Company NameSouth Northumberland Cricket Club Limited
Company StatusActive
Company Number00225294
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1927(96 years, 6 months ago)
Previous NameSouth Northumberland Cricket & Tennis Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gordon Donald Halliday
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(72 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address32 Hawthorn Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Secretary NameMr Gordon Donald Halliday
NationalityBritish
StatusCurrent
Appointed01 May 2000(72 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address32 Hawthorn Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr Thomas Robin Seymour
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(82 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roseworth Terrace
Newcastle Upon Tyne
NE3 1LU
Director NameMr Simon David West
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(88 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr Geoffrey William Robson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(89 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr Richard Charlton Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(92 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr Philip Laurence Ewart
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(92 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr Howard Mark Sidney-Wilmot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(93 years after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Sales Network
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr Sachin Khanna
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(95 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMs Danielle Turton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(96 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr John Anthony Wood
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(96 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr Christopher John Harker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleSolicitor
Correspondence Address206 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AJ
Director NameJoy Hedley
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(63 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1994)
RoleRetired
Correspondence AddressEarlington Forest Hall Road
Newcastle Upon Tyne
Tyne & Wear
NE12 0BA
Director NamePatricia Cooper
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(63 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address122 Haydon Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BZ
Director NameMr Clive Edwin Charles Goatman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(63 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DN
Secretary NameMr Christopher John Harker
NationalityBritish
StatusResigned
Appointed10 April 1991(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address206 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AJ
Director NameNorman Harrison
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(64 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 1996)
RoleBar Manager
Correspondence Address35 Harley Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UL
Director NameMrs Pamela Elizabeth Harrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(65 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 1994)
RoleChartered Accountant
Correspondence Address55 Larkspur Terrace
Newcastle Upon Tyne
NE2 2DT
Secretary NamePatricia Cooper
NationalityBritish
StatusResigned
Appointed30 March 1994(66 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2000)
RoleSecretary
Correspondence Address122 Haydon Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BZ
Director NameHelen Jean Burns
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(66 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1995)
RoleCivil Servant
Correspondence Address40 Woodlands Grange
Forest Hall
Newcastle Upon Tyne
NE12 9DF
Director NameMr Ian Michael Gilthorpe
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(67 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSwarland Dene
Felton
Morpeth
Northumberland
NE65 9HT
Director NameGordon Hollins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(69 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2000)
RoleEstate Agency Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Brackenfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DY
Director NameThomas Irvine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(70 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 29 March 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address161 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr Roger Murray Griffiths
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(71 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Pinegarth
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LF
Director NameAdam Tom Heather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(72 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address118 Sandringham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1PY
Director NameJohn Alexander Graham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(75 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2008)
RoleTeacher
Correspondence Address58 Beacon Drive
Wideopen
Newcastle Upon Tyne
NE13 7HD
Director NameDr Paul Nicholas Carding
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(80 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 March 2013)
RoleAcademic Professor
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenton Road
Gosforth
Tyne And Wear
NE3 4NH
Director NameLee James Crozier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(80 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 The Mansion House
Dunston
Gateshead
NE11 9DA
Director NameMr Christopher Jobe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(81 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr John Alexander Graham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(82 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Roseworth Terrace
Newcastle Upon Tyne
NE3 1LU
Director NameMr Ben Jones-Lee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(82 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roseworth Terrace
Newcastle Upon Tyne
NE3 1LU
Director NameMr Dean Michael Harris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(85 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2014)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressSouth Northumberland Cricket Club Roseworth Terrac
Newcastle Upon Tyne
NE3 1LU
Director NameMr Adam Tom Heather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(86 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameIan Dinning
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(86 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2017)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(89 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU

Contact

Websitesouthnorth.co.uk
Email address[email protected]
Telephone0191 2442820
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,025,679
Cash£38,480
Current Liabilities£183,918

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Charges

2 March 2016Delivered on: 4 March 2016
Persons entitled: England and Wales Cricket Trust

Classification: A registered charge
Particulars: 16 the wickets moor road north gosforth newcastle upon tyne.
Outstanding
23 January 2004Delivered on: 6 February 2004
Satisfied on: 9 September 2004
Persons entitled: Barratt Homes Limited

