OUTWOOD CRICKET CLUB

Register to unlock more data on OkredoRegister

OUTWOOD CRICKET CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06308034

Incorporation date

10/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Hardwick Road, Redhill, Surrey RH1 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2023)
dot icon19/02/2026
Appointment of Dr George Alexander Blin Stoyle as a secretary on 2026-02-13
dot icon19/02/2026
Termination of appointment of Harry John Mawer as a secretary on 2026-02-13
dot icon19/02/2026
Registered office address changed from 23 Hayes Walk Smallfield Horley RH6 9QW England to 17 Hardwick Road Redhill Surrey RH1 6NH on 2026-02-19
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon04/06/2025
Second filing for the termination of Paul Nicholas Haward as a director
dot icon16/04/2025
Termination of appointment of David Lee Baldry as a director on 2025-02-07
dot icon16/04/2025
Termination of appointment of Paul Nicholas Howard as a director on 2024-02-07
dot icon16/04/2025
Appointment of Mr James David Malley as a director on 2025-02-07
dot icon16/04/2025
Appointment of Mr James Alexander Ralph Sherwin-Smith as a director on 2025-02-07
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Termination of appointment of Andrew Kenneth Norman as a secretary on 2024-07-25
dot icon25/07/2024
Appointment of Mr Harry John Mawer as a secretary on 2024-07-25
dot icon25/07/2024
Registered office address changed from Oakview Millers Lane Outwood Redhill RH1 5PU England to 23 Hayes Walk Smallfield Horley RH6 9QW on 2024-07-25
dot icon25/07/2024
Termination of appointment of Andrew Norman as a director on 2024-07-25
dot icon22/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon21/12/2023
Appointment of Mr Louis Philip Russell-Watts as a director on 2023-12-21
dot icon13/12/2023
Termination of appointment of Jane Howard as a director on 2023-12-13
dot icon13/12/2023
Termination of appointment of Matthew David Norman as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mrs Marianna Graham as a director on 2023-12-13
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with no updates

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
10/07/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John
Director
25/02/2011 - Present
1
Grove, Caroline
Director
25/02/2011 - 08/07/2014
-
Slaughter, Paul Graeme
Director
20/02/2009 - 17/02/2012
3
Cook, Roger Nelson
Director
10/07/2007 - 06/02/2015
6
Milton, Ian Paul
Director
10/07/2007 - 25/02/2011
6

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 OUTWOOD CRICKET CLUB

OUTWOOD CRICKET CLUB is an(a) Active company incorporated on 10/07/2007 with the registered office located at 17 Hardwick Road, Redhill, Surrey RH1 6NH. There are currently 8 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 OUTWOOD CRICKET CLUB?

toggle

OUTWOOD CRICKET CLUB is currently Active. It was registered on 10/07/2007 .

Where is OUTWOOD CRICKET CLUB located?

toggle

OUTWOOD CRICKET CLUB is registered at 17 Hardwick Road, Redhill, Surrey RH1 6NH.

What does OUTWOOD CRICKET CLUB do?

toggle

OUTWOOD CRICKET CLUB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for OUTWOOD CRICKET CLUB?

toggle

The latest filing was on 19/02/2026: Appointment of Dr George Alexander Blin Stoyle as a secretary on 2026-02-13.