CRICKETWALES LIMITED

Register to unlock more data on OkredoRegister

CRICKETWALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06140182

Incorporation date

06/03/2007

Size

Small

Contacts

Registered address

Registered address

Sophia Gardens Stadium, C/O Glamorgan Cricket Club, Cardiff CF11 9XRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/05/2025
Appointment of Mr Daniel David Cherry as a director on 2025-04-29
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Termination of appointment of Gareth Peter Rees as a director on 2025-04-11
dot icon10/04/2025
Statement of company's objects
dot icon09/04/2025
Termination of appointment of Barry Christopher Cawte as a director on 2025-03-27
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon08/01/2025
Termination of appointment of Anthony Moss as a director on 2024-12-27
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/11/2024
Appointment of Mr Sohail Rauf as a director on 2024-11-06
dot icon08/11/2024
Appointment of Mrs Emma Elizabeth Williams as a director on 2024-11-06
dot icon08/11/2024
Termination of appointment of Sandra Keane as a secretary on 2024-11-06
dot icon06/08/2024
Resolutions
dot icon18/07/2024
Memorandum and Articles of Association
dot icon13/06/2024
Appointment of Mr Barry Christopher Cawte as a director on 2024-06-10
dot icon14/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon26/02/2024
Appointment of Mr Carl Alexis as a director on 2024-02-20
dot icon29/01/2024
Termination of appointment of Leshia Claire Suzanne Hawkins as a director on 2024-01-19
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/11/2023
Termination of appointment of Gethin Jenkins as a director on 2023-11-20
dot icon27/07/2023
Appointment of Mr Neil Pearson as a director on 2023-07-18
dot icon13/06/2023
Termination of appointment of Jennifer Elizabeth Owen Adams as a director on 2023-05-30
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon15/02/2023
Termination of appointment of Gareth Daniel Edward Lanagan as a director on 2023-02-15
dot icon26/10/2022
Director's details changed for Mrs Joanne Holley on 2022-10-26
dot icon21/10/2022
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Appointment of Mrs Joanne Holley as a director on 2022-10-13
dot icon19/10/2022
Appointment of Mr Christopher Last as a director on 2022-10-13
dot icon18/10/2022
Termination of appointment of Richard Gregory Nigel Penney as a director on 2022-10-13
dot icon18/10/2022
Termination of appointment of Sian Frances Webber as a director on 2022-10-13
dot icon11/08/2022
Termination of appointment of Kerry Michael Lloyd as a secretary on 2022-07-18
dot icon19/07/2022
Appointment of Mrs Sandra Keane as a secretary on 2022-07-18
dot icon11/03/2022
Director's details changed for Mr Richard Gregory Nigel Penny on 2022-03-11
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon28/10/2021
Appointment of Dr Timothy Masters as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Gareth Peter Rees as a director on 2021-10-25
dot icon28/10/2021
Appointment of Dr Samara Afzal as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Gethin Jenkins as a director on 2021-10-25
dot icon27/10/2021
Termination of appointment of Hugh Morris as a director on 2021-10-25
dot icon27/10/2021
Termination of appointment of Rodney Neville Jones as a director on 2021-10-25
dot icon05/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/08/2021
Termination of appointment of Jeffrey Roger Bird as a director on 2021-08-06
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Resolutions
dot icon04/07/2021
Resolutions
dot icon13/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Statement of company's objects
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2020-03-31
dot icon21/09/2020
Appointment of Mr Gareth Daniel Edward Lanagan as a director on 2020-09-20
dot icon21/09/2020
Termination of appointment of Tariq Awan as a director on 2020-09-20
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon02/03/2020
