CRICKETER HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CRICKETER HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01128484

Incorporation date

13/08/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B The Old Public Library, 168 Brinkburn Street, Byker, Newcastle Upon Tyne NE6 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1973)
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon07/08/2025
Change of details for Travel Editions Group Ltd as a person with significant control on 2016-05-14
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon20/11/2024
Appointment of Ms Miranda Jane Chitty as a secretary on 2024-11-15
dot icon19/11/2024
Registered office address changed from 3 Young's Buildings London EC1V 9DB England to Suite B the Old Public Library 168 Brinkburn Street Byker Newcastle upon Tyne NE6 2AR on 2024-11-19
dot icon18/11/2024
Termination of appointment of Miranda Jane Chitty as a secretary on 2024-11-15
dot icon18/11/2024
Termination of appointment of Edward Nicholas Coventry as a director on 2024-11-15
dot icon18/11/2024
Termination of appointment of John Ronald Dryden as a director on 2024-11-15
dot icon18/11/2024
Appointment of Mr Ian Stuart Finlay as a director on 2024-11-15
dot icon10/09/2024
Appointment of Ms Amy Victoria Hope as a director on 2024-09-05
dot icon21/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-09-30
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-09-30
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-09-30
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/12/2016
Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to 3 Young's Buildings London EC1V 9DB on 2016-12-14
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Beacon House Croft Road Crowborough East Sussex TN6 1DL to 69-85 Tabernacle Street London EC2A 4BD on 2016-03-23
dot icon12/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-09-30
dot icon13/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/03/2011
Accounts for a small company made up to 2010-09-30
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon09/03/2010
Current accounting period extended from 2010-05-31 to 2010-09-30
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon04/02/2010
Director's details changed for Edward Nicholas Coventry on 2010-02-01
dot icon04/02/2010
Director's details changed for John Ronald Dryden on 2010-02-01
dot icon09/09/2009
Accounts for a small company made up to 2009-05-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon06/02/2009
Location of register of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from third floor 69-85 tabernacle street london EC2A 4BD
dot icon06/02/2009
Location of debenture register
dot icon01/10/2008
Accounts for a small company made up to 2008-05-31
dot icon08/04/2008
Secretary appointed ms miranda jane chitty
dot icon08/04/2008
Appointment terminated secretary john dryden
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon20/09/2007
Full accounts made up to 2007-05-31
dot icon28/04/2007
Return made up to 01/02/07; full list of members
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon29/01/2007
Accounts for a small company made up to 2006-09-30
dot icon03/01/2007
Accounting reference date shortened from 30/09/07 to 31/05/07
dot icon07/12/2006
Certificate of change of name
dot icon23/11/2006
Registered office changed on 23/11/06 from: fairfax house 15 fulwood place london WC1V 6AY
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/10/2006
Resolutions
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon16/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Particulars of contract relating to shares
dot icon07/06/2006
Ad 12/04/06--------- £ si [email protected]=126859 £ ic 472865/599724
dot icon22/05/2006
Return made up to 01/02/06; full list of members; amend
dot icon18/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon09/05/2006
Nc inc already adjusted 12/04/06
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon27/03/2006
Return made up to 01/02/06; full list of members
dot icon10/10/2005
Director resigned
dot icon01/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon11/05/2005
Return made up to 01/02/05; full list of members
dot icon23/02/2005
Particulars of contract relating to shares
dot icon23/02/2005
Ad 09/12/04--------- £ si 4@42286=169144 £ ic 303719/472863
dot icon23/02/2005
Nc inc already adjusted 09/12/04
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon07/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon05/05/2004
Nc inc already adjusted 12/03/04
