DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C.

Register to unlock more data on OkredoRegister

DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10030189

Incorporation date

27/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darlington Cricket And Athletic Club South Terrace, Feethams, Darlington, Co Durham DL1 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2016)
dot icon13/04/2026
Termination of appointment of Peter Jonathan Barnes as a director on 2026-03-30
dot icon13/04/2026
Termination of appointment of Ian James Newell as a director on 2026-04-01
dot icon13/04/2026
Appointment of Mrs Sally Katherine Peverley as a director on 2026-03-30
dot icon11/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr James Richard Sutton as a director
dot icon25/03/2026
Replacement Filing for the appointment of Mr Grant Compton Hopkins as a director
dot icon03/03/2026
Director's details changed for Mr Peter Jonathan Barnes on 2026-03-02
dot icon03/03/2026
Change of details for Mr Peter Jonathan Barnes as a person with significant control on 2026-03-02
dot icon12/02/2026
Appointment of Mr Steven John Stoker as a director on 2025-03-31
dot icon19/01/2026
Termination of appointment of Jeffrey Bessford as a director on 2025-03-31
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Second filing for the appointment of Mr Oliver Gary King as a director
dot icon14/11/2024
Appointment of Mr John James Frankland as a director on 2024-03-25
dot icon13/11/2024
Appointment of Mr Oliver Gary King as a director on 2024-03-25
dot icon13/11/2024
Appointment of Mr Jonathan Mark Hedley as a director on 2024-03-25
dot icon13/11/2024
Appointment of Mr Matthew Thomas Glenton as a director on 2024-03-25
dot icon13/11/2024
Appointment of Mr Martin Clark as a director on 2024-03-25
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Change of details for Mr Peter Jonathan Barnes as a person with significant control on 2024-02-28
dot icon11/03/2024
Director's details changed for Mr Peter Jonathan Barnes on 2024-02-28
dot icon11/03/2024
Termination of appointment of David Frank Bentley as a director on 2023-06-11
dot icon11/03/2024
Director's details changed for Mr Peter Jonathan Barnes on 2024-02-28
dot icon11/03/2024
Termination of appointment of Martin Clarke as a director on 2023-06-12
dot icon11/03/2024
Termination of appointment of David Stanley Coad as a director on 2023-06-12
dot icon11/03/2024
Director's details changed for Mr Thomas Denys De La Motte on 2024-02-28
dot icon11/03/2024
Termination of appointment of Matthew Charles Crispin Morgan as a director on 2023-06-12
dot icon11/03/2024
Termination of appointment of Steven John Stoker as a director on 2023-06-12
dot icon11/03/2024
Director's details changed for James Sutton on 2024-02-28
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Appointment of Mr Steven John Stoker as a director on 2022-02-22
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Notice of removal of restriction on the company's articles
dot icon17/02/2022
Notice of Restriction on the Company's Articles
dot icon20/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon05/03/2020
Termination of appointment of Geoffrey Brian Johnson as a director on 2020-03-05
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon02/05/2018
Director's details changed for Mr Thomas De La Motte on 2018-04-01
dot icon20/04/2018
Director's details changed for Mr Peter Jonathan Barnes on 2018-04-18
dot icon20/04/2018
Director's details changed for Mr Peter Jonathan Barnes on 2018-04-18
dot icon20/04/2018
Director's details changed for James Sutton on 2018-04-18
dot icon20/04/2018
Director's details changed for John Garry Moody on 2018-04-18
dot icon20/04/2018
Director's details changed for Geoffrey Brian Johnson on 2018-04-18
dot icon20/04/2018
Director's details changed for Stephen Anthony Charlton on 2018-04-18
dot icon16/04/2018
Director's details changed for Mr Peter Jonathan Barnes on 2018-04-16
dot icon16/04/2018
Change of details for Mr Peter Jonathan Barnes as a person with significant control on 2018-04-16
dot icon12/04/2018
Change of details for Mrs Gloria Margaret Howells as a person with significant control on 2018-04-01
dot icon12/04/2018
Director's details changed for Mrs Gloria Margaret Howells on 2018-04-01
dot icon12/04/2018
Director's details changed for David Stanley Coad on 2018-04-01
dot icon11/04/2018
Appointment of Mr Peter Jonathan Barnes as a director on 2018-04-01
