The Cricketer Publishing Limited YORK


Founded in 1921, The Cricketer Publishing, classified under reg no. 00174001 is an active company. Currently registered at 49 Heworth Village YO31 1AE, York the company has been in the business for one hundred and three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 3, 2011 The Cricketer Publishing Limited is no longer carrying the name Wisden Cricketer Publishing.

The company has 3 directors, namely James H., Marie M. and Richard D.. Of them, Richard D. has been with the company the longest, being appointed on 21 December 2010 and James H. has been with the company for the least time - from 9 December 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cricketer Publishing Limited Address / Contact

Office Address 49 Heworth Village
Town York
Post code YO31 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00174001
Date of Incorporation Fri, 1st Apr 1921
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

James H.

Position: Director

Appointed: 09 December 2013

Marie M.

Position: Director

Appointed: 15 February 2012

Richard D.

Position: Director

Appointed: 21 December 2010

Christopher S.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2023

Guy E.

Position: Director

Appointed: 17 November 2015

Resigned: 31 January 2020

Andrew A.

Position: Director

Appointed: 15 February 2012

Resigned: 30 October 2015

Andrew M.

Position: Director

Appointed: 15 February 2012

Resigned: 22 July 2014

Nigel P.

Position: Director

Appointed: 23 December 2010

Resigned: 23 December 2013

Andrew B.

Position: Director

Appointed: 23 December 2010

Resigned: 13 February 2012

Andrew F.

Position: Director

Appointed: 21 December 2010

Resigned: 11 January 2012

Andrew G.

Position: Director

Appointed: 27 May 2008

Resigned: 21 December 2010

David D.

Position: Director

Appointed: 18 April 2007

Resigned: 21 December 2010

James M.

Position: Director

Appointed: 18 April 2007

Resigned: 27 May 2008

David G.

Position: Secretary

Appointed: 18 April 2007

Resigned: 21 December 2010

Patrick M.

Position: Director

Appointed: 11 January 2005

Resigned: 18 April 2007

Thomas G.

Position: Director

Appointed: 01 March 2004

Resigned: 18 April 2007

Mark G.

Position: Director

Appointed: 02 January 2003

Resigned: 18 April 2007

William E.

Position: Secretary

Appointed: 02 January 2003

Resigned: 18 April 2007

Christopher L.

Position: Director

Appointed: 02 January 2003

Resigned: 18 April 2007

Matthew E.

Position: Director

Appointed: 02 January 2003

Resigned: 26 January 2006

John B.

Position: Director

Appointed: 02 January 2003

Resigned: 18 April 2007

Matthew F.

Position: Director

Appointed: 02 January 2003

Resigned: 18 April 2007

Matthew S.

Position: Director

Appointed: 02 January 2003

Resigned: 31 August 2003

Matthew S.

Position: Secretary

Appointed: 06 June 2001

Resigned: 31 December 2002

Alexander B.

Position: Director

Appointed: 21 October 1994

Resigned: 06 April 2005

Timothy M.

Position: Director

Appointed: 21 October 1994

Resigned: 04 May 2001

Timothy M.

Position: Secretary

Appointed: 26 February 1992

Resigned: 04 May 2001

Belinda B.

Position: Director

Appointed: 26 February 1992

Resigned: 20 December 2002

Benjamin B.

Position: Director

Appointed: 26 February 1992

Resigned: 20 December 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Test Match Extra.com Limited from York, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Test Match Extra.Com Limited

49 Heworth Village, York, YO31 1AE, England

Legal authority Small Business, Enterprise And Employment Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06871221
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wisden Cricketer Publishing May 3, 2011
Sporting Magazines & Publishers June 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 12330 22850 61158 491363 125413 685427 458
Current Assets815 447927 706923 565827 3161 016 826910 954863 472
Debtors790 870821 078797 115693 569663 179496 093434 609
Net Assets Liabilities239 202317 293326 579321 454361 286370 340330 400
Other Debtors188 691126 491125 10299 94085 18575 247149 079
Property Plant Equipment  3 72312 5179 4787 60610 232
Total Inventories3 4542 4001 8391 2565701 1761 405
Other
Accumulated Amortisation Impairment Intangible Assets     5 37810 756
Accumulated Depreciation Impairment Property Plant Equipment  1 2415 82710 68816 78624 137
Additions Other Than Through Business Combinations Intangible Assets     63 782 
Additions Other Than Through Business Combinations Property Plant Equipment  4 96413 3801 8224 2269 977
Amounts Owed By Related Parties555 756662 157614 189527 468418 055211 804121 690
Amounts Owed To Related Parties    133 766  
Average Number Employees During Period12121114142225
Creditors576 245610 413600 709518 379662 142605 710594 821
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -68 081 -297 289-96 739-90 114
Fixed Assets    9 47866 01063 258
Increase From Amortisation Charge For Year Intangible Assets     5 3785 378
Increase From Depreciation Charge For Year Property Plant Equipment  1 2414 5864 8616 0987 351
Increase In Loans Owed By Related Parties Due To Loans Advanced 8 92120 113  24 254 
Intangible Assets     58 40453 026
Intangible Assets Gross Cost     63 78263 782
Loans Owed By Related Parties472 580481 501483 746527 468230 179211 804121 690
Net Current Assets Liabilities 317 293322 856308 937354 684305 244268 651
Other Creditors399 952394 281367 859407 641423 646516 779509 220
Other Inventories3 4542 4001 8391 2565701 1761 405
Prepayments     74 07228 891
Property Plant Equipment Gross Cost  4 96418 34420 16624 39234 369
Provisions For Liabilities Balance Sheet Subtotal   8 00612 9249141 509
Taxation Social Security Payable13 89411 81912 90214 31010 55021 67536 197
Total Assets Less Current Liabilities   329 460374 210371 254331 909
Trade Creditors Trade Payables162 399204 313219 94896 42894 18067 25649 404
Trade Debtors Trade Receivables46 42332 43057 82453 48166 43399 236134 949

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements