Company NamePercy Main Cricket Club
DirectorsPatrick Samuel Rathbone and Andrew David Peter Beer
Company StatusActive - Proposal to Strike off
Company Number04291577
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 September 2001(22 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Patrick Samuel Rathbone
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameMr Andrew David Peter Beer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Secretary NameMr Patrick Samuel Rathbone
StatusCurrent
Appointed01 September 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameKenneth William Oliver
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleRetired
Correspondence Address240 The Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DB
Director NameThomas Dunn Spraggon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameMr Douglas Brian Newbold
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleChartered Accountant Retired
Country of ResidenceUnited Kingdom
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameFrederick Godson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameIan Stanley Athey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleBank Manager
Correspondence AddressThe Chimes
Ridley Avenue
Blyth
Northumberland
NE24 3BB
Director NameMr David Grant Archbold
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleInsurance Fraud Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Regent Terrace
North Shields
Tyne & Wear
NE29 0QJ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameWilliam Blyth Duncan
NationalityBritish
StatusResigned
Appointed21 February 2002(5 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Cranshaw Place
Cramlington
Northumberland
NE23 6JY
Director NameWilliam Blyth Duncan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Cranshaw Place
Cramlington
Northumberland
NE23 6JY
Director NameSteven Knight
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address16 Central Avenue
North Shields
Tyne & Wear
NE29 7JD
Director NameCarole Archbold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameRichard Stewart Walker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameMr Martin James Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address13 Northumberland Terrace
Tynemouth
Tyne & Wear
NE30 4BA
Secretary NameJacqueline Garnett
StatusResigned
Appointed12 September 2012(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameMrs Jacqueline Garnett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameMr Barry Errington
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2019)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0191 2572965
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPercy Main Cricket Club Saint Johns Green
Percy Main
North Shields
Tyne & Wear
NE29 6HS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£33,347
Cash£4,702
Current Liabilities£5,059

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 September 2022 (1 year, 7 months ago)
Next Return Due5 October 2023 (overdue)