Classification: Legal charge
Secured details: £216,195 and all other monies due or to become due from the company to the chargee.
Particulars: Plot 15, the wickets gosforth, newcastle upon tyne, tyne and wear.
Fully Satisfied
26 January 2004Delivered on: 28 January 2004
Satisfied on: 15 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 March 1983Delivered on: 14 March 1983
Satisfied on: 21 December 2002
Persons entitled: Drybrough & Company Limited

Classification: Legal charge
Secured details: £12,000 and interest and all other monies due or to become due form the company to the chargee.
Particulars: Groundman's bungalow moor road north gosforth newcastle upon tyne.
Fully Satisfied
13 May 1998Delivered on: 22 May 1998
Satisfied on: 15 July 2000
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property/premises/buildings known as 1 moor road north,south gosforth,newcastle upon tyne; all fixtures/fittings. See the mortgage charge document for full details.
Fully Satisfied
13 March 1928Delivered on: 13 March 1928
Satisfied on: 25 September 2014
Classification: A registered charge
Fully Satisfied

Filing History

2 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
11 January 2023Appointment of Mr Sachin Khanna as a director on 1 January 2023 (2 pages)
3 November 2022Termination of appointment of Alan Crawford Fletcher as a director on 1 October 2021 (1 page)
10 October 2022Termination of appointment of John Martin Ruddick as a director on 3 October 2022 (1 page)
25 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
27 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
16 November 2021Appointment of Mr Howard Mark Sidney-Wilmot as a director on 6 October 2020 (2 pages)
15 November 2021Appointment of Mr Richard Charlton Miller as a director on 15 November 2019 (2 pages)
15 November 2021Appointment of Mr Philip Laurence Ewart as a director on 15 November 2019 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 May 2019Termination of appointment of Michael John Smalley as a director on 15 May 2019 (1 page)
17 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 March 2019Auditor's resignation (1 page)
21 June 2018Accounts for a small company made up to 30 September 2017 (15 pages)
16 April 2018Termination of appointment of Clive Edwin Charles Goatman as a director on 26 March 2018 (1 page)
16 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Adam Tom Heather as a director on 25 September 2017 (1 page)
4 October 2017Termination of appointment of Adam Tom Heather as a director on 25 September 2017 (1 page)
4 October 2017Termination of appointment of Roger Murray Griffiths as a director on 25 September 2017 (1 page)
4 October 2017Termination of appointment of Roger Murray Griffiths as a director on 25 September 2017 (1 page)
27 July 2017Appointment of Mr Geoffrey William Robson as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Geoffrey William Robson as a director on 18 July 2017 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
19 April 2017Termination of appointment of Thomas Irvine as a director on 29 March 2017 (1 page)
19 April 2017Termination of appointment of Thomas Irvine as a director on 29 March 2017 (1 page)
19 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
13 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
13 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
18 January 2017Appointment of Mr Alan Crawford Fletcher as a director on 17 January 2017 (2 pages)
18 January 2017Termination of appointment of Ian Dinning as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Ben Jones-Lee as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Ben Jones-Lee as a director on 17 January 2017 (1 page)
18 January 2017Appointment of Mr Alan Crawford Fletcher as a director on 17 January 2017 (2 pages)
18 January 2017Termination of appointment of Ian Dinning as a director on 17 January 2017 (1 page)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 August 2016Appointment of Mr Simon David West as a director on 21 June 2016 (2 pages)
24 August 2016Appointment of Mr Simon David West as a director on 21 June 2016 (2 pages)
24 August 2016Termination of appointment of John Alexander Graham as a director on 21 June 2016 (1 page)
24 August 2016Termination of appointment of John Alexander Graham as a director on 21 June 2016 (1 page)
3 June 2016Auditor's resignation (1 page)
3 June 2016Auditor's resignation (1 page)
25 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
