South Northumberland Cricket Club Limited TYNE & WEAR


Founded in 1927, South Northumberland Cricket Club, classified under reg no. 00225294 is an active company. Currently registered at Roseworth Terrace NE3 1LU, Tyne & Wear the company has been in the business for 97 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 25th Jul 2000 South Northumberland Cricket Club Limited is no longer carrying the name South Northumberland Cricket & Tennis Club.

At present there are 8 directors in the the firm, namely Sachin K., Howard S. and Richard M. and others. In addition one secretary - Gordon H. - is with the company. 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 - Patricia C. who worked with the the firm until 1 May 2000.

South Northumberland Cricket Club Limited Address / Contact

Office Address Roseworth Terrace
Office Address2 Newcastle Upon Tyne
Town Tyne & Wear
Post code NE3 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00225294
Date of Incorporation Sat, 22nd Oct 1927
Industry Activities of sport clubs
End of financial Year 30th September
Company age 97 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sachin K.

Position: Director

Appointed: 01 January 2023

Howard S.

Position: Director

Appointed: 06 October 2020

Richard M.

Position: Director

Appointed: 15 November 2019

Philip E.

Position: Director

Appointed: 15 November 2019

Geoffrey R.

Position: Director

Appointed: 18 July 2017

Simon W.

Position: Director

Appointed: 21 June 2016

Thomas S.

Position: Director

Appointed: 12 August 2010

Gordon H.

Position: Secretary

Appointed: 01 May 2000

Gordon H.

Position: Director

Appointed: 01 January 2000

Clive G.

Position: Director

Resigned: 26 March 2018

Alan F.

Position: Director

Appointed: 17 January 2017

Resigned: 01 October 2021

Ian D.

Position: Director

Appointed: 29 September 2014

Resigned: 17 January 2017

Adam H.

Position: Director

Appointed: 16 April 2014

Resigned: 25 September 2017

John R.

Position: Director

Appointed: 09 October 2013

Resigned: 03 October 2022

Dean H.

Position: Director

Appointed: 21 March 2013

Resigned: 11 October 2014

Michael S.

Position: Director

Appointed: 01 December 2011

Resigned: 15 May 2019

James M.

Position: Director

Appointed: 12 August 2010

Resigned: 07 September 2014

Ben J.

Position: Director

Appointed: 12 August 2010

Resigned: 17 January 2017

John G.

Position: Director

Appointed: 30 April 2010

Resigned: 21 June 2016

Christopher J.

Position: Director

Appointed: 05 November 2008

Resigned: 28 February 2010

Lee C.

Position: Director

Appointed: 30 September 2008

Resigned: 10 September 2013

Paul C.

Position: Director

Appointed: 10 March 2008

Resigned: 28 March 2013

John G.

Position: Director

Appointed: 28 May 2003

Resigned: 29 September 2008

Michael S.

Position: Director

Appointed: 28 May 2003

Resigned: 02 October 2009

Howard S.

Position: Director

Appointed: 28 May 2003

Resigned: 22 March 2004

Peter S.

Position: Director

Appointed: 17 October 2002

Resigned: 01 February 2005

Adam H.

Position: Director

Appointed: 01 January 2000

Resigned: 23 February 2004

Roger G.

Position: Director

Appointed: 04 December 1998

Resigned: 25 September 2017

David V.

Position: Director

Appointed: 22 June 1998

Resigned: 22 March 2004

Christopher S.

Position: Director

Appointed: 22 June 1998

Resigned: 28 July 2005

Mark R.

Position: Director

Appointed: 22 June 1998

Resigned: 23 February 2004

Thomas I.

Position: Director

Appointed: 22 June 1998

Resigned: 29 March 2017

Gordon H.

Position: Director

Appointed: 09 December 1996

Resigned: 27 March 2000

Nigel W.

Position: Director

Appointed: 29 March 1995

Resigned: 15 October 1996

Ian G.

Position: Director

Appointed: 26 March 1995

Resigned: 13 June 2011

Helen B.

Position: Director

Appointed: 08 August 1994

Resigned: 31 October 1995

Patricia T.

Position: Director

Appointed: 04 July 1994

Resigned: 29 January 1995

Wendy T.

Position: Director

Appointed: 04 July 1994

Resigned: 31 October 1995

Patricia C.

Position: Secretary

Appointed: 30 March 1994

Resigned: 01 May 2000

Julie R.

Position: Director

Appointed: 30 March 1994

Resigned: 08 August 1994

Peter N.

Position: Director

Appointed: 06 April 1993

Resigned: 29 March 1995

Christopher W.

