Hitchin Town Cricket Ground Limited HITCHIN


Founded in 1944, Hitchin Town Cricket Ground, classified under reg no. 00389835 is an active company. Currently registered at 11 The Ridgeway SG5 2BT, Hitchin the company has been in the business for eighty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 8 directors, namely Elizabeth B., Paul S. and Samantha A. and others. Of them, Christopher M. has been with the company the longest, being appointed on 25 July 1996 and Elizabeth B. has been with the company for the least time - from 13 July 2020. As of 29 April 2024, there were 17 ex directors - James W., Anthony N. and others listed below. There were no ex secretaries.

Hitchin Town Cricket Ground Limited Address / Contact

Office Address 11 The Ridgeway
Town Hitchin
Post code SG5 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00389835
Date of Incorporation Fri, 15th Sep 1944
Industry Other letting and operating of own or leased real estate
Industry Activities of sport clubs
End of financial Year 30th September
Company age 80 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 13 July 2020

Paul S.

Position: Director

Appointed: 24 February 2020

Samantha A.

Position: Director

Appointed: 17 July 2018

Ian M.

Position: Director

Appointed: 01 October 2009

Anthony S.

Position: Director

Appointed: 25 July 2006

Geoffrey E.

Position: Director

Appointed: 25 July 2006

Alasdair D.

Position: Director

Appointed: 24 July 2000

Christopher M.

Position: Director

Appointed: 25 July 1996

James W.

Position: Director

Resigned: 25 April 2018

Anthony N.

Position: Director

Resigned: 06 November 2017

Rachel M.

Position: Director

Appointed: 29 August 2013

Resigned: 11 March 2019

Neil D.

Position: Director

Appointed: 25 July 2006

Resigned: 14 March 2022

Alan M.

Position: Director

Appointed: 25 July 2006

Resigned: 05 September 2022

Thomas A.

Position: Director

Appointed: 28 February 1992

Resigned: 30 September 2011

John B.

Position: Director

Appointed: 28 February 1992

Resigned: 11 September 1996

Roy B.

Position: Director

Appointed: 28 February 1992

Resigned: 03 December 2003

Alan D.

Position: Director

Appointed: 28 February 1992

Resigned: 01 October 2009

Roger H.

Position: Director

Appointed: 28 February 1992

Resigned: 21 February 2015

John S.

Position: Director

Appointed: 28 February 1992

Resigned: 04 June 1992

Peter T.

Position: Director

Appointed: 28 February 1992

Resigned: 03 December 2003

David W.

Position: Director

Appointed: 28 February 1992

Resigned: 30 August 2013

Michael W.

Position: Director

Appointed: 28 February 1992

Resigned: 31 December 2005

Anthony W.

Position: Director

Appointed: 28 February 1992

Resigned: 30 November 1999

Michael M.

Position: Director

Appointed: 28 February 1992

Resigned: 30 August 2013

John B.

Position: Director

Appointed: 28 February 1992

Resigned: 17 January 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand361 212218 635198 244226 979  
Current Assets2 142 803877 606725 297635 403670 559684 782
Debtors1 781 591658 971527 053408 424  
Other Debtors1 781 591658 251525 433405 874  
Property Plant Equipment5 181 1776 446 4216 567 4926 690 930  
Net Assets Liabilities    7 325 9287 375 760
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 16530 20148 057  
Average Number Employees During Period 88101010
Creditors8 49320 45311 17413 84717 70637 977
Fixed Assets5 181 1776 446 4226 567 4936 690 9316 673 0756 763 955
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 2006 8006 4006 000  
Increase From Depreciation Charge For Year Property Plant Equipment 13 16517 03617 856  
Investments Fixed Assets 111  
Investments In Group Undertakings Participating Interests 111  
Net Current Assets Liabilities2 134 310857 153714 123621 556652 853646 805
Other Creditors8 49312 6485 4888 023  
Other Taxation Social Security Payable   3 996  
Property Plant Equipment Gross Cost5 181 1776 459 5866 597 6936 738 987  
Total Additions Including From Business Combinations Property Plant Equipment 1 278 409138 107141 294  
Total Assets Less Current Liabilities7 315 4877 303 5757 281 6167 312 4877 325 9287 410 760
Trade Creditors Trade Payables 7 8055 6861 828  
Trade Debtors Trade Receivables 7201 6202 550  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Micro company accounts made up to 30th September 2022
filed on: 28th, June 2023
Free Download (5 pages)

Company search

Advertisements