25 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
17 April 2016Annual return made up to 8 April 2016 no member list (12 pages)
17 April 2016Annual return made up to 8 April 2016 no member list (12 pages)
4 March 2016Registration of charge 002252940006, created on 2 March 2016 (9 pages)
4 March 2016Registration of charge 002252940006, created on 2 March 2016 (9 pages)
28 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
28 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 April 2015Director's details changed for Mr John Alexander Graham on 16 April 2015 (2 pages)
17 April 2015Annual return made up to 8 April 2015 no member list (12 pages)
17 April 2015Director's details changed for Mr John Alexander Graham on 16 April 2015 (2 pages)
17 April 2015Annual return made up to 8 April 2015 no member list (12 pages)
17 April 2015Annual return made up to 8 April 2015 no member list (12 pages)
17 February 2015Appointment of Ian Dinning as a director on 29 September 2014 (3 pages)
17 February 2015Appointment of Ian Dinning as a director on 29 September 2014 (3 pages)
18 November 2014Resolutions
  • RES13 ‐ Director's authority 29/09/2014
(1 page)
18 November 2014Resolutions
  • RES13 ‐ Director's authority 29/09/2014
  • RES13 ‐ Director's authority 29/09/2014
(1 page)
27 October 2014Appointment of Mr Adam Tom Heather as a director on 16 April 2014 (2 pages)
27 October 2014Appointment of Mr Adam Tom Heather as a director on 16 April 2014 (2 pages)
24 October 2014Termination of appointment of Dean Michael Harris as a director on 11 October 2014 (1 page)
24 October 2014Termination of appointment of Dean Michael Harris as a director on 11 October 2014 (1 page)
2 October 2014Termination of appointment of James Nicholas Miller as a director on 7 September 2014 (1 page)
2 October 2014Termination of appointment of James Nicholas Miller as a director on 7 September 2014 (1 page)
2 October 2014Termination of appointment of James Nicholas Miller as a director on 7 September 2014 (1 page)
25 September 2014Satisfaction of charge 1 in full (4 pages)
25 September 2014Satisfaction of charge 1 in full (4 pages)
20 April 2014Director's details changed for Mr James Nicholas Miller on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Mr Michael John Smalley on 20 April 2014 (2 pages)
20 April 2014Annual return made up to 8 April 2014 no member list (13 pages)
20 April 2014Annual return made up to 8 April 2014 no member list (13 pages)
20 April 2014Director's details changed for Mr John Alexander Graham on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Mr James Nicholas Miller on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Mr Ben Jones-Lee on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Mr John Alexander Graham on 20 April 2014 (2 pages)
20 April 2014Annual return made up to 8 April 2014 no member list (13 pages)
20 April 2014Director's details changed for Mr Thomas Robin Seymour on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Mr Thomas Robin Seymour on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Mr Michael John Smalley on 20 April 2014 (2 pages)
20 April 2014Director's details changed for Mr Ben Jones-Lee on 20 April 2014 (2 pages)
3 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 March 2014Accounts for a small company made up to 30 September 2013 (6 pages)
6 February 2014Appointment of Mr John Martin Ruddick as a director on 9 October 2013 (2 pages)
6 February 2014Appointment of Mr John Martin Ruddick as a director on 9 October 2013 (2 pages)
6 February 2014Appointment of Mr John Martin Ruddick as a director on 9 October 2013 (2 pages)
15 November 2013Termination of appointment of Lee James Crozier as a director on 10 September 2013 (1 page)
15 November 2013Termination of appointment of Lee James Crozier as a director on 10 September 2013 (1 page)
14 April 2013Termination of appointment of Paul Nicholas Carding as a director on 28 March 2013 (1 page)
14 April 2013Termination of appointment of Paul Nicholas Carding as a director on 28 March 2013 (1 page)
14 April 2013Annual return made up to 8 April 2013 no member list (13 pages)
14 April 2013Annual return made up to 8 April 2013 no member list (13 pages)
14 April 2013Annual return made up to 8 April 2013 no member list (13 pages)
2 April 2013Appointment of Mr Dean Michael Harris as a director on 21 March 2013 (2 pages)
2 April 2013Appointment of Mr Dean Michael Harris as a director on 21 March 2013 (2 pages)
