DURHAM COUNTY CRICKET CLUB

DURHAM COUNTY CRICKET CLUB

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDURHAM COUNTY CRICKET CLUB
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02597613
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DURHAM COUNTY CRICKET CLUB?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DURHAM COUNTY CRICKET CLUB located?

    Registered Office Address
    Emirates Riverside Riverside
    Riverside
    DH3 3QR Chester Le Street
    Durham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DURHAM COUNTY CRICKET CLUB?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DURHAM COUNTY CRICKET CLUB?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueYes

    What are the latest filings for DURHAM COUNTY CRICKET CLUB?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Registered office address changed from Emirates Durham International Cricket Ground Riverside Chester Le Street Co Durham DH3 3QR to Emirates Riverside Riverside Riverside Chester Le Street Durham DH3 3QR on Apr 04, 2019

    1 pagesAD01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2017 with updates

    4 pagesCS01

    Termination of appointment of Ian Donald Mills as a secretary on Jan 16, 2006

    2 pagesTM02

    Termination of appointment of Ian Donald Mills as a director on Jan 16, 2006

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Apr 03, 2016 no member list

    8 pagesAR01

    Termination of appointment of Bryan Thubron as a director on Sep 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Who are the officers of DURHAM COUNTY CRICKET CLUB?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKISH, Kenneth
    16 Elvaston Road
    NE46 2HD Hexham
    Northumberland
    Director
    16 Elvaston Road
    NE46 2HD Hexham
    Northumberland
    United KingdomBritish81986010001
    HOWIE, Ian Malcolm
    147 Middle Drive
    Darras Hall
    NE20 9DT Ponteland
    Newcastle Upon Tyne
    Director
    147 Middle Drive
    Darras Hall
    NE20 9DT Ponteland
    Newcastle Upon Tyne
    United KingdomBritish86779770001
    JACKSON, Robert
    Otterburn
    Leazes Road
    NE16 6HN Burnopfield
    Newcastle-Upon-Tyne
    Director
    Otterburn
    Leazes Road
    NE16 6HN Burnopfield
    Newcastle-Upon-Tyne
    EnglandBritish28530950001
    SHERRINGTON, Joseph
    20 Berwick Chase
    SR8 1NQ Peterlee
    County Durham
    Director
    20 Berwick Chase
    SR8 1NQ Peterlee
    County Durham
    United KingdomBritish117640600001
    MILLS, Ian Donald
    15 St Andrews Court
    New Elvet
    DH1 3AQ Durham City
    Secretary
    15 St Andrews Court
    New Elvet
    DH1 3AQ Durham City
    British19475020003
    MOFFAT, Thomas
    11 Windermere Avenue
    Garden Farm Estate
    DH2 3DU Chester Le Street
    Co Durham
    Secretary
    11 Windermere Avenue
    Garden Farm Estate
    DH2 3DU Chester Le Street
    Co Durham
    British2919400001
    BOTTOMLEY, Richard John
    Kpmg
    Quayside House
    NE1 3DX 110 Quayside
    Newcastle Upon Tyne
    Director
    Kpmg
    Quayside House
    NE1 3DX 110 Quayside
    Newcastle Upon Tyne
    United KingdomBritish81837710003
    CALLER, Roy Bernard
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    Director
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    British12802180006
    CURRY, Frank Joseph
    Quorn Cottage
    DH7 8SU Brandon Village
    Durham
    Director
    Quorn Cottage
    DH7 8SU Brandon Village
    Durham
    United KingdomBritish58578520001
    GARDNER, Kenneth William
    38 Tunstall Avenue
    TS26 8NE Hartlepool
    Cleveland
    Director
    38 Tunstall Avenue
    TS26 8NE Hartlepool
    Cleveland
    United KingdomBritish29633010001
    LEACH, Clive William
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    Director
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    United KingdomBritish2613310001
    MIDGLEY, David William
    17 Beaumont Drive
    Beaumont Park
    NE25 9UT Whitley Bay
    Tyne & Wear
    Director
    17 Beaumont Drive
    Beaumont Park
    NE25 9UT Whitley Bay
    Tyne & Wear
    United KingdomBritish4510810001
    MILLS, Ian Donald
    15 St Andrews Court
    New Elvet
    DH1 3AQ Durham City
    Director
    15 St Andrews Court
    New Elvet
    DH1 3AQ Durham City
    United KingdomBritish19475020003
    MILNER, Herbert William Michael
    8 Monreith Avenue
    Eaglescliffe
    TS16 9HN Stockton On Tees
    Cleveland
    Director
    8 Monreith Avenue
    Eaglescliffe
    TS16 9HN Stockton On Tees
    Cleveland
    British28530980001
    MOFFAT, Thomas
    11 Windermere Avenue
    Garden Farm Estate
    DH2 3DU Chester Le Street
    Co Durham
    Director
    11 Windermere Avenue
    Garden Farm Estate
    DH2 3DU Chester Le Street
    Co Durham
    British2919400001
    RIDDELL, Neil Anthony
    Woodside North Lane
    Killerby
    DL2 3UH Darlington
    County Durham
    Director
    Woodside North Lane
    Killerby
    DL2 3UH Darlington
    County Durham
    British15233580001
    ROBSON, James Donald
    4 The Garth
    Medomsley
    DH8 6TR Consett
    County Durham
    Director
    4 The Garth
    Medomsley
    DH8 6TR Consett
    County Durham
    British9094560001
    ROSEBERRY, Matthew
    Penshaw Hill Farm
    Penshaw Village
    DH4 7ER Houghton Le Spring
    Tyne & Wear
    Director
    Penshaw Hill Farm
    Penshaw Village
    DH4 7ER Houghton Le Spring
    Tyne & Wear
    United KingdomBritish23436040001
    STORER, Roy, Professor
    164 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Director
    164 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British38646040001
    THUBRON, Bryan
    Boldon Lodge
    57 Front Street
    NE36 0SD East Boldon
    Tyne & Wear
    Director
    Boldon Lodge
    57 Front Street
    NE36 0SD East Boldon
    Tyne & Wear
    United KingdomBritish81858190001

    What are the latest statements on persons with significant control for DURHAM COUNTY CRICKET CLUB?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0