Chester-le-street Cc Trading Limited DURHAM


Founded in 2016, Chester-le-street Cc Trading, classified under reg no. 10000684 is an active company. Currently registered at The Cricket Club Ropery Lane DH3 3PF, Durham the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 7 directors, namely Dean S., Julian P. and Thomas M. and others. Of them, David D., Christopher M. have been with the company the longest, being appointed on 18 April 2016 and Dean S. and Julian P. have been with the company for the least time - from 24 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan C. who worked with the the company until 24 June 2019.

Chester-le-street Cc Trading Limited Address / Contact

Office Address The Cricket Club Ropery Lane
Office Address2 Chester-le-street
Town Durham
Post code DH3 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10000684
Date of Incorporation Thu, 11th Feb 2016
Industry Licensed clubs
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Dean S.

Position: Director

Appointed: 24 October 2023

Julian P.

Position: Director

Appointed: 24 October 2023

Thomas M.

Position: Director

Appointed: 01 November 2022

Anthony B.

Position: Director

Appointed: 01 March 2021

Mark B.

Position: Director

Appointed: 29 August 2017

David D.

Position: Director

Appointed: 18 April 2016

Christopher M.

Position: Director

Appointed: 18 April 2016

David C.

Position: Director

Appointed: 08 December 2020

Resigned: 24 October 2023

Steven C.

Position: Director

Appointed: 18 April 2016

Resigned: 24 October 2023

David C.

Position: Director

Appointed: 18 April 2016

Resigned: 09 July 2020

Anthony B.

Position: Director

Appointed: 18 April 2016

Resigned: 09 July 2020

Susan C.

Position: Secretary

Appointed: 18 April 2016

Resigned: 24 June 2019

Henry R.

Position: Director

Appointed: 11 February 2016

Resigned: 01 November 2020

Kevin W.

Position: Director

Appointed: 11 February 2016

Resigned: 06 March 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-8 616      
Balance Sheet
Current Assets18 34120 65137 95124 50913 66227 38341 770
Net Assets Liabilities-8 616-20 49132 65043 55353 24274 54783 205
Net Assets Liabilities Including Pension Asset Liability-8 616      
Reserves/Capital
Shareholder Funds-8 616      
Other
Version Production Software   1111
Accrued Liabilities Not Expressed Within Creditors Subtotal19 3154 1999 693    
Average Number Employees During Period 141213121114
Creditors92 376110 384142 301137 70585 506108 433137 136
Fixed Assets83 28371 67870 94364 35259 11957 02654 211
Net Current Assets Liabilities-91 899-87 970-93 898107 90562 36181 05092 249
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4511 76310 4525 2919 483 3 117
Total Assets Less Current Liabilities-8 616-16 29232 65043 5533 24224 02438 038
Creditors Due Within One Year111 691      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates February 10, 2024
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements