UKBizDB.co.uk

DURHAM COUNTY CRICKET CLUB

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Durham County Cricket Club. The company was founded 33 years ago and was given the registration number 02597613. The firm's registered office is in CHESTER LE STREET. You can find them at Emirates Riverside Riverside, Riverside, Chester Le Street, Durham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DURHAM COUNTY CRICKET CLUB
Company Number:02597613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Emirates Riverside Riverside, Riverside, Chester Le Street, Durham, United Kingdom, DH3 3QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Elvaston Road, Hexham, NE46 2HD

Director20 March 2001Active
147 Middle Drive, Darras Hall, Ponteland, NE20 9DT

Director16 December 1994Active
Otterburn, Leazes Road, Burnopfield, NE16 6HN

Director02 July 1991Active
20 Berwick Chase, Peterlee, SR8 1NQ

Director25 September 1991Active
15 St Andrews Court, New Elvet, Durham City, DH1 3AQ

Secretary30 June 1992Active
11 Windermere Avenue, Garden Farm Estate, Chester Le Street, DH2 3DU

Secretary03 April 1991Active
Kpmg, Quayside House, 110 Quayside, NE1 3DX

Director16 April 2002Active
11 Linden Acres Linden Hall, Longhorsley, Morpeth, NE65 8XG

Director01 November 1991Active
Quorn Cottage, Brandon Village, DH7 8SU

Director12 May 1998Active
38 Tunstall Avenue, Hartlepool, TS26 8NE

Director27 February 1998Active
The White House Church Street, Barkston Ash, Tadcaster, LS24 9TT

Director18 May 2004Active
17 Beaumont Drive, Beaumont Park, Whitley Bay, NE25 9UT

Director27 February 1998Active
15 St Andrews Court, New Elvet, Durham City, DH1 3AQ

Director-Active
8 Monreith Avenue, Eaglescliffe, Stockton On Tees, TS16 9HN

Director-Active
11 Windermere Avenue, Garden Farm Estate, Chester Le Street, DH2 3DU

Director03 April 1991Active
Woodside North Lane, Killerby, Darlington, DL2 3UH

Director-Active
4 The Garth, Medomsley, Consett, DH8 6TR

Director03 April 1991Active
Penshaw Hill Farm, Penshaw Village, Houghton Le Spring, DH4 7ER

Director02 July 1991Active
164 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Director11 February 1994Active
Boldon Lodge, 57 Front Street, East Boldon, NE36 0SD

Director22 February 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-04-04Address

Change registered office address company with date old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Termination secretary company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-05-08Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date no member list.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2015-07-02Accounts

Accounts with accounts type dormant.

Download
2015-05-01Annual return

Annual return company with made up date no member list.

Download
2015-05-01Officers

Termination director company with name termination date.

Download
2014-07-09Accounts

Accounts with accounts type dormant.

Download
2014-05-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.