Company Information for HAMPSHIRE CRICKET BOARD LIMITED
The Utilita Bowl Botley Road, West End, Southampton, HAMPSHIRE, SO30 3XH,
|
Company Registration Number
07140979
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
HAMPSHIRE CRICKET BOARD LIMITED | |
Legal Registered Office | |
The Utilita Bowl Botley Road West End Southampton HAMPSHIRE SO30 3XH Other companies in SO30 | |
Company Number | 07140979 | |
---|---|---|
Company ID Number | 07140979 | |
Date formed | 2010-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-01-31 | |
Account next due | 2024-10-31 | |
Latest return | 2024-01-29 | |
Return next due | 2025-02-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-11 14:59:16 |
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 |
---|---|---|
COLIN FRANCIS SAVAGE |
||
JENNI LUVINE DOUGLAS-TODD |
||
JEFFERY NORMAN LEVICK |
||
ANTHONY RICHARD OXLEY |
||
GEOFFREY PHILIP RHODES |
||
STUART JAMES ROBERTSON |
||
COLIN FRANCIS SAVAGE |
||
BEN JAMES THOMPSON |
||
JOHN WOLFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZACHARIAS ANDREAS TOUMAZI |
Director | ||
EDWARD MARK READMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NACRO | Director | 2017-04-01 | CURRENT | 1925-02-04 | Active | |
DIVERSA CONSULTANCY LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
EUROPA FUTURE ENERGY LIMITED | Director | 2009-07-06 | CURRENT | 2009-04-08 | Dissolved 2015-08-11 | |
HOPPER WILLIAMS & BELL LIMITED | Director | 2003-05-31 | CURRENT | 2003-05-19 | Active | |
HWB HOLDINGS LIMITED | Director | 2002-05-14 | CURRENT | 2002-05-14 | Active | |
RB SPA LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2016-07-12 | |
AGEAS BOWL EXPERIENCE LIMITED | Director | 2013-07-01 | CURRENT | 2008-03-21 | Active | |
HAMPSHIRE SPORT & LEISURE HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 2002-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/03/24 FROM The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH | ||
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23 | ||
Appointment of Mrs Emily Jane Munro as company secretary on 2023-04-01 | ||
Appointment of Mrs Emily Jane Munro as company secretary on 2023-04-01 | ||
DIRECTOR APPOINTED MRS EMILY JANE MUNRO | ||
DIRECTOR APPOINTED MRS EMILY JANE MUNRO | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHARP | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHARP | ||
Termination of appointment of Andrew John Sharp on 2023-04-01 | ||
Termination of appointment of Andrew John Sharp on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
CH01 | Director's details changed for Ben James Thompson on 2022-04-04 | |
AP01 | DIRECTOR APPOINTED MS ALEXANDRA LILIAN EHRMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM WHITE | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/21 TO 31/01/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFERY NORMAN LEVICK | |
AP01 | DIRECTOR APPOINTED MS ARYANA REBECCA VASHISHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GILES WILLIAM WHITE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
AP03 | Appointment of Mr Andrew John Sharp as company secretary on 2020-10-05 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FRANCIS SAVAGE | |
TM02 | Termination of appointment of Colin Francis Savage on 2020-10-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Jeffry Norman Levick on 2017-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER LUVINE DOUGLAS-TODD | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD OXLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES ROBERTSON | |
CH01 | Director's details changed for Jeffry Norman Levick on 2014-01-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOLFE / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES THOMPSON / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/13 FROM Rose Bowl Botley Road West End Southampton Hampshire SO30 3XH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZACHARIAS TOUMAZI | |
AP01 | DIRECTOR APPOINTED JOHN WOLFE | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY PHILIP RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD READMAN | |
AR01 | 29/01/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED ZAC TOUMAZI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 29/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY NORMAN LEVICK / 21/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS SAVAGE / 21/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN FRANCIS SAVAGE / 29/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AA01 | CURRSHO FROM 31/01/2011 TO 30/09/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education
|
|
|
|
|
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 HAMPSHIRE CRICKET BOARD LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid & Donations to External Orgs |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid & Donations to External Orgs |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid & Donations to External Orgs |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
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. |