Durham Cricket Board Limited CHESTER LE STREET


Durham Cricket Board started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07798450. The Durham Cricket Board company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Chester Le Street at Seat Unique Riverside. Postal code: DH3 3QR.

The firm has 10 directors, namely Hilary F., Emma G. and Beverley C. and others. Of them, Graeme W. has been with the company the longest, being appointed on 5 October 2011 and Hilary F. and Emma G. have been with the company for the least time - from 7 June 2022. As of 14 May 2024, there were 6 ex directors - Yvonne P., Brian T. and others listed below. There were no ex secretaries.

Durham Cricket Board Limited Address / Contact

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

Company Information / Profile

Registration Number 07798450
Date of Incorporation Wed, 5th Oct 2011
Industry Other sports activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Hilary F.

Position: Director

Appointed: 07 June 2022

Emma G.

Position: Director

Appointed: 07 June 2022

Beverley C.

Position: Director

Appointed: 04 March 2022

Kumareswaradas R.

Position: Director

Appointed: 01 February 2022

Iain N.

Position: Director

Appointed: 01 February 2022

Karen T.

Position: Director

Appointed: 01 February 2022

Ian D.

Position: Director

Appointed: 30 November 2021

Timothy B.

Position: Director

Appointed: 01 July 2018

Michael S.

Position: Director

Appointed: 01 November 2013

Graeme W.

Position: Director

Appointed: 05 October 2011

Yvonne P.

Position: Director

Appointed: 07 June 2022

Resigned: 26 January 2024

Brian T.

Position: Director

Appointed: 01 May 2012

Resigned: 31 July 2014

John W.

Position: Director

Appointed: 01 May 2012

Resigned: 30 November 2021

Paul N.

Position: Director

Appointed: 01 May 2012

Resigned: 26 January 2024

David H.

Position: Director

Appointed: 01 May 2012

Resigned: 01 July 2018

Robert J.

Position: Director

Appointed: 05 October 2011

Resigned: 30 November 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Michael S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Robert J. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 30 November 2021
Nature of control: significiant influence or control

Robert J.

Notified on 5 October 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand518 551474 200458 880354 784347 641613 682694 895682 285
Current Assets548 745508 308481 307382 713400 534619 391719 975769 670
Debtors30 19434 10822 42727 92952 8935 70925 08087 385
Other Debtors 34 10822 42727 92952 8935 70925 08076 819
Property Plant Equipment3 4102 5235 6202 1783 4971 749 7 525
Other
Accumulated Depreciation Impairment Property Plant Equipment6 82111 49314 93518 37622 30224 05025 7993 762
Additions Other Than Through Business Combinations Property Plant Equipment 3 7856 538 5 245  11 287
Average Number Employees During Period    17191920
Creditors52 03432 76248 26649 31854 36462 66770 44013 423
Increase From Depreciation Charge For Year Property Plant Equipment 4 6723 4413 4413 9261 7481 7493 762
Net Current Assets Liabilities496 711475 546433 041333 395346 170556 724649 535756 247
Other Creditors 32 76248 26649 31854 36462 66770 4402 500
Other Disposals Property Plant Equipment       25 799
Property Plant Equipment Gross Cost10 23114 01620 55420 55425 79925 79925 79911 287
Total Assets Less Current Liabilities500 121478 069438 661335 573349 667558 473649 535763 772
Trade Creditors Trade Payables       10 923
Trade Debtors Trade Receivables       10 566
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       25 799

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/05
filed on: 9th, October 2023
Free Download (3 pages)

Company search