DURHAM CRICKET C.I.C.
Overview
| Company Name | DURHAM CRICKET C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05238857 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DURHAM CRICKET C.I.C.?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is DURHAM CRICKET C.I.C. located?
| Registered Office Address | Emirates Riverside Riverside DH3 3QR Chester Le Street County Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DURHAM CRICKET C.I.C.?
| Company Name | From | Until |
|---|---|---|
| DURHAM CRICKET LIMITED | Sep 21, 2016 | Sep 21, 2016 |
| DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED | Sep 22, 2004 | Sep 22, 2004 |
What are the latest accounts for DURHAM CRICKET C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DURHAM CRICKET C.I.C.?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for DURHAM CRICKET C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 39 pages | AA | ||
Termination of appointment of Naynesh Gunvant Desai as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Terence Botham as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2024 with updates | 7 pages | CS01 | ||
Registration of charge 052388570013, created on Jul 29, 2024 | 38 pages | MR01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 38 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Harker as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 40 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with updates | 7 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 41 pages | AA | ||
Appointment of Ms Rachel Harwood as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Amanda Hopgood as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Antony Henig as a director on Jun 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 33 pages | AA | ||
Satisfaction of charge 052388570009 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Emirates Riverside Riverside Chester Le Street DH3 3QR | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2019 | 35 pages | AA | ||
Registration of charge 052388570012, created on Jun 17, 2020 | 39 pages | MR01 | ||
Satisfaction of charge 052388570010 in full | 1 pages | MR04 | ||
Appointment of Mr Alan Crawford Fletcher as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Who are the officers of DURHAM CRICKET C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAWSON, Ian Malcolm | Secretary | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | 263495540001 | |||||||
| BOSTOCK, Timothy | Director | DH3 3QR Chester Le Street Emirates Riverside County Durham United Kingdom | United Kingdom | British | 248672270001 | |||||
| COLLINS, Philip | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | United Kingdom | British | 229236530001 | |||||
| CURBISHLEY, Allison | Director | DH3 3QR Chester Le Street Emirates Riverside County Durham United Kingdom | United Kingdom | British | 154883260002 | |||||
| FLETCHER, Alan Crawford | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | United Kingdom | British | 245795690001 | |||||
| HARWOOD, Rachel | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | England | British | 295101270001 | |||||
| HOPGOOD, Amanda | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | England | British | 290523310001 | |||||
| JACKSON, Robert | Director | Otterburn Leazes Road NE16 6HN Burnopfield Newcastle-Upon-Tyne | England | British | 28530950001 | |||||
| SMITH, Michael | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | England | British | 263371090001 | |||||
| HAMMILL, John Canfield | Secretary | 29 Brandling Place South Jesmond NE2 4RU Newcastle Upon Tyne Tyne & Wear | British | 100125620001 | ||||||
| HARKER, David | Secretary | 14 Lassells Rigg NE42 5QT Prudhoe Northumberland | British | 105802570001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| BOTHAM, Ian Terence, Sir | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | United Kingdom | British | 6117530001 | |||||
| BOTTOMLEY, Richard John | Director | Riverside DH3 3QR Chester Le Street Emirates Durham International Cricket Ground Co Durham | United Kingdom | British | 81837710003 | |||||
| CURRY, Frank Joseph | Director | Quorn Cottage DH7 8SU Brandon Village Durham | United Kingdom | British | 58578520001 | |||||
| DESAI, Naynesh Gunvant | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | England | British | 79702990001 | |||||
| FLETCHER, Alan Crawford | Director | Sunnybank The Crescent NE41 8HU Wylam Northumberland | British | 86610880001 | ||||||
| GRAHAM, Alistair | Director | East Pavilion Belford Hall NE70 7EY Belford Northumberland | United Kingdom | British | 105804630001 | |||||
| HARKER, David | Director | 14 Lassells Rigg NE42 5QT Prudhoe Northumberland | England | British | 105802570001 | |||||
| HENIG, Simon Antony, Councillor | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | United Kingdom | British | 131728520001 | |||||
| LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | 2613310001 | |||||
| MOFFAT, Thomas | Director | 11 Windermere Avenue Garden Farm Estate DH2 3DU Chester Le Street Co Durham | British | 2919400001 | ||||||
| SANDERSON, Bryan Kaye, Mr. | Director | 40 Netherhall Gardens Hampstead NW3 5TP London | England | British | 163789890001 | |||||
| SHERRINGTON, Joseph | Director | 20 Berwick Chase SR8 1NQ Peterlee County Durham | United Kingdom | British | 117640600001 | |||||
| STEVENS, John, Lord | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | 69294240003 | |||||
| SUTEJ, Ingrid | Director | Riverside DH3 3QR Chester Le Street Emirates Durham International Cricket Ground Co Durham | United Kingdom | British | 164606690001 | |||||
| WOOLSTON, Paul Ronald | Director | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | United Kingdom | British | 233646400001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 | |||||||
| NORHAM HOUSE DIRECTOR LIMITED | Director | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne & Wear | 101749130001 |
Who are the persons with significant control of DURHAM CRICKET C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy John Bostock | Oct 17, 2019 | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Kenneth Frankish | Apr 06, 2016 | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ian Malcolm Howie | Apr 06, 2016 | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Robert Jackson | Apr 06, 2016 | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Joseph Sherrington | Apr 06, 2016 | Riverside DH3 3QR Chester Le Street Emirates Riverside County Durham England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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