Company NameEtherley Cricket Club Limited
DirectorsRaymond Philip Crook and David Wallis
Company StatusActive
Company Number08241674
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Raymond Philip Crook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameCapt David Wallis
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed23 March 2022(9 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressEtherley Cricket Club Low Etherley
Bishop Auckland
Co. Durham
DL14 0HA
Director NameMr David Norman Dinsdale
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMr Peter Sidney Lyall
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMr John Derek Raw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RolePolice Community Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMrs Pauline Lyall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleLunchtime Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMr Andrew Dunning
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleWarehouse Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMr David Malcolm Crane
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Secretary NameMr David Malcolm Crane
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ

Contact

Telephone01388 832551
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressEtherley Cricket Cub
Low Etherley
Bishop Auckland
County Durham
DL14 0HA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEtherley
WardEvenwood
Built Up AreaLow Etherley

Financials

Year2014
Net Worth£12,310
Cash£12,365
Current Liabilities£2,983

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Pauline Lyall as a director on 13 December 2019 (1 page)
28 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2019Termination of appointment of John Derek Raw as a director on 11 February 2019 (1 page)
26 February 2019Termination of appointment of Peter Sidney Lyall as a director on 11 February 2019 (1 page)
1 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 July 2018Termination of appointment of David Norman Dinsdale as a director on 19 March 2018 (1 page)
20 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 November 2015Annual return made up to 5 October 2015 no member list (9 pages)
23 November 2015Annual return made up to 5 October 2015 no member list (9 pages)
23 November 2015Annual return made up to 5 October 2015 no member list (9 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 5 October 2014 no member list (9 pages)
4 November 2014Annual return made up to 5 October 2014 no member list (9 pages)
4 November 2014Annual return made up to 5 October 2014 no member list (9 pages)
5 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
13 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
13 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
5 October 2012Incorporation (23 pages)
5 October 2012Incorporation (23 pages)