Appointment of Miss Leshia Claire Suzanne Hawkins as a director on 2020-02-27
dot icon16/01/2020
Resolutions
dot icon04/01/2020
Memorandum and Articles of Association
dot icon02/01/2020
Termination of appointment of Peter Jay Hybart as a director on 2019-12-31
dot icon03/10/2019
Appointment of Mrs Sian Frances Webber as a director on 2019-09-29
dot icon01/10/2019
Termination of appointment of Paul Nigel Miller as a director on 2019-09-29
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon07/03/2019
Registered office address changed from Swalec Stadium C/O Glamorgan County Cricket Club Cardiff CF11 9XR to Sophia Gardens Stadium C/O Glamorgan Cricket Club Cardiff CF11 9XR on 2019-03-07
dot icon01/11/2018
Appointment of Mrs Susan Phelps as a director on 2018-09-30
dot icon01/11/2018
Termination of appointment of Ann-Marie Smale as a director on 2018-09-30
dot icon12/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Roger William Arnold Morris as a director on 2017-10-01
dot icon01/12/2017
Appointment of Mr Tariq Awan as a director on 2017-10-01
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon15/12/2016
Accounts for a small company made up to 2016-03-31
dot icon18/10/2016
Appointment of Mr Paul Miller as a director on 2016-10-02
dot icon18/10/2016
Appointment of Mrs Jennifer Elizabeth Owen Adams as a director on 2016-10-02
dot icon18/10/2016
Appointment of Mrs Ann-Marie Smale as a director on 2016-10-02
dot icon17/10/2016
Appointment of Mr Peter Jay Hybart as a director on 2016-10-02
dot icon14/10/2016
Appointment of Mr Dafydd Huw Morgan as a director on 2016-10-02
dot icon12/10/2016
Termination of appointment of Robin Arden Varley as a director on 2016-10-02
dot icon12/10/2016
Termination of appointment of Peter David Brett as a director on 2016-10-02
dot icon12/10/2016
Termination of appointment of Peter Meredith Williams as a director on 2016-10-02
dot icon12/10/2016
Termination of appointment of Ieuan Watkins as a director on 2016-10-02
dot icon12/10/2016
Termination of appointment of Herbert Neil Hobbs as a director on 2016-10-02
dot icon10/06/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-03-06 no member list
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon30/09/2015
Appointment of Mr Peter David Brett as a director on 2015-09-27
dot icon29/09/2015
Appointment of Mr Rodney Neville Jones as a director on 2015-09-27
dot icon28/09/2015
Termination of appointment of Clive Robert Franklin as a director on 2015-09-27
dot icon28/09/2015
Termination of appointment of Edward Arthur Patrick Tipper as a director on 2015-09-27
dot icon16/09/2015
Termination of appointment of Alastar Pitman as a director on 2014-02-06
dot icon16/09/2015
Appointment of Mr Anthony Moss as a director on 2014-02-06
dot icon29/05/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon02/04/2015
Appointment of Mr Robin Arden Varley as a director on 2014-03-23
dot icon02/04/2015
Annual return made up to 2015-03-06 no member list
dot icon02/04/2015
Appointment of Mr Hugh Morris as a director on 2014-03-23
dot icon01/04/2015
Termination of appointment of Dean Conway as a director on 2014-03-23
dot icon26/06/2014
Accounts for a small company made up to 2013-09-30
dot icon16/04/2014
Annual return made up to 2014-03-06 no member list
dot icon28/10/2013
Appointment of Mr Dean Conway as a director
dot icon28/10/2013
Appointment of Mr Jeffrey Roger Bird as a director
dot icon27/03/2013
Annual return made up to 2013-03-06 no member list
dot icon25/03/2013
Accounts for a small company made up to 2012-09-30
dot icon03/01/2013
Appointment of Mr Alastar Pitman as a director
dot icon21/12/2012
Appointment of Mr Richard Gregory Nigel Penny as a director
dot icon21/12/2012
Appointment of Mr Clive Robert Franklin as a director
dot icon21/12/2012
Appointment of Mr Ieuan Watkins as a director
dot icon21/12/2012
Appointment of Mr Herbert Neil Hobbs as a director
dot icon12/12/2012
Appointment of Mr Kerry Michael Lloyd as a secretary
dot icon12/12/2012