dot icon26/03/2004
Particulars of contract relating to shares
dot icon26/03/2004
Ad 12/03/04--------- £ si [email protected]=253719 £ ic 50000/303719
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon27/02/2004
Registered office changed on 27/02/04 from: 317 high holborn london WC1V 7NL
dot icon27/02/2004
Return made up to 01/02/04; full list of members
dot icon20/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon17/03/2003
Return made up to 01/02/03; full list of members
dot icon12/02/2003
Director resigned
dot icon30/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon27/02/2002
Return made up to 01/02/02; full list of members
dot icon09/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon14/06/2001
New secretary appointed
dot icon24/05/2001
Secretary resigned;director resigned
dot icon20/02/2001
Return made up to 01/02/01; full list of members
dot icon15/04/2000
Full group accounts made up to 1999-09-30
dot icon02/03/2000
Return made up to 01/02/00; full list of members
dot icon17/03/1999
Full group accounts made up to 1998-09-30
dot icon26/02/1999
Return made up to 01/02/99; no change of members
dot icon29/08/1998
Declaration of mortgage charge released/ceased
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon06/02/1998
Return made up to 01/02/98; no change of members
dot icon07/01/1998
Full group accounts made up to 1997-09-30
dot icon19/02/1997
Ad 12/12/96--------- £ si 30000@1
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon21/12/1996
Full group accounts made up to 1996-09-30
dot icon21/12/1996
Nc inc already adjusted 05/12/96
dot icon21/12/1996
Resolutions
dot icon14/02/1996
Return made up to 01/02/96; full list of members
dot icon04/01/1996
Full accounts made up to 1995-09-30
dot icon27/02/1995
Return made up to 04/02/95; no change of members
dot icon03/01/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon23/02/1994
Return made up to 04/02/94; no change of members
dot icon22/12/1993
Full accounts made up to 1993-09-30
dot icon24/02/1993
Particulars of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon23/02/1993
Return made up to 20/02/93; full list of members
dot icon08/02/1993
Full group accounts made up to 1992-09-30
dot icon24/02/1992
Full group accounts made up to 1991-09-30
dot icon24/02/1992
Return made up to 20/02/92; no change of members
dot icon06/03/1991
Full group accounts made up to 1990-09-30
dot icon06/03/1991
Return made up to 26/02/91; no change of members
dot icon09/04/1990
Return made up to 23/02/90; full list of members
dot icon28/03/1990
Full group accounts made up to 1989-09-30
dot icon10/04/1989
Return made up to 06/03/89; full list of members
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
Full group accounts made up to 1988-09-30
dot icon12/12/1988
Resolutions
dot icon19/07/1988
Return made up to 22/01/88; full list of members
dot icon13/01/1988
Full accounts made up to 1987-09-30
dot icon03/08/1987
Return made up to 02/02/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-09-30
dot icon28/10/1986
Return made up to 23/06/86; full list of members
dot icon01/10/1986
Full accounts made up to 1985-09-30
dot icon09/10/1973
Certificate of change of name
dot icon13/08/1973
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
30/09/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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
Chitty, Miranda Jane
Secretary
15/11/2024 - 15/01/2025
-
Finlay, Ian Stuart
Director
15/11/2024 - Present
75
Dryden, John Ronald
Secretary
30/03/2007 - 07/04/2008
1
Mertens, Timothy Peter
Director
21/10/1994 - 04/05/2001
6
Dryden, John Ronald
Director
06/11/2006 - 15/11/2024
7

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 CRICKETER HOLIDAYS LIMITED

CRICKETER HOLIDAYS LIMITED is an(a) Active company incorporated on 13/08/1973 with the registered office located at Suite B The Old Public Library, 168 Brinkburn Street, Byker, Newcastle Upon Tyne NE6 2AR. There are currently 3 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 CRICKETER HOLIDAYS LIMITED?

toggle

CRICKETER HOLIDAYS LIMITED is currently Active. It was registered on 13/08/1973 .

Where is CRICKETER HOLIDAYS LIMITED located?

toggle

CRICKETER HOLIDAYS LIMITED is registered at Suite B The Old Public Library, 168 Brinkburn Street, Byker, Newcastle Upon Tyne NE6 2AR.

What does CRICKETER HOLIDAYS LIMITED do?

toggle

CRICKETER HOLIDAYS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRICKETER HOLIDAYS LIMITED?

toggle

The latest filing was on 09/12/2025: Voluntary strike-off action has been suspended.