ECCLESTON CRICKET CLUB,LIMITED

Register to unlock more data on OkredoRegister

ECCLESTON CRICKET CLUB,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00240282

Incorporation date

13/06/1929

Size

Micro Entity

Contacts

Registered address

Registered address

4 Southport Road,, Chorley,, Lancs PR7 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon03/02/2026
Termination of appointment of Eric Stringfellow as a director on 2026-01-31
dot icon03/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon07/07/2025
Appointment of Mr Iain Robertson Bradley as a director on 2023-11-20
dot icon07/07/2025
Appointment of Mr Mark Mcnulty as a director on 2023-11-20
dot icon07/07/2025
Appointment of Mr Adam Robert Gregory as a director on 2023-11-20
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/02/2025
Termination of appointment of William Graham Lee as a director on 2024-11-20
dot icon18/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon22/11/2022
Termination of appointment of Antony Foster as a director on 2022-10-06
dot icon07/03/2022
Micro company accounts made up to 2021-09-30
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon02/12/2021
Termination of appointment of William Brian Wane as a director on 2021-05-18
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-09-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon06/01/2020
Termination of appointment of William Derek Iddon as a director on 2018-06-24
dot icon19/11/2019
Appointment of Mr Antony Foster as a director on 2019-02-04
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon12/07/2018
Micro company accounts made up to 2017-09-30
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon07/02/2018
Termination of appointment of Paul Hailwood as a director on 2017-12-02
dot icon07/02/2018
Termination of appointment of Paul Hailwood as a director on 2017-12-02
dot icon08/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Annual return made up to 2016-01-23 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-01-23 no member list
dot icon03/03/2014
Appointment of Anthony Moon as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2014
Annual return made up to 2014-01-23 no member list
dot icon30/01/2014
Termination of appointment of Harry Norris as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-01-23 no member list
dot icon24/02/2012
Annual return made up to 2012-01-23 no member list
dot icon13/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/01/2011
Annual return made up to 2011-01-23 no member list
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2010-01-23 no member list
dot icon03/02/2010
Director's details changed for Mr Eric Stringfellow on 2009-12-20
dot icon03/02/2010
Director's details changed for Mr William Brian Wane on 2009-12-20
dot icon03/02/2010
Director's details changed for Mr Harry Norris on 2009-12-20
dot icon03/02/2010
Director's details changed for Eric James Smith on 2009-12-20
dot icon03/02/2010
Director's details changed for Dr Christopher Norris on 2009-12-20
dot icon03/02/2010
Director's details changed for William Graham Lee on 2009-12-20
dot icon03/02/2010
Director's details changed for Paul Hailwood on 2009-12-20
dot icon03/02/2010
Director's details changed for Mr William Derek Iddon on 2009-12-20
dot icon30/12/2009
Appointment of Dr Christopher Norris as a secretary
dot icon30/12/2009
Termination of appointment of Christopher Weetman as a secretary
dot icon09/03/2009
Director appointed christopher norris
dot icon09/03/2009
Secretary appointed christopher weetman
dot icon09/03/2009
Appointment terminated secretary christopher norris
dot icon02/03/2009
Annual return made up to 23/01/09
dot icon09/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Annual return made up to 23/01/08
dot icon08/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/03/2007
Annual return made up to 23/01/07
dot icon10/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/02/2006
Annual return made up to 23/01/06
dot icon10/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/02/2005
Annual return made up to 23/01/05
dot icon09/02/2005
Director's particulars changed
dot icon11/10/2004
Resolutions
dot icon10/02/2004
Annual return made up to 23/01/04
dot icon10/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/02/2003
Annual return made up to 10/02/03
dot icon17/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon12/03/2002
Annual return made up to 21/02/02
dot icon06/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/03/2001
Annual return made up to 05/03/01
dot icon14/03/2001
Accounts made up to 2000-09-30
dot icon28/03/2000
Accounts made up to 1999-09-30
dot icon28/03/2000
Annual return made up to 13/03/00
dot icon25/05/1999
Accounts made up to 1998-09-30
dot icon06/04/1999
Annual return made up to 13/03/99
dot icon30/06/1998
Accounts made up to 1997-09-30
dot icon20/04/1998
Annual return made up to 13/03/98
dot icon09/04/1998
Resolutions
dot icon07/04/1997
Annual return made up to 13/03/97
dot icon04/04/1997
Accounts made up to 1996-09-30
dot icon02/07/1996
Accounts made up to 1995-09-30
dot icon03/05/1996
Annual return made up to 13/03/96
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
Annual return made up to 13/03/95
dot icon20/03/1995
Accounts made up to 1994-09-30
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/03/1994
Annual return made up to 13/03/94
dot icon06/12/1993
Accounts made up to 1993-09-30
dot icon01/04/1993
New secretary appointed
dot icon01/04/1993
Annual return made up to 13/03/93
dot icon11/01/1993
Accounts for a small company made up to 1992-09-30
dot icon02/04/1992
Accounts made up to 1991-09-30
dot icon02/04/1992
Annual return made up to 13/03/92
dot icon05/04/1991
Accounts for a small company made up to 1990-09-30
dot icon05/04/1991
Annual return made up to 13/03/91
dot icon10/04/1990
Director resigned;new director appointed
dot icon10/04/1990
Accounts for a small company made up to 1989-09-30
dot icon10/04/1990
Annual return made up to 26/03/90
dot icon07/04/1989
Accounts for a small company made up to 1988-09-30
dot icon07/04/1989
Annual return made up to 20/03/89
dot icon22/04/1988
Accounts for a small company made up to 1987-09-30
dot icon22/04/1988
Annual return made up to 28/03/88
dot icon30/04/1987
Accounts for a small company made up to 1986-09-30
dot icon30/04/1987
Director resigned;new director appointed
dot icon30/04/1987
23/03/87 nsc
dot icon19/05/1986
Accounts made up to 1985-09-30
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
23/01/2027
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
7
257.87K
-
0.00
-
-
2022
6
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Eric James
Director
06/03/1995 - Present
3
Bradley, Iain Robertson
Director
20/11/2023 - Present
4
Lee, William Graham
Director
07/03/1994 - 20/11/2024
-
Foster, Antony
Director
04/02/2019 - 06/10/2022
-
Mcnulty, Mark
Director
20/11/2023 - Present
1

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 ECCLESTON CRICKET CLUB,LIMITED

ECCLESTON CRICKET CLUB,LIMITED is an(a) Active company incorporated on 13/06/1929 with the registered office located at 4 Southport Road,, Chorley,, Lancs PR7 1LD. There are currently 6 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 ECCLESTON CRICKET CLUB,LIMITED?

toggle

ECCLESTON CRICKET CLUB,LIMITED is currently Active. It was registered on 13/06/1929 .

Where is ECCLESTON CRICKET CLUB,LIMITED located?

toggle

ECCLESTON CRICKET CLUB,LIMITED is registered at 4 Southport Road,, Chorley,, Lancs PR7 1LD.

What does ECCLESTON CRICKET CLUB,LIMITED do?

toggle

ECCLESTON CRICKET CLUB,LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ECCLESTON CRICKET CLUB,LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Eric Stringfellow as a director on 2026-01-31.