dot icon11/04/2018
Notification of Peter Jonathan Barnes as a person with significant control on 2018-04-01
dot icon11/04/2018
Appointment of Mr Matthew Charles Crispin Morgan as a director on 2018-04-01
dot icon11/04/2018
Appointment of Mr Ian James Newell as a director on 2018-04-01
dot icon11/04/2018
Appointment of Mr Thomas De La Motte as a director on 2018-04-01
dot icon11/04/2018
Appointment of Mr Grant Compton Hopkins as a director on 2018-04-01
dot icon11/04/2018
Termination of appointment of Carl Sturgeon as a director on 2018-03-31
dot icon11/04/2018
Termination of appointment of Jonathan Hedley as a director on 2018-03-31
dot icon11/04/2018
Termination of appointment of Eric Blench as a director on 2018-03-31
dot icon11/04/2018
Cessation of Eric Blench as a person with significant control on 2018-03-31
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/02/2018
Director's details changed for Mr Jeffrey Besford on 2017-04-01
dot icon23/02/2018
Appointment of Mr Jeffrey Besford as a director on 2017-04-01
dot icon23/02/2018
Appointment of Mr Martin Clarke as a director on 2017-04-01
dot icon23/02/2018
Termination of appointment of Stephane Giacomelli as a director on 2017-04-01
dot icon23/02/2018
Cessation of John Edwardson as a person with significant control on 2017-04-01
dot icon23/02/2018
Termination of appointment of John Edwardson as a director on 2017-04-01
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Mr David Frank Bentley as a director on 2017-03-27
dot icon22/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/03/2017
Termination of appointment of Derek James Coates as a director on 2016-09-30
dot icon20/03/2017
Termination of appointment of Nigel James Albert Bendle as a director on 2016-07-31
dot icon20/03/2017
Termination of appointment of Gordon Bean as a director on 2016-05-31
dot icon01/03/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon13/05/2016
Appointment of John Garry Moody as a director on 2016-04-22
dot icon13/05/2016
Appointment of Carl Sturgeon as a director on 2016-04-22
dot icon13/05/2016
Appointment of Stephanie Giacomelli as a director on 2016-04-22
dot icon13/05/2016
Appointment of Stephen Anthony Charlton as a director on 2016-04-22
dot icon13/05/2016
Appointment of Derek James Coates as a director on 2016-04-22
dot icon13/05/2016
Appointment of David Stanley Coad as a director on 2016-04-22
dot icon13/05/2016
Appointment of John Edwardson as a director on 2016-04-22
dot icon13/05/2016
Appointment of Nigel James Albert Bendle as a director on 2016-04-22
dot icon13/05/2016
Appointment of Jonathan Hedley as a director on 2016-04-22
dot icon13/05/2016
Appointment of Mrs Gloria Margaret Howells as a director on 2016-04-22
dot icon13/05/2016
Appointment of Gordon Bean as a director on 2016-04-22
dot icon13/05/2016
Appointment of James Sutton as a director on 2016-04-22
dot icon27/02/2016
Incorporation of a Community Interest Company

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
26/02/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwardson, John
Director
22/04/2016 - 01/04/2017
-
Blench, Eric
Director
27/02/2016 - 31/03/2018
2
Clarke, Martin
Director
01/04/2017 - 12/06/2023
1
Howells, Gloria Margaret
Director
22/04/2016 - Present
4
Barnes, Peter Jonathan
Director
01/04/2018 - 30/03/2026
2

Persons with Significant Control

4
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 DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C.

DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C. is an(a) Active company incorporated on 27/02/2016 with the registered office located at Darlington Cricket And Athletic Club South Terrace, Feethams, Darlington, Co Durham DL1 5JD. 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 DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C.?

toggle

DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C. is currently Active. It was registered on 27/02/2016 .

Where is DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C. located?

toggle

DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C. is registered at Darlington Cricket And Athletic Club South Terrace, Feethams, Darlington, Co Durham DL1 5JD.

What does DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C. do?

toggle

DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DARLINGTON CRICKET AND ATHLETIC CLUB C.I.C.?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Peter Jonathan Barnes as a director on 2026-03-30.