Company NameCramlington And District Sunday Football League Limited
Company StatusActive
Company Number03679187
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1998(25 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameStephen Ord
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleMachinist
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Stewart William Pringle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr Stewart William Pringle
StatusCurrent
Appointed01 December 2019(21 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Mark Alan Bullock
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(25 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleService Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Terrence Lee
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleSelf Employed
Correspondence Address70 Dunkeld Close
Blyth
Northumberland
NE24 3SP
Director NameGeorge Watson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleRetired
Correspondence Address21 Coronation Street
Blyth
Northumberland
NE24 2HU
Director NameRobert Stuart Wellington
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address18 Ellerton Way
Hartford Green
Cramlington
Northumberland
NE23 3HX
Secretary NameMr Terrence Lee
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address70 Dunkeld Close
Blyth
Northumberland
NE24 3SP
Director NameSydney Ramsey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2016)
RoleAssistant Transport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameStephen Ord
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Colin Gray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£10,289
Net Worth£8,096
Cash£8,236
Current Liabilities£140

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

18 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
12 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
13 December 2021Termination of appointment of Colin Gray as a director on 1 December 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
6 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
6 January 2020Termination of appointment of Stephen Ord as a secretary on 1 December 2019 (1 page)
6 January 2020Appointment of Mr Stuart Pringle as a secretary on 1 December 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
7 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
6 December 2016Appointment of Mr Colin Gray as a director on 1 June 2016 (2 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
6 December 2016Appointment of Mr Colin Gray as a director on 1 June 2016 (2 pages)
6 December 2016Termination of appointment of Sydney Ramsey as a director on 1 June 2016 (1 page)
6 December 2016Termination of appointment of Sydney Ramsey as a director on 1 June 2016 (1 page)
6 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
7 December 2015Annual return made up to 4 December 2015 no member list (3 pages)
7 December 2015Annual return made up to 4 December 2015 no member list (3 pages)
2 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
2 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
5 December 2014Annual return made up to 4 December 2014 no member list (3 pages)
5 December 2014Annual return made up to 4 December 2014 no member list (3 pages)
5 December 2014Annual return made up to 4 December 2014 no member list (3 pages)
12 November 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
12 November 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 December 2013Annual return made up to 4 December 2013 no member list (3 pages)
4 December 2013Annual return made up to 4 December 2013 no member list (3 pages)
4 December 2013Annual return made up to 4 December 2013 no member list (3 pages)
15 August 2013Appointment of Mr Stuart Pringle as a director (2 pages)
15 August 2013Appointment of Mr Stuart Pringle as a director (2 pages)
21 December 2012Secretary's details changed for Stephen Ord on 1 December 2012 (1 page)
21 December 2012Secretary's details changed for Stephen Ord on 1 December 2012 (1 page)
21 December 2012Annual return made up to 4 December 2012 no member list (3 pages)
21 December 2012Secretary's details changed for Stephen Ord on 1 December 2012 (1 page)
21 December 2012Director's details changed for Sydney Ramsey on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Sydney Ramsey on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Stephen Ord on 1 December 2012 (2 pages)
21 December 2012Annual return made up to 4 December 2012 no member list (3 pages)
21 December 2012Director's details changed for Stephen Ord on 1 December 2012 (2 pages)
21 December 2012Annual return made up to 4 December 2012 no member list (3 pages)
21 December 2012Director's details changed for Sydney Ramsey on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Stephen Ord on 1 December 2012 (2 pages)
11 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
11 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
5 December 2011Annual return made up to 4 December 2011 no member list (4 pages)
5 December 2011Annual return made up to 4 December 2011 no member list (4 pages)
5 December 2011Annual return made up to 4 December 2011 no member list (4 pages)
16 August 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
16 August 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
7 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
7 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
6 December 2010Annual return made up to 4 December 2010 no member list (4 pages)
6 December 2010Annual return made up to 4 December 2010 no member list (4 pages)
6 December 2010Annual return made up to 4 December 2010 no member list (4 pages)
14 December 2009Director's details changed for Sydney Ramsey on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 no member list (3 pages)
14 December 2009Director's details changed for Sydney Ramsey on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Sydney Ramsey on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Stephen Ord on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 no member list (3 pages)
14 December 2009Director's details changed for Stephen Ord on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Stephen Ord on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 4 December 2009 no member list (3 pages)
21 September 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
21 September 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
10 December 2008Annual return made up to 04/12/08 (2 pages)
10 December 2008Annual return made up to 04/12/08 (2 pages)
9 December 2008Registered office changed on 09/12/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
9 December 2008Registered office changed on 09/12/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
25 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
27 August 2008Appointment terminated director robert wellington (1 page)
27 August 2008Appointment terminated director robert wellington (1 page)
15 January 2008Annual return made up to 04/12/07 (4 pages)
15 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 January 2008Annual return made up to 04/12/07 (4 pages)
15 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Annual return made up to 04/12/06
  • 363(288) ‐ Secretary resigned
(4 pages)
20 March 2007Annual return made up to 04/12/06
  • 363(288) ‐ Secretary resigned
(4 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
13 December 2005Annual return made up to 04/12/05 (4 pages)
13 December 2005Annual return made up to 04/12/05 (4 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
12 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
6 December 2004Annual return made up to 04/12/04 (5 pages)
6 December 2004Annual return made up to 04/12/04 (5 pages)
28 November 2003Annual return made up to 04/12/03 (5 pages)
28 November 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
28 November 2003Annual return made up to 04/12/03 (5 pages)
28 November 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
7 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
7 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
2 January 2003Annual return made up to 04/12/02 (5 pages)
2 January 2003Annual return made up to 04/12/02 (5 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
11 March 2002Annual return made up to 04/12/01 (4 pages)
11 March 2002Annual return made up to 04/12/01 (4 pages)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
19 November 2001Annual return made up to 04/12/00 (4 pages)
19 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 November 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
19 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 November 2001Annual return made up to 04/12/00 (4 pages)
19 November 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
13 November 2001Registered office changed on 13/11/01 from: 83 bader court wensleydale terrace blyth northumberland NE24 3EY (1 page)
13 November 2001Registered office changed on 13/11/01 from: 83 bader court wensleydale terrace blyth northumberland NE24 3EY (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
27 July 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
4 December 1998Incorporation (15 pages)
4 December 1998Incorporation (15 pages)