Durham County Cricket Foundation CHESTER LE STREET


Founded in 2008, Durham County Cricket Foundation, classified under reg no. 06756096 is an active company. Currently registered at Emirates Riverside DH3 3QR, Chester Le Street the company has been in the business for 16 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 7 directors, namely Graeme W., Hilary F. and Marcus N. and others. Of them, Christopher R., David H., Robert J. have been with the company the longest, being appointed on 24 November 2008 and Graeme W. has been with the company for the least time - from 26 October 2018. As of 14 May 2024, there were 3 ex directors - Karen H., John C. and others listed below. There were no ex secretaries.

Durham County Cricket Foundation Address / Contact

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

Company Information / Profile

Registration Number 06756096
Date of Incorporation Mon, 24th Nov 2008
Industry Activities of sport clubs
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Graeme W.

Position: Director

Appointed: 26 October 2018

Hilary F.

Position: Director

Appointed: 25 June 2018

Marcus N.

Position: Director

Appointed: 19 January 2018

Alan F.

Position: Director

Appointed: 19 January 2018

Christopher R.

Position: Director

Appointed: 24 November 2008

David H.

Position: Director

Appointed: 24 November 2008

Robert J.

Position: Director

Appointed: 24 November 2008

Karen H.

Position: Director

Appointed: 11 January 2011

Resigned: 21 June 2016

John C.

Position: Director

Appointed: 11 January 2011

Resigned: 01 July 2015

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2008

Resigned: 17 September 2018

Nicholas C.

Position: Director

Appointed: 24 November 2008

Resigned: 12 April 2021

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats researched, there is Michael S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Robert J. This PSC has significiant influence or control over the company,. The third one is David H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 15 February 2024
Nature of control: significiant influence or control

Robert J.

Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: significiant influence or control

Nicholas C.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 22nd March 2024
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements