Durham County Cricket Club CHESTER LE STREET


Founded in 1991, Durham County Cricket Club, classified under reg no. 02597613 is an active company. Currently registered at Emirates Riverside Riverside DH3 3QR, Chester Le Street the company has been in the business for thirty three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Kenneth F., Ian H. and Joseph S. and others. Of them, Robert J. has been with the company the longest, being appointed on 2 July 1991 and Kenneth F. has been with the company for the least time - from 20 March 2001. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas M. who worked with the the firm until 6 May 1991.

Durham County Cricket Club Address / Contact

Office Address Emirates Riverside Riverside
Office Address2 Riverside
Town Chester Le Street
Post code DH3 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597613
Date of Incorporation Wed, 3rd Apr 1991
Industry Dormant Company
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Kenneth F.

Position: Director

Appointed: 20 March 2001

Ian H.

Position: Director

Appointed: 16 December 1994

Joseph S.

Position: Director

Appointed: 25 September 1991

Robert J.

Position: Director

Appointed: 02 July 1991

Clive L.

Position: Director

Appointed: 18 May 2004

Resigned: 19 December 2005

Richard B.

Position: Director

Appointed: 16 April 2002

Resigned: 19 December 2005

Bryan T.

Position: Director

Appointed: 22 February 2002

Resigned: 30 September 2015

Frank C.

Position: Director

Appointed: 12 May 1998

Resigned: 19 December 2005

Kenneth G.

Position: Director

Appointed: 27 February 1998

Resigned: 29 July 2012

David M.

Position: Director

Appointed: 27 February 1998

Resigned: 11 July 2003

Roy S.

Position: Director

Appointed: 11 February 1994

Resigned: 27 February 1998

Ian M.

Position: Director

Appointed: 30 June 1992

Resigned: 16 January 2006

Roy C.

Position: Director

Appointed: 01 November 1991

Resigned: 27 February 1998

Matthew R.

Position: Director

Appointed: 02 July 1991

Resigned: 22 February 2002

Herbert M.

Position: Director

Appointed: 07 May 1991

Resigned: 19 August 1997

Neil R.

Position: Director

Appointed: 06 May 1991

Resigned: 14 November 1994

James R.

Position: Director

Appointed: 03 April 1991

Resigned: 25 February 2000

Thomas M.

Position: Director

Appointed: 03 April 1991

Resigned: 10 March 2006

Thomas M.

Position: Secretary

Appointed: 03 April 1991

Resigned: 06 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11     
Balance Sheet
Net Assets Liabilities 111111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111    
Fixed Assets  11111
Total Assets Less Current Liabilities  11111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 13th, July 2023
Free Download (3 pages)

Company search