Termination of appointment of Roger Morris as a secretary
dot icon12/12/2012
Termination of appointment of Harry Lazarus as a director
dot icon12/12/2012
Termination of appointment of Hugh Davies as a director
dot icon29/06/2012
Accounts for a small company made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-03-06 no member list
dot icon03/04/2012
Termination of appointment of Graham Crimp as a director
dot icon03/04/2012
Termination of appointment of Philip Thomas as a director
dot icon03/04/2012
Termination of appointment of Peter Evison as a director
dot icon09/11/2011
Appointment of Mr Colin Richard John as a director
dot icon08/11/2011
Appointment of Mr Edward Arthur Patrick Tipper as a director
dot icon02/11/2011
Appointment of Mr Peter John Evison as a director
dot icon01/11/2011
Termination of appointment of Robin Varley as a director
dot icon01/11/2011
Termination of appointment of John Prickett as a director
dot icon01/11/2011
Termination of appointment of Malcolm Price as a director
dot icon01/11/2011
Appointment of Mr Peter Meredith Williams as a director
dot icon18/05/2011
Certificate of change of name
dot icon19/04/2011
Accounts for a small company made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2011-03-06 no member list
dot icon25/03/2011
Director's details changed for Graham Charles Crimp on 2011-03-25
dot icon25/03/2011
Director's details changed for John Michael Corrie Prickett on 2011-03-25
dot icon25/03/2011
Director's details changed for Malcolm John William Price on 2011-03-25
dot icon25/03/2011
Director's details changed for Roger William Arnold Morris on 2011-03-25
dot icon25/03/2011
Director's details changed for Hugh Daniel Davies on 2011-03-25
dot icon16/12/2010
Appointment of Mr Robin Arden Varley as a director
dot icon16/12/2010
Appointment of Mr Philip David Thomas as a director
dot icon06/12/2010
Termination of appointment of Edward Howell as a director
dot icon06/12/2010
Termination of appointment of Fred Beynon as a director
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-03-06
dot icon06/03/2009
Annual return made up to 06/03/09
dot icon06/03/2009
Registered office changed on 06/03/2009 from, swalec stadium c/o glamorgan county cricket club, cardiff, CF11 9XR
dot icon06/03/2009
Registered office changed on 06/03/2009 from, c/o glamorgan county cricket, club sophia gardens, cardiff, CF11 9XR
dot icon10/02/2009
Accounts for a small company made up to 2008-09-30
dot icon18/11/2008
Appointment terminated secretary michael fatkin
dot icon18/11/2008
Secretary appointed roger william arnold morris
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/07/2008
Accounting reference date shortened from 01/09/2008 to 30/09/2007
dot icon09/07/2008
Accounting reference date extended from 31/03/2008 to 01/09/2008
dot icon09/07/2008
Annual return made up to 06/03/08
dot icon24/09/2007
Director's particulars changed
dot icon06/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Dafydd Huw
Director
02/10/2016 - Present
16
Smale, Ann-Marie
Director
02/10/2016 - 30/09/2018
8
Mr Ieuan Watkins
Director
04/03/2012 - 02/10/2016
6
Rauf, Sohail
Director
06/11/2024 - Present
7
Afzal, Samara, Dr
Director
25/10/2021 - Present
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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CRICKETWALES LIMITED

CRICKETWALES LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at Sophia Gardens Stadium, C/O Glamorgan Cricket Club, Cardiff CF11 9XR. There are currently 12 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 CRICKETWALES LIMITED?

toggle

CRICKETWALES LIMITED is currently Active. It was registered on 06/03/2007 .

Where is CRICKETWALES LIMITED located?

toggle

CRICKETWALES LIMITED is registered at Sophia Gardens Stadium, C/O Glamorgan Cricket Club, Cardiff CF11 9XR.

What does CRICKETWALES LIMITED do?

toggle

CRICKETWALES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CRICKETWALES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-06 with no updates.