THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB - CHESHIRE


Company Profile Company Filings

Overview

THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESHIRE and has the status: Active.
THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB was incorporated 131 years ago on 16/08/1892 and has the registered number: 00037022. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB - CHESHIRE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

GORSE HALL ROAD
CHESHIRE
SK16 5HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP JOHN HAMMOND Aug 1974 English Director 2020-10-23 CURRENT
MR PAUL WHITWORTH Nov 1958 English Director 2020-10-23 CURRENT
MR STUART BARNES Aug 1977 English Director 2013-06-03 CURRENT
NORMAN NIELD Jan 1927 British Director 1997-12-15 UNTIL 2001-02-12 RESIGNED
BRIAN STONE Dec 1952 British Director 2007-01-01 UNTIL 2009-11-01 RESIGNED
MR RONALD STOKES Mar 1932 British Director RESIGNED
MR TOM SHAW Mar 1922 British Director RESIGNED
MRS JEAN WHITWORTH Jan 1954 British Director 1999-12-14 UNTIL 2010-11-12 RESIGNED
MR DAVID POSTLETHWAITE Jan 1950 British Director 1999-12-14 UNTIL 2020-10-31 RESIGNED
MR STANLEY HOLDEN Aug 1918 British Director RESIGNED
MR DAVID PRICE Sep 1944 English Director 1999-12-14 UNTIL 2004-11-16 RESIGNED
DUNCAN HOLLOWS Mar 1947 British Director 2001-02-12 UNTIL 2004-11-16 RESIGNED
CHARLES FREDERICK LORD Oct 1930 British Director 2004-11-16 UNTIL 2007-11-18 RESIGNED
GLENN STANDRIN MILLS Nov 1958 British Director RESIGNED
MR PAUL TURNER Aug 1970 British Director RESIGNED
JUDITH ANNE MAGILTON Mar 1941 British Director 2004-11-16 UNTIL 2005-11-22 RESIGNED
RICHARD WILDE Aug 1984 British Secretary 2007-01-01 UNTIL 2010-11-11 RESIGNED
MR PAUL WHITWORTH Nov 1958 English Secretary 1999-12-14 UNTIL 2005-01-10 RESIGNED
MR IAN HODGSON Secretary 2012-05-10 UNTIL 2020-10-19 RESIGNED
MR PAUL DOUGLAS WHITWORTH Secretary 2010-11-12 UNTIL 2012-09-30 RESIGNED
MRS JEAN WHITWORTH Jan 1954 British Secretary 2005-11-22 UNTIL 2007-01-01 RESIGNED
GLENN STANDRIN MILLS Nov 1958 British Secretary RESIGNED
PETER JAMES HOCTOR Oct 1963 Secretary 2005-01-11 UNTIL 2005-11-22 RESIGNED
MR MICHAEL ALAN EASTWOOD Oct 1940 British Secretary 1994-04-05 UNTIL 1999-12-14 RESIGNED
MR KEITH ALLEN BOWERS Secretary 2020-09-29 UNTIL 2023-11-03 RESIGNED
MRS JEAN WHITWORTH Jan 1954 British Secretary 1992-04-16 UNTIL 1994-04-05 RESIGNED
MR KEITH ALLEN BOWERS Jun 1957 British Director 2019-12-19 UNTIL 2023-11-03 RESIGNED
MR ANDREW MICHAEL EASTWOOD Dec 1968 British Director 1994-04-05 UNTIL 1995-03-30 RESIGNED
JAMES DADGE Jun 1973 British Director 2001-02-12 UNTIL 2005-11-22 RESIGNED
MR FRED CRADDOCK British Director RESIGNED
MR NIGEL CORLESS Mar 1962 British Director 2007-01-01 UNTIL 2007-11-18 RESIGNED
MR NIGEL CORLESS Mar 1962 British Director 2012-10-16 UNTIL 2020-04-30 RESIGNED
MR MARK CONNOLLY Sep 1955 British Director 2020-03-10 UNTIL 2020-10-19 RESIGNED
MR PHILIP CHEETHAM Feb 1942 British Director RESIGNED
MR MICHAEL ALAN EASTWOOD Oct 1940 British Director RESIGNED
JAMIE BROWNHILL Jan 1984 British Director 2007-01-01 UNTIL 2012-10-13 RESIGNED
MRS JOAN BROADBENT Jan 1946 British Director 2019-11-19 UNTIL 2020-09-29 RESIGNED
MR KEITH ALLEN BOWERS Jun 1957 British Director 2018-09-10 UNTIL 2019-09-15 RESIGNED
MR HUBERT THORP Apr 1918 British Director RESIGNED
MISS JANET BATES May 1963 British Director RESIGNED
MR DAVID ALAN BATE Aug 1967 English Director 1999-12-14 UNTIL 2001-02-12 RESIGNED
MR PETER BARDSLEY Nov 1940 British Director RESIGNED
MR DAVID BROWNHILL Dec 1953 British Director RESIGNED
MR ALAN HARWICK Dec 1943 British Director RESIGNED
NORMAN COUNCIL May 1930 British Director 1997-12-15 UNTIL 2001-11-27 RESIGNED
MR WILLIAM HEMMINGS Oct 1928 British Director RESIGNED
MR PAUL WHITWORTH Nov 1958 English Director 1999-12-14 UNTIL 2009-11-01 RESIGNED
MRS JEAN WHITWORTH Jan 1954 British Director 1992-04-16 UNTIL 1994-08-20 RESIGNED
MR GREG HARWICK Dec 1968 British Director RESIGNED
MR PAUL WHITWORTH Nov 1958 English Director 1992-04-16 UNTIL 1994-08-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Philip John Hammond 2020-10-23 8/1974 Stalybridge   Significant influence or control
Mr Ian Hodgson 2017-03-09 - 2020-10-23 7/1943 Ashton Under Lyne   Lancashire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREST ENGINEERING COMPANY LIMITED STALYBRIDGE Active SMALL 71129 - Other engineering activities
S G INSTRUMENTS LIMITED STALYBRIDGE Active SMALL 71129 - Other engineering activities
BIG SHED BREWERY LIMITED SHREWSBURY Dissolved... 11050 - Manufacture of beer
ASHTON PIONEER HOMES LIMITED ASHTON UNDER LYNE Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
CALLCARE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
NICOR SUPPLIES LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
GAS RITE UK LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
DPA LIGHTING LIMITED HYDE Active DORMANT 46180 - Agents specialized in the sale of other particular products
GB DEVELOPMENT SOLUTIONS LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
ICXPERIENCE LTD LONDON ENGLAND Active GROUP 70100 - Activities of head offices
PIONEER HOMES SERVICES LTD ASHTON-UNDER-LYNE Active SMALL 81210 - General cleaning of buildings
ANYFUNDING LTD HYDE Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CASPAN LIMITED EGHAM ENGLAND Active SMALL 41100 - Development of building projects
LONDON DOCKSIDE LTD ST ALBANS In... SMALL 68100 - Buying and selling of own real estate
GB HOTELS LONDON LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
GB DEVELOPMENT (IOM) LIMITED SUNBURY-ON-THAMES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
MILL LANE ESTATES LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
LEAMINGTON AND GOOSTREY MANAGEMENT SERVICES LLP SALFORD ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Incorporated Stalybridge St Pauls Cricket Club - Accounts 2024-02-02 30-09-2023 £116,030 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEVAEH MARKETING LTD DUKINFIELD ENGLAND Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods