UKBizDB.co.uk

SOMERSET CRICKET BOARD LIMITED

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

This company is commonly known as Somerset Cricket Board Limited. The company was founded 13 years ago and was given the registration number 07393280. The firm's registered office is in TAUNTON. You can find them at Centre Of Excellence, The County Ground, Taunton, Somerset. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SOMERSET CRICKET BOARD LIMITED
Company Number:07393280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Centre Of Excellence, The County Ground, Taunton, Somerset, TA1 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Secretary01 July 2021Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director16 April 2014Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director25 September 2018Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director16 April 2014Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director16 April 2014Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Secretary30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director01 April 2012Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director16 April 2014Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 November 2011Active
Redwood Cottage, Mead Lane, Blagdon, Bristol, England, BS40 7UA

Director16 April 2014Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director16 April 2014Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active
Centre Of Excellence, The County Ground, Taunton, TA1 1JT

Director30 September 2010Active

People with Significant Control

Mr Andrew John Fairbairn
Notified on:30 September 2016
Status:Active
Date of birth:December 1982
Nationality:British
Address:Centre Of Excellence, The County Ground, Taunton, TA1 1JT
Nature of control:
  • Significant influence or control
Mr Andrew David Curtis
Notified on:30 September 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Centre Of Excellence, The County Ground, Taunton, TA1 1JT
Nature of control:
  • Significant influence or control
Mr William John Davey
Notified on:30 September 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:Centre Of Excellence, The County Ground, Taunton, TA1 1JT
Nature of control:
  • Significant influence or control
Mr Ken Maddock
Notified on:30 September 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:4 Church Lane, Church Lane, Glastonbury, England, BA6 8RP
Nature of control:
  • Significant influence or control
Mr Raymond John Hancock
Notified on:30 September 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:The Jays, Moss Lane, Taunton, England, TA3 5LJ
Nature of control:
  • Significant influence or control
Mr Roy Cosmo Kerslake
Notified on:30 September 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:Centre Of Excellence, The County Ground, Taunton, TA1 1JT
Nature of control:
  • Significant influence or control
Mr Andrew John Nash
Notified on:30 September 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Centre Of Excellence, The County Ground, Taunton, TA1 1JT
Nature of control:
  • Significant influence or control
Mr Guy William Lavender
Notified on:30 September 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Centre Of Excellence, The County Ground, Taunton, TA1 1JT
Nature of control:
  • Significant influence or control
Mr Winston Peter Gordon Duguid
Notified on:30 September 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:The County Ground, The Centre Of Excellence, Taunton, United Kingdom, TA1 1JT
Nature of control:
  • Significant influence or control
Ms Jane Stella Knowles
Notified on:30 September 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Venner Bank, Kenny, Ilminster, England, TA19 9NH
Nature of control:
  • Significant influence or control
Mr Paddy Magill
Notified on:30 September 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Eastwood Farm, Fivehead, Taunton, England, TA3 6QU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Change account reference date company current extended.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Appoint person secretary company with name date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-02-27Resolution

Resolution.

Download
2021-02-27Change of name

Change of name exemption.

Download

Copyright © 2024. All rights reserved.