Didsbury Cricket Ground Company Limited MANCHESTER


Founded in 1923, Didsbury Cricket Ground Company, classified under reg no. 00192397 is an active company. Currently registered at 860 Wilmslow Road M20 2ZY, Manchester the company has been in the business for 101 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Ian S., Alan B. and Abdul R. and others. In addition one secretary - Alan B. - is with the firm. At the moment 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.

Didsbury Cricket Ground Company Limited Address / Contact

Office Address 860 Wilmslow Road
Office Address2 Didsbury
Town Manchester
Post code M20 2ZY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00192397
Date of Incorporation Mon, 10th Sep 1923
Industry Operation of sports facilities
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Ian S.

Position: Director

Appointed: 06 April 2016

Alan B.

Position: Secretary

Appointed: 09 July 2014

Alan B.

Position: Director

Appointed: 09 July 2013

Abdul R.

Position: Director

Appointed: 20 June 2006

Edward O.

Position: Director

Appointed: 14 July 2004

Peter P.

Position: Director

Appointed: 09 July 1996

Malcolm W.

Position: Secretary

Resigned: 19 May 1993

Steven C.

Position: Director

Appointed: 09 July 2013

Resigned: 06 April 2016

Thomas G.

Position: Director

Appointed: 27 July 2009

Resigned: 09 July 2013

George B.

Position: Director

Appointed: 15 August 2007

Resigned: 09 July 2013

Graham O.

Position: Director

Appointed: 13 July 2006

Resigned: 09 July 2014

Graham O.

Position: Secretary

Appointed: 13 July 2006

Resigned: 09 July 2014

Keith R.

Position: Director

Appointed: 02 July 2002

Resigned: 13 July 2006

Michael S.

Position: Director

Appointed: 01 September 1999

Resigned: 25 July 2011

Terence M.

Position: Director

Appointed: 01 September 1997

Resigned: 25 July 2011

Peter P.

Position: Secretary

Appointed: 09 July 1996

Resigned: 13 July 2006

Christopher M.

Position: Director

Appointed: 01 August 1994

Resigned: 27 July 2009

John L.

Position: Director

Appointed: 20 May 1994

Resigned: 15 August 2007

Gregory C.

Position: Director

Appointed: 24 October 1993

Resigned: 25 July 2011

Michael R.

Position: Director

Appointed: 24 October 1993

Resigned: 22 October 1994

Nigel L.

Position: Director

Appointed: 19 May 1993

Resigned: 09 July 1996

Nigel L.

Position: Secretary

Appointed: 19 May 1993

Resigned: 09 July 1996

Gordon B.

Position: Director

Appointed: 28 October 1992

Resigned: 01 July 1997

Peter L.

Position: Director

Appointed: 12 May 1991

Resigned: 20 July 1999

Alan L.

Position: Director

Appointed: 12 May 1991

Resigned: 24 October 1993

Geoffrey B.

Position: Director

Appointed: 12 May 1991

Resigned: 02 September 1998

Malcolm W.

Position: Director

Appointed: 12 May 1991

Resigned: 20 April 1993

John P.

Position: Director

Appointed: 12 May 1991

Resigned: 15 August 2007

William Y.

Position: Director

Appointed: 12 May 1991

Resigned: 20 April 1993

John W.

Position: Director

Appointed: 12 May 1991

Resigned: 02 May 2003

Roy C.

Position: Director

Appointed: 12 May 1991

Resigned: 28 October 1992

David G.

Position: Director

Appointed: 12 May 1991

Resigned: 10 July 2001

Albert H.

Position: Director

Appointed: 12 May 1991

Resigned: 24 October 1993

Alfred J.

Position: Director

Appointed: 12 May 1991

Resigned: 02 April 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Owen E. The abovementioned PSC has significiant influence or control over this company,.

Owen E.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 85944 54245 226     
Balance Sheet
Current Assets223 46312 62414 66211 9639 0403 60210 236
Net Assets Liabilities  45 22645 47345 66345 64745 23947 292
Net Assets Liabilities Including Pension Asset Liability44 85944 54245 226     
Reserves/Capital
Shareholder Funds44 85944 54245 226     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  560560560560620560
Creditors  11 64313 41810 5137 5902 4848 509
Fixed Assets77 26777 25177 23577 21977 20377 18777 17178 555
Net Current Assets Liabilities22-2799811 2441 4501 4501 1181 727
Total Assets Less Current Liabilities77 28976 97278 21678 46378 65378 63778 28980 282
Accruals Deferred Income 640560     
Creditors Due After One Year32 43032 43032 430     
Creditors Due Within One Year 3 74211 643     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements