Old Elizabethans Cricket Club Ltd WORCESTER


Founded in 2016, Old Elizabethans Cricket Club, classified under reg no. 10295883 is an active company. Currently registered at The Memorial Ground Perdiswell Park WR3 7SN, Worcester the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 8 directors, namely Andrew G., Tia W. and David W. and others. Of them, Lynne N., Beverley N. have been with the company the longest, being appointed on 26 July 2016 and Andrew G. has been with the company for the least time - from 27 September 2021. As of 28 April 2024, there were 7 ex directors - Andrew B., Simon M. and others listed below. There were no ex secretaries.

Old Elizabethans Cricket Club Ltd Address / Contact

Office Address The Memorial Ground Perdiswell Park
Office Address2 Droitwich Road
Town Worcester
Post code WR3 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10295883
Date of Incorporation Tue, 26th Jul 2016
Industry Activities of sport clubs
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Andrew G.

Position: Director

Appointed: 27 September 2021

Tia W.

Position: Director

Appointed: 01 September 2021

David W.

Position: Director

Appointed: 01 September 2021

Andrew H.

Position: Director

Appointed: 01 January 2020

Sean C.

Position: Director

Appointed: 30 June 2019

Howard N.

Position: Director

Appointed: 12 March 2018

Lynne N.

Position: Director

Appointed: 26 July 2016

Beverley N.

Position: Director

Appointed: 26 July 2016

Andrew B.

Position: Director

Appointed: 01 September 2021

Resigned: 20 June 2023

Simon M.

Position: Director

Appointed: 12 March 2018

Resigned: 30 September 2019

Peter B.

Position: Director

Appointed: 12 March 2018

Resigned: 30 November 2021

John M.

Position: Director

Appointed: 12 December 2016

Resigned: 31 May 2017

Stephen W.

Position: Director

Appointed: 12 September 2016

Resigned: 18 March 2018

Craig M.

Position: Director

Appointed: 26 July 2016

Resigned: 26 September 2018

Brian P.

Position: Director

Appointed: 26 July 2016

Resigned: 06 December 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets51 61354 00470 68880 93467 22850 469
Net Assets Liabilities62 45366 30167 39663 90377 29875 118
Other
Creditors21 74818 86532 42844 14276 78840 151
Fixed Assets32 58831 16229 13627 11075 71669 641
Net Current Assets Liabilities29 86535 13938 26036 7939 56031 477
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    17 08121 159
Total Assets Less Current Liabilities62 45366 30167 39663 903109 298101 118

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates Tuesday 25th July 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements