Company Information for DURHAM COUNTY CRICKET FOUNDATION
EMIRATES RIVERSIDE, RIVERSIDE, CHESTER LE STREET, COUNTY DURHAM, DH3 3QR,
|
Company Registration Number
06756096
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
DURHAM COUNTY CRICKET FOUNDATION | |
Legal Registered Office | |
EMIRATES RIVERSIDE RIVERSIDE CHESTER LE STREET COUNTY DURHAM DH3 3QR Other companies in DH3 | |
Company Number | 06756096 | |
---|---|---|
Company ID Number | 06756096 | |
Date formed | 2008-11-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 00:59:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WB COMPANY SECRETARIES LIMITED |
||
NICHOLAS CHARLTON DUDLEY CRAIG |
||
DAVID HARKER |
||
ROBERT JACKSON |
||
CHRISTOPHER ANTHONY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ANN HUMBLE |
Director | ||
JOHN ARTHUR CUTHBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WB NORTHERN LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
NUNTHORPE LEARNING AND LEISURE 2015 LTD | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
NUNTHORPE MULTI-ACADEMY TRUST LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
MEADOWDALE ACADEMY | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
IGNITE 100 LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-02 | |
INICIO ACADEMIES | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
COCOMOON LTD | Company Secretary | 2010-03-24 | CURRENT | 2008-04-25 | Dissolved 2015-08-27 | |
NTJ PROPERTIES LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
CONSAFE ENGINEERING SERVICES LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2018-08-04 | |
MOCL REALISATIONS 2012 LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Liquidation | |
CONSAFE MCNULTY J V LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2018-07-18 | |
TYNE PIPE FABRICATORS LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1987-11-19 | Active | |
MCNULTY GROUP HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-22 | Liquidation | |
CAPTAIN FRANK LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-14 | Dissolved 2018-07-10 | |
MCNULTY OFFSHORE LIMITED | Company Secretary | 2002-07-30 | CURRENT | 1993-09-21 | Active - Proposal to Strike off | |
V WELL TECHNOLOGIES (UK) LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-04 | Dissolved 2015-04-22 | |
NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1999-03-16 | Dissolved 2014-10-21 | |
OCERA SERVICES LIMITED | Company Secretary | 1998-12-04 | CURRENT | 1998-12-04 | Liquidation | |
WATSON BURTON NOMINEES LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1988-09-01 | Active - Proposal to Strike off | |
WB COMPANY DIRECTORS LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
EMERALD TRUST LIMITED(THE) | Company Secretary | 1996-04-15 | CURRENT | 1966-09-02 | Active - Proposal to Strike off | |
W B ADMINISTRATIVE SERVICES LIMITED | Company Secretary | 1993-11-18 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
VISIT COUNTY DURHAM | Director | 2014-09-16 | CURRENT | 2006-03-24 | Active | |
WINE FRIENDLY LIMITED | Director | 2013-01-29 | CURRENT | 2012-11-23 | Active | |
DURHAM CRICKET BOARD LIMITED | Director | 2012-05-01 | CURRENT | 2011-10-05 | Active | |
BEDE'S WORLD | Director | 2011-12-07 | CURRENT | 1992-01-15 | Dissolved 2017-05-17 | |
DURHAM CRICKET C.I.C. | Director | 2005-02-21 | CURRENT | 2004-09-22 | Active | |
DURHAM CRICKET BOARD LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
DURHAM CRICKET C.I.C. | Director | 2005-02-28 | CURRENT | 2004-09-22 | Active | |
DURHAM COUNTY CRICKET CLUB | Director | 1991-07-02 | CURRENT | 1991-04-03 | Active | |
NORTHERN EDUCATION TRUST | Director | 2013-09-04 | CURRENT | 2010-03-15 | Active | |
NORTH COUNTRY LEISURE | Director | 1999-02-22 | CURRENT | 1998-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS KAREN LESLEY TODD | ||
DIRECTOR APPOINTED MISS EMMA MARY GAUDERN | ||
DIRECTOR APPOINTED MRS BEVERLEY MARGARET COULT | ||
DIRECTOR APPOINTED MR KUMARESWARADAS RAMANATHAS | ||
DIRECTOR APPOINTED MR TIMOTHY JOHN BOSTOCK | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN CRAWFORD FLETCHER | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID HARKER | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARCUS JAMES NORTH | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY ROBERTS | ||
APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHN WEEKS | ||
DIRECTOR APPOINTED MR IAN MALCOLM DAWSON | ||
CESSATION OF DAVID HARKER AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR MICHAEL SMITH | ||
CESSATION OF ROBERT JACKSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTOPHER ANTHONY ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SMITH | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF NICHOLAS CHARLTON DUDLEY CRAIG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLTON DUDLEY CRAIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Watson Burton Llp 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ United Kingdom to Durham County Cricket Club Riverside Chester Le Street DH3 3QR | |
AP01 | DIRECTOR APPOINTED MR ALAN CRAWFORD FLETCHER | |
AP01 | DIRECTOR APPOINTED MR MARCUS JAMES NORTH | |
AP01 | DIRECTOR APPOINTED MR GRAEME JOHN WEEKS | |
TM02 | Termination of appointment of Wb Company Secretaries Limited on 2018-09-17 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM Emirates Durham International Cricket Ground Riverside Chester Le Street Co Durham DH3 3QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ANN HUMBLE | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR CUTHBERT | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for Nicholas Charlton Dudley Craig on 2013-12-12 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WB COMPANY SECRETARIES LIMITED on 2013-12-12 | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 20/11/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 22/11/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR CUTHBERT | |
AP01 | DIRECTOR APPOINTED KAREN ANN HUMBLE | |
AR01 | 24/11/10 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM COUNTY GROUND RIVERSIDE CHESTER LE STREET COUNTY DURHAM DH3 3QR | |
AR01 | 24/11/09 NO MEMBER LIST | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURRSHO FROM 30/11/2009 TO 30/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURHAM COUNTY CRICKET FOUNDATION
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |