icon03/11/2000
Accounts made up to 1999-12-31
dot icon26/04/2000
Annual return made up to 03/04/00
dot icon20/10/1999
Accounts made up to 1998-12-31
dot icon08/05/1999
Annual return made up to 03/04/99
dot icon17/11/1998
Accounts made up to 1997-12-31
dot icon05/05/1998
Annual return made up to 03/04/98
dot icon29/10/1997
Accounts made up to 1996-12-31
dot icon17/04/1997
Annual return made up to 03/04/97
dot icon31/10/1996
Accounts made up to 1995-12-31
dot icon17/09/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon23/04/1996
Annual return made up to 03/04/96
dot icon25/10/1995
Accounts made up to 1994-12-31
dot icon26/06/1995
Annual return made up to 03/04/95
dot icon07/06/1994
Accounts made up to 1993-12-31
dot icon14/04/1994
Annual return made up to 03/04/94
dot icon04/10/1993
Accounts made up to 1992-12-31
dot icon13/05/1993
Annual return made up to 03/04/93
dot icon20/10/1992
Accounts made up to 1991-12-31
dot icon08/07/1992
Annual return made up to 03/04/92
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
Director resigned;new director appointed
dot icon15/11/1991
Accounts made up to 1990-12-31
dot icon14/06/1991
Annual return made up to 24/04/91
dot icon27/11/1990
Accounts made up to 1989-12-31
dot icon27/11/1990
Annual return made up to 24/04/90
dot icon14/02/1990
Accounts made up to 1988-12-31
dot icon14/02/1990
Annual return made up to 03/04/89
dot icon04/01/1989
Accounts made up to 1987-12-31
dot icon04/01/1989
Accounts made up to 1986-12-31
dot icon15/11/1988
Annual return made up to 12/05/88
dot icon15/11/1988
Annual return made up to 14/05/87
dot icon15/11/1988
Annual return made up to 08/05/86
dot icon15/11/1988
Director resigned;new director appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: 180 grove end gardens london NW8 9LS
dot icon12/10/1987
Director resigned;new director appointed
dot icon11/08/1987
Registered office changed on 11/08/87 from: 50 westbrook lustrells vale saltdean brighton east sussex BN2 8FZ
dot icon10/05/1986
Annual return made up to 09/05/85
dot icon02/05/1986
Accounts made up to 1983-12-31
dot icon02/05/1986
Accounts made up to 1980-12-31
dot icon02/05/1986
Accounts made up to 1981-12-31
dot icon02/05/1986
Accounts made up to 1978-12-31
dot icon02/05/1986
Accounts made up to 1984-12-31
dot icon02/05/1986
Accounts made up to 1977-12-31
dot icon02/05/1986
Accounts made up to 1979-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Peter Miles
Director
01/11/2025 - Present
4
Reeves, Philip Julian George
Director
21/07/2009 - Present
3
Allen, William Ronald
Director
14/05/2002 - 25/01/2026
9

Persons with Significant Control

0

No PSC data available.

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 CRICKET SOCIETY LIMITED (THE)

CRICKET SOCIETY LIMITED (THE) is an(a) Active company incorporated on 08/11/1967 with the registered office located at 142 Glengall Road, Woodford Green, Essex IG8 0DS. There are currently 2 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 CRICKET SOCIETY LIMITED (THE)?

toggle

CRICKET SOCIETY LIMITED (THE) is currently Active. It was registered on 08/11/1967 .

Where is CRICKET SOCIETY LIMITED (THE) located?

toggle

CRICKET SOCIETY LIMITED (THE) is registered at 142 Glengall Road, Woodford Green, Essex IG8 0DS.

What does CRICKET SOCIETY LIMITED (THE) do?

toggle

CRICKET SOCIETY LIMITED (THE) operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CRICKET SOCIETY LIMITED (THE)?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-03 with no updates.