Filing History

22 December 2023Compulsory strike-off action has been suspended (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023Confirmation statement made on 21 September 2022 with no updates (3 pages)
30 December 2022Compulsory strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
19 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 January 2019Termination of appointment of Barry Errington as a director on 1 January 2019 (1 page)
16 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
13 October 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Micro company accounts made up to 30 September 2016 (3 pages)
7 November 2017Micro company accounts made up to 30 September 2016 (3 pages)
9 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
1 October 2016Termination of appointment of Richard Stewart Walker as a director on 19 September 2016 (1 page)
1 October 2016Termination of appointment of Richard Stewart Walker as a director on 19 September 2016 (1 page)
12 October 2015Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page)
12 October 2015Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page)
12 October 2015Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page)
12 October 2015Annual return made up to 21 September 2015 no member list (4 pages)
12 October 2015Annual return made up to 21 September 2015 no member list (4 pages)
11 October 2015Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page)
11 October 2015Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page)
11 October 2015Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page)
11 October 2015Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page)
11 October 2015Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page)
11 October 2015Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page)
11 October 2015Termination of appointment of Jacqueline Garnett as a secretary on 1 September 2015 (1 page)
11 October 2015Appointment of Mr Patrick Samuel Rathbone as a secretary on 1 September 2015 (2 pages)
11 October 2015Termination of appointment of Thomas Dunn Spraggon as a director on 1 October 2015 (1 page)
11 October 2015Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page)
11 October 2015Termination of appointment of Jacqueline Garnett as a secretary on 1 September 2015 (1 page)
11 October 2015Termination of appointment of Jacqueline Garnett as a secretary on 1 September 2015 (1 page)
11 October 2015Appointment of Mr Patrick Samuel Rathbone as a secretary on 1 September 2015 (2 pages)
11 October 2015Appointment of Mr Patrick Samuel Rathbone as a secretary on 1 September 2015 (2 pages)
11 October 2015Termination of appointment of Jacqueline Garnett as a director on 1 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 January 2015Termination of appointment of Douglas Brian Newbold as a director on 29 September 2014 (1 page)
19 January 2015Termination of appointment of Douglas Brian Newbold as a director on 29 September 2014 (1 page)
19 January 2015Termination of appointment of Carole Archbold as a director on 29 September 2014 (1 page)
19 January 2015Termination of appointment of Carole Archbold as a director on 29 September 2014 (1 page)
8 October 2014Annual return made up to 21 September 2014 no member list (6 pages)
8 October 2014Annual return made up to 21 September 2014 no member list (6 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Appointment of Mr Patrick Samuel Rathbone as a director (2 pages)
24 March 2014Appointment of Mr Patrick Samuel Rathbone as a director (2 pages)
23 March 2014Appointment of Mr Andrew David Peter Beer as a director (2 pages)
23 March 2014Appointment of Mr Barry Errington as a director (2 pages)
23 March 2014Termination of appointment of Frederick Godson as a director (1 page)
23 March 2014Appointment of Mrs Jacqueline Garnett as a director (2 pages)
23 March 2014Appointment of Mr Barry Errington as a director (2 pages)
23 March 2014Appointment of Mrs Jacqueline Garnett as a director (2 pages)
23 March 2014Termination of appointment of Frederick Godson as a director (1 page)
23 March 2014Appointment of Mr Andrew David Peter Beer as a director (2 pages)
4 October 2013Registered office address changed from Percy Main Cricket Club Saint Johns Terrace Percy Main North Shields NE29 6HS on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Percy Main Cricket Club Saint Johns Terrace Percy Main North Shields NE29 6HS on 4 October 2013 (1 page)
4 October 2013Annual return made up to 21 September 2013 no member list (4 pages)
4 October 2013Annual return made up to 21 September 2013 no member list (4 pages)
4 October 2013Registered office address changed from Percy Main Cricket Club Saint Johns Terrace Percy Main North Shields NE29 6HS on 4 October 2013 (1 page)
3 October 2013Director's details changed for Thomas Dunn Spraggon on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Thomas Dunn Spraggon on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Frederick Godson on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Douglas Brian Newbold on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Richard Stewart Walker on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Frederick Godson on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Carole Archbold on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Richard Stewart Walker on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Douglas Brian Newbold on 21 September 2013 (2 pages)
3 October 2013Director's details changed for Carole Archbold on 21 September 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Appointment of Jacqueline Garnett as a secretary (1 page)
9 October 2012Annual return made up to 21 September 2012 no member list (6 pages)
9 October 2012Appointment of Jacqueline Garnett as a secretary (1 page)
9 October 2012Annual return made up to 21 September 2012 no member list (6 pages)
1 October 2012Termination of appointment of William Duncan as a secretary (1 page)
1 October 2012Termination of appointment of Steven Knight as a director (1 page)
1 October 2012Termination of appointment of William Duncan as a secretary (1 page)
1 October 2012Termination of appointment of Steven Knight as a director (1 page)
1 October 2012Termination of appointment of Martin Smith as a director (1 page)
1 October 2012Termination of appointment of William Duncan as a director (1 page)
1 October 2012Termination of appointment of William Duncan as a director (1 page)
1 October 2012Termination of appointment of Martin Smith as a director (1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 September 2011Annual return made up to 21 September 2011 no member list (10 pages)
24 September 2011Annual return made up to 21 September 2011 no member list (10 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Termination of appointment of David Archbold as a director (1 page)
14 March 2011Termination of appointment of David Archbold as a director (1 page)
2 October 2010Director's details changed for Carole Archbold on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Mr Martin James Smith on 21 September 2010 (2 pages)
2 October 2010Director's details changed for William Blyth Duncan on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Thomas Dunn Spraggon on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Thomas Dunn Spraggon on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Richard Stewart Walker on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Mr Martin James Smith on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Frederick Godson on 21 September 2010 (2 pages)
2 October 2010Director's details changed for David Grant Archbold on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Carole Archbold on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Steven Knight on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Frederick Godson on 21 September 2010 (2 pages)
2 October 2010Annual return made up to 21 September 2010 no member list (11 pages)
2 October 2010Director's details changed for William Blyth Duncan on 21 September 2010 (2 pages)
2 October 2010Director's details changed for David Grant Archbold on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Steven Knight on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Richard Stewart Walker on 21 September 2010 (2 pages)
2 October 2010Annual return made up to 21 September 2010 no member list (11 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 September 2009Annual return made up to 21/09/09 (5 pages)
22 September 2009Annual return made up to 21/09/09 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 October 2008Annual return made up to 21/09/08 (4 pages)
2 October 2008Annual return made up to 21/09/08 (4 pages)
30 September 2008Director appointed mr martin james smith (1 page)
30 September 2008Director appointed mr martin james smith (1 page)
29 September 2008Appointment terminated director kenneth oliver (1 page)
29 September 2008Appointment terminated director kenneth oliver (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 October 2007Annual return made up to 21/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Annual return made up to 21/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Annual return made up to 21/09/06 (6 pages)
23 October 2006Annual return made up to 21/09/06 (6 pages)
18 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 July 2006Memorandum and Articles of Association (16 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2006Memorandum and Articles of Association (16 pages)
30 September 2005Annual return made up to 21/09/05 (6 pages)
30 September 2005Annual return made up to 21/09/05 (6 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 September 2004Annual return made up to 21/09/04 (6 pages)
29 September 2004Annual return made up to 21/09/04 (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 September 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director resigned
(6 pages)
29 September 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 October 2002Annual return made up to 21/09/02 (6 pages)
3 October 2002Annual return made up to 21/09/02 (6 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
21 September 2001Incorporation (21 pages)
21 September 2001Incorporation (21 pages)