11 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 April 2012Annual return made up to 8 April 2012 no member list (13 pages)
15 April 2012Annual return made up to 8 April 2012 no member list (13 pages)
15 April 2012Director's details changed for Mr Michael John Smalley on 15 April 2012 (2 pages)
15 April 2012Director's details changed for Mr Michael John Smalley on 15 April 2012 (2 pages)
15 April 2012Annual return made up to 8 April 2012 no member list (13 pages)
15 March 2012Appointment of Mr Michael John Smalley as a director on 1 December 2011 (2 pages)
15 March 2012Appointment of Mr Michael John Smalley as a director on 1 December 2011 (2 pages)
15 March 2012Appointment of Mr Michael John Smalley as a director on 1 December 2011 (2 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 August 2011Termination of appointment of Ian Gilthorpe as a director (1 page)
7 August 2011Termination of appointment of Ian Gilthorpe as a director (1 page)
22 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 April 2011Appointment of Mr James Nicholas Miller as a director (2 pages)
9 April 2011Appointment of Mr Ben Jones-Lee as a director (2 pages)
9 April 2011Annual return made up to 8 April 2011 no member list (13 pages)
9 April 2011Appointment of Mr John Alexander Graham as a director (2 pages)
9 April 2011Annual return made up to 8 April 2011 no member list (13 pages)
9 April 2011Appointment of Mr Thomas Robin Seymour as a director (2 pages)
9 April 2011Annual return made up to 8 April 2011 no member list (13 pages)
9 April 2011Appointment of Mr Thomas Robin Seymour as a director (2 pages)
9 April 2011Appointment of Mr John Alexander Graham as a director (2 pages)
9 April 2011Appointment of Mr Ben Jones-Lee as a director (2 pages)
9 April 2011Appointment of Mr James Nicholas Miller as a director (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 April 2010Annual return made up to 8 April 2010 no member list (6 pages)
29 April 2010Annual return made up to 8 April 2010 no member list (6 pages)
29 April 2010Annual return made up to 8 April 2010 no member list (6 pages)
27 April 2010Director's details changed for Mr Clive Edwin Charles Goatman on 31 December 2009 (2 pages)
27 April 2010Termination of appointment of Michael Smalley as a director (1 page)
27 April 2010Director's details changed for Mr Clive Edwin Charles Goatman on 31 December 2009 (2 pages)
27 April 2010Termination of appointment of Christopher Jobe as a director (1 page)
27 April 2010Director's details changed for Roger Murray Griffiths on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Thomas Irvine on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Thomas Irvine on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Dr Paul Nicholas Carding on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Dr Paul Nicholas Carding on 31 December 2009 (2 pages)
27 April 2010Termination of appointment of Michael Smalley as a director (1 page)
27 April 2010Termination of appointment of Christopher Jobe as a director (1 page)
27 April 2010Director's details changed for Gordon Halliday on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Ian Michael Gilthorpe on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Roger Murray Griffiths on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Lee James Crozier on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Lee James Crozier on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Gordon Halliday on 31 December 2009 (2 pages)
27 April 2010Director's details changed for Ian Michael Gilthorpe on 31 December 2009 (2 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 April 2009Appointment terminated director john graham (1 page)
17 April 2009Appointment terminated director john graham (1 page)
17 April 2009Annual return made up to 08/04/09 (5 pages)
17 April 2009Annual return made up to 08/04/09 (5 pages)
20 January 2009Director appointed christopher jobe (2 pages)
20 January 2009Director appointed christopher jobe (2 pages)
16 January 2009Director appointed lee james crozier (2 pages)
16 January 2009Director appointed lee james crozier (2 pages)
24 October 2008Director appointed professor paul nicholas carding (2 pages)
24 October 2008Director appointed professor paul nicholas carding (2 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 May 2008Director's change of particulars / clive goatman / 01/10/2006 (1 page)
2 May 2008Annual return made up to 08/04/08 (4 pages)
2 May 2008Director's change of particulars / clive goatman / 01/10/2006 (1 page)
