DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED

Register to unlock more data on OkredoRegister

DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10037872

Incorporation date

02/03/2016

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 02/03/2016)
dot icon13/04/2026
Replacement Filing for the appointment of Mr James Richard Sutton as a director
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 icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with no updates
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 icon29/09/2025
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 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 icon13/11/2024
Appointment of Mr Jonathan Mark Hedley as a director on 2024-03-25
dot icon16/05/2024
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 2023-06-12
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 Le 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 2024-03-01 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Appointment of Mr Steven John Stoker as a director on 2022-02-22
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon06/03/2020
Termination of appointment of Geoffrey Brian Johnson as a director on 2020-03-05
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon03/05/2018
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 2018-04-20
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
Director's details changed for David Stanley Coad on 2018-04-01
dot icon12/04/2018
Director's details changed for David Stanley Coad on 2018-04-01
dot icon12/04/2018
Director's details changed for Mrs Gloria Margaret Howells 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
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
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
Termination of appointment of Jonathan Hedley 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 icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-01 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
Termination of appointment of John Edwardson as a director on 2017-04-01
dot icon20/07/2017
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 icon24/03/2017
Confirmation statement made on 2017-03-01 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 Gordon Bean as a director on 2016-05-31
dot icon20/03/2017
Termination of appointment of Nigel James Albert Bendle as a director on 2016-07-31
dot icon01/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon08/05/2016
Appointment of John Edwardson as a director on 2016-04-22
dot icon08/05/2016
Appointment of Jonathan Hedley as a director on 2016-04-22
dot icon08/05/2016
Appointment of Gordon Bean as a director on 2016-04-22
dot icon08/05/2016
Appointment of James Sutton as a director on 2016-04-22
dot icon08/05/2016
Appointment of John Garry Moody as a director on 2016-04-22
dot icon08/05/2016
Appointment of Stephane Giacomelli as a director on 2016-04-22
dot icon08/05/2016
Appointment of David Stanley Coad as a director on 2016-04-22
dot icon08/05/2016
Appointment of Nigel James Albert Bendle as a director on 2016-04-22
dot icon08/05/2016
Appointment of Mrs Gloria Margaret Howells as a director on 2016-04-22
dot icon07/05/2016
Appointment of Carl Sturgeon as a director on 2016-04-22
dot icon07/05/2016
Appointment of Stephen Anthony Charlton as a director on 2016-04-22
dot icon07/05/2016
Appointment of Derek James Coates as a director on 2016-04-22
dot icon02/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-21.68 % *

* during past year

Cash in Bank

£22,731.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
45.27K
-
0.00
29.03K
-
2022
9
42.65K
-
164.79K
22.73K
-
2022
9
42.65K
-
164.79K
22.73K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

42.65K £Descended-5.79 % *

Total Assets(GBP)

-

Turnover(GBP)

164.79K £Ascended- *

Cash in Bank(GBP)

22.73K £Descended-21.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedley, Jonathan Mark
Director
25/03/2024 - Present
2
Howells, Gloria Margaret
Director
22/04/2016 - Present
4
Sutton, James
Director
22/04/2016 - Present
1
Morgan, Matthew Charles Crispin
Director
01/04/2018 - 12/06/2023
1
Charlton, Stephen Anthony
Director
22/04/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

98
KEYNSHAM CAKES LTD3 Charlton Road, Keynsham, Bristol BS31 2JA
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

12163735

Reg. date:

19/08/2019

Turnover:

-

No. of employees:

5
CUBEX INDUSTRIES LTDThe Barn, Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells TN3 9NU
Active

Category:

Manufacture of concrete products for construction purposes

Comp. code:

12122407

Reg. date:

25/07/2019

Turnover:

-

No. of employees:

6
MODELMAKERS LIMITEDThe Coach House 1a Fort Street, Roath, Cardiff CF24 1QQ
Active

Category:

Other manufacturing n.e.c.

Comp. code:

08073778

Reg. date:

17/05/2012

Turnover:

-

No. of employees:

5
COMPLIANT WATER SOLUTIONS LTDNorth Mersey Business Centre Woodward Road, Knowsley Industrial Park, Liverpool L33 7UY
Active

Category:

Water collection treatment and supply

Comp. code:

12329232

Reg. date:

22/11/2019

Turnover:

-

No. of employees:

5
ORCHARD RECYCLING SERVICE LTDUnit 7, Longhope Industrial Estste, Church Road, Longhope GL17 0LB
Active

Category:

Collection of non-hazardous waste

Comp. code:

09047418

Reg. date:

20/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED

DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED is an(a) Active company incorporated on 02/03/2016 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 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED?

toggle

DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED is currently Active. It was registered on 02/03/2016 .

Where is DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED located?

toggle

DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED is registered at Darlington Cricket And Athletic Club South Terrace, Feethams, Darlington, Co Durham DL1 5JD.

What does DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED do?

toggle

DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED have?

toggle

DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED had 9 employees in 2022.

What is the latest filing for DARLINGTON CRICKET AND ATHLETIC CLUB (TRADING SUBSIDIARY) LIMITED?

toggle

The latest filing was on 13/04/2026: Replacement Filing for the appointment of Mr James Richard Sutton as a director.