Position: Director

Appointed: 06 April 1993

Resigned: 29 March 1995

Colin M.

Position: Director

Appointed: 06 April 1993

Resigned: 28 February 1994

Pamela H.

Position: Director

Appointed: 24 March 1993

Resigned: 30 March 1994

Susan P.

Position: Director

Appointed: 25 March 1992

Resigned: 10 May 1999

Norman H.

Position: Director

Appointed: 25 March 1992

Resigned: 29 May 1996

Duncan S.

Position: Director

Appointed: 10 April 1991

Resigned: 24 March 1993

Elaine L.

Position: Director

Appointed: 10 April 1991

Resigned: 24 March 1993

Arnold W.

Position: Director

Appointed: 10 April 1991

Resigned: 01 February 1993

Nigel K.

Position: Director

Appointed: 10 April 1991

Resigned: 30 March 1994

Christopher H.

Position: Director

Appointed: 10 April 1991

Resigned: 30 March 1994

Joy H.

Position: Director

Appointed: 10 April 1991

Resigned: 13 June 1994

John W.

Position: Director

Appointed: 10 April 1991

Resigned: 24 March 1993

Patricia C.

Position: Director

Appointed: 10 April 1991

Resigned: 30 October 1998

David M.

Position: Director

Appointed: 10 April 1991

Resigned: 25 March 1993

Robert S.

Position: Director

Appointed: 10 April 1991

Resigned: 25 March 1993

Caroline W.

Position: Director

Appointed: 10 April 1991

Resigned: 07 September 1992

Raymond R.

Position: Director

Appointed: 10 April 1991

Resigned: 30 September 1993

Company previous names

South Northumberland Cricket & Tennis Club July 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 67015 0068 20010 31413 341123 332
Current Assets99 783149 99564 112160 137259 156490 989
Debtors61 91795 51423 21698 755207 397296 274
Net Assets Liabilities3 185 6733 162 0683 061 2143 004 8723 248 6592 996 211
Other Debtors58 58689 26721 37092 007203 160294 054
Property Plant Equipment1 936 7201 897 5611 841 5061 793 9561 756 4181 887 031
Other
Accrued Liabilities Deferred Income10 3176 0615 937   
Accumulated Amortisation Impairment Intangible Assets 1 9885 9639 89811 92411 925
Accumulated Depreciation Impairment Property Plant Equipment1 003 1901 065 1461 124 300827 200859 434917 226
Additions Other Than Through Business Combinations Property Plant Equipment 22 7974 9199 34821 895189 209
Amounts Owed To Group Undertakings52 02991 96563 91465 506112 975246 652
Average Number Employees During Period  2343
Bank Borrowings Overdrafts     42 500
Creditors101 21997 99197 44693 92990 761161 849
Current Asset Investments27 19639 47532 69651 06838 41871 383
Deferred Income2 4452 7953 5173 5173 3423 372
Dividends Paid On Shares 9 9375 962   
Fixed Assets3 271 0273 251 2313 198 6563 039 2843 220 1023 087 737
Increase From Amortisation Charge For Year Intangible Assets 1 9883 9753 9352 0261
Increase From Depreciation Charge For Year Property Plant Equipment 61 95660 97456 78156 04158 596
Intangible Assets 9 9375 9622 0271 
Intangible Assets Gross Cost 11 92511 92511 92511 925 
Investments  1 351 1881 243 3011 463 6831 200 706
Investments Fixed Assets1 334 3071 343 7331 351 1881 243 3011 463 6831 200 706
Investments In Group Undertakings Participating Interests  1111
Net Current Assets Liabilities15 8658 828-39 99659 517119 31870 323
Other Creditors101 21997 99197 44693 92990 761119 349
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 820353 88123 807804
Other Disposals Property Plant Equipment  1 820353 99827 199804
Other Investments Other Than Loans 39 4751 351 1871 243 3001 463 6821 200 705
Other Remaining Borrowings3 7533 753    
Other Taxation Social Security Payable2 2682 0611 0164 0802 4021 602
Prepayments Accrued Income3 3313 5472 1462 8982 7972 220
Property Plant Equipment Gross Cost2 939 9102 962 7072 965 8062 621 1562 615 8522 804 257
Total Assets Less Current Liabilities3 286 8923 260 0593 158 6603 098 8013 339 4203 158 060
Trade Creditors Trade Payables12 99424 01818 83619 40821 058161 358
Trade Debtors Trade Receivables 2 700-3003 8501 440 

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, April 2023
Free Download (12 pages)

Company search

Advertisements