2 May 2008Annual return made up to 08/04/08 (4 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 May 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
29 August 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
29 August 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Annual return made up to 08/04/06 (6 pages)
26 April 2006Annual return made up to 08/04/06 (6 pages)
16 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
16 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
3 May 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 April 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director resigned
(9 pages)
22 April 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (6 pages)
28 January 2004Particulars of mortgage/charge (6 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
28 June 2003Full accounts made up to 31 October 2002 (10 pages)
28 June 2003Full accounts made up to 31 October 2002 (10 pages)
28 April 2003Annual return made up to 08/04/03 (8 pages)
28 April 2003Annual return made up to 08/04/03 (8 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 September 2002Full accounts made up to 31 October 2001 (20 pages)
5 September 2002Full accounts made up to 31 October 2001 (20 pages)
29 April 2002Annual return made up to 08/04/02 (6 pages)
29 April 2002Annual return made up to 08/04/02 (6 pages)
14 August 2001Full accounts made up to 31 October 2000 (10 pages)
14 August 2001Full accounts made up to 31 October 2000 (10 pages)
10 May 2001Annual return made up to 08/04/01 (6 pages)
10 May 2001Annual return made up to 08/04/01 (6 pages)
24 July 2000Company name changed south northumberland cricket & t ennis club LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed south northumberland cricket & t ennis club LIMITED\certificate issued on 25/07/00 (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Full accounts made up to 31 October 1999 (9 pages)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Full accounts made up to 31 October 1999 (9 pages)
8 May 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
14 May 1999Full accounts made up to 31 October 1998 (8 pages)
14 May 1999Full accounts made up to 31 October 1998 (8 pages)
9 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 31 October 1997 (8 pages)
12 June 1998Full accounts made up to 31 October 1997 (8 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
17 June 1997Full accounts made up to 31 October 1996 (8 pages)
17 June 1997Full accounts made up to 31 October 1996 (8 pages)
5 September 1996Full accounts made up to 31 October 1995 (8 pages)
5 September 1996Full accounts made up to 31 October 1995 (8 pages)
7 September 1995Full accounts made up to 31 October 1994 (10 pages)
7 September 1995Full accounts made up to 31 October 1994 (10 pages)
9 June 1995Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1995Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
25 April 1992Annual return made up to 10/04/92 (8 pages)
25 April 1992Annual return made up to 10/04/92 (8 pages)
13 August 1991Full accounts made up to 31 October 1990 (8 pages)
13 August 1991Full accounts made up to 31 October 1990 (8 pages)
27 April 1991Annual return made up to 10/04/91 (9 pages)
27 April 1991Annual return made up to 10/04/91 (9 pages)
9 July 1990Annual return made up to 09/05/90 (7 pages)
9 July 1990Full accounts made up to 31 October 1989 (8 pages)
9 July 1990Full accounts made up to 31 October 1989 (8 pages)
9 July 1990Annual return made up to 09/05/90 (7 pages)
8 August 1989Annual return made up to 08/06/89 (5 pages)
8 August 1989Annual return made up to 08/06/89 (5 pages)
19 May 1988Full accounts made up to 31 October 1987 (14 pages)
19 May 1988Annual return made up to 12/05/88 (7 pages)
19 May 1988Full accounts made up to 31 October 1987 (14 pages)
19 May 1988Annual return made up to 12/05/88 (7 pages)
18 August 1987Full accounts made up to 31 October 1986 (12 pages)
18 August 1987Full accounts made up to 31 October 1986 (12 pages)
15 July 198708/04/87 nsc (8 pages)
15 July 198708/04/87 nsc (8 pages)
9 December 1986Full accounts made up to 31 October 1985 (16 pages)
9 December 1986Full accounts made up to 31 October 1985 (16 pages)
14 March 1928Particulars of mortgage/charge (4 pages)
14 March 1928Particulars of mortgage/charge (4 pages)
13 March 1928Particulars of mortgage/charge (4 pages)
13 March 1928Particulars of mortgage/charge (4 pages)
22 October 1927Certificate of incorporation (1 page)
22 October 1927Certificate of incorporation (1 page)