Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED
Company Information for

KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED

THE PAVILION, KNOWLE & DORRIDGE, CRICKET CLUB, STATION ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8ET,
Company Registration Number
00099424
Private Limited Company
Active

Company Overview

About Knowle And Dorridge Cricket And Sports Company Ltd
KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED was founded on 1908-09-05 and has its registered office in Dorridge, Solihull. The organisation's status is listed as "Active". Knowle And Dorridge Cricket And Sports Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED
 
Legal Registered Office
THE PAVILION, KNOWLE & DORRIDGE
CRICKET CLUB, STATION ROAD
DORRIDGE, SOLIHULL
WEST MIDLANDS
B93 8ET
Other companies in B93
 
Filing Information
Company Number 00099424
Company ID Number 00099424
Date formed 1908-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:51:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MINETT
Company Secretary 2012-01-23
THOMAS EDWARD NEVILLE JAMESON
Director 2007-12-27
DAVID CHARLES MINETT
Director 2011-12-08
CHARLES EDWARD PONTIFEX
Director 2012-12-27
ROBERT GRAHAM THOMPSON
Director 2012-12-27
NICHOLAS DAVID WHITEHURST
Director 2015-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GEOFFREY ALLEN
Director 2015-12-29 2017-12-14
DEREK IAN BIRD
Director 2010-03-02 2015-12-18
ALAN ARMFIELD PROSSER
Director 1992-01-10 2015-03-05
RONALD WILLIAM HEATH
Director 1992-01-10 2012-12-27
WILFRED BARRIE PRICE
Director 1992-01-10 2012-12-27
NOEL JOHN MASTERTON
Company Secretary 1992-01-10 2012-01-23
NOEL JOHN MASTERTON
Director 1992-01-10 2012-01-23
ANTHONY BRIAN CARTWRIGHT
Director 1992-01-10 2011-08-21
ROGER GEOFFREY ALLEN
Director 2007-12-27 2010-03-02
PETER HENRY RICHARD HAWKINS
Director 1992-01-10 2007-12-27
CECIL THOMAS WILLIAM PRICE
Director 1992-01-10 2007-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MINETT AVENUE BOWLING CLUB,LIMITED(THE) Director 2011-04-27 CURRENT 1910-02-05 Active
DAVID CHARLES MINETT HARBEN BARKER LIMITED Director 2003-09-09 CURRENT 2003-03-21 Liquidation
CHARLES EDWARD PONTIFEX ALMSHOUSE CONSORTIUM LTD Director 2017-06-19 CURRENT 2011-08-23 Active
ROBERT GRAHAM THOMPSON LANDOR RESIDENTS ASSOCIATION LIMITED Director 1991-03-21 CURRENT 1974-02-26 Active
NICHOLAS DAVID WHITEHURST NICKHURST LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active
NICHOLAS DAVID WHITEHURST FARTHING PROPERTIES LTD. Director 1991-12-01 CURRENT 1981-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-12-07Director's details changed for Mr Nicholas David Whitehurst on 2023-12-07
2023-12-07Director's details changed for Mr Robert Graham Thompson on 2023-12-07
2023-12-07Director's details changed for Mr Thomas Edward Neville Jameson on 2023-12-07
2023-12-07Director's details changed for Mr Charles Edward Pontifex on 2023-12-07
2023-12-07Director's details changed for Mr David Charles Minett on 2023-12-07
2023-12-07Director's details changed for Mr Alistair John Fitton on 2023-12-07
2023-12-07CH01Director's details changed for Mr Nicholas David Whitehurst on 2023-12-07
2023-05-2410/05/23 STATEMENT OF CAPITAL GBP 1950
2023-05-24SH0110/05/23 STATEMENT OF CAPITAL GBP 1950
2023-01-16CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-11-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FITTON
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GEOFFREY ALLEN
2017-05-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1940
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1940
2016-01-28AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY ALLEN
2016-01-28AP01DIRECTOR APPOINTED MR NICHOLAS DAVID WHITEHURST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK IAN BIRD
2016-01-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18CH01Director's details changed for Mr Charles Edward Pontifex on 2015-09-21
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARMFIELD PROSSER
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1940
2015-01-05AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr Thomas Edward Neville Jameson on 2014-07-01
2015-01-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1940
2014-01-03AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AP01DIRECTOR APPOINTED MR ROBERT GRAHAM THOMPSON
2013-01-28AP01DIRECTOR APPOINTED MR CHARLES EDWARD PONTIFEX
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED PRICE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEATH
2013-01-11AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AD02SAIL ADDRESS CHANGED FROM: 59 MANOR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8DZ UNITED KINGDOM
2012-04-17AP03SECRETARY APPOINTED MR DAVID CHARLES MINETT
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MASTERTON
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY NOEL MASTERTON
2012-01-11AA30/09/11 TOTAL EXEMPTION FULL
2012-01-09AR0118/12/11 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTWRIGHT
2011-12-20AP01DIRECTOR APPOINTED MR DAVID CHARLES MINETT
2011-01-18AA30/09/10 TOTAL EXEMPTION FULL
2011-01-12AR0118/12/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN
2010-04-12AP01DIRECTOR APPOINTED DEREK IAN BIRD
2010-01-12AA30/09/09 TOTAL EXEMPTION FULL
2010-01-11AR0118/12/09 FULL LIST
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARMFIELD PROSSER / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED BARRIE PRICE / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL JOHN MASTERTON / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD NEVILLE JAMESON / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM HEATH / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN CARTWRIGHT / 18/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEOFFREY ALLEN / 18/12/2009
2009-01-09363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-09AA30/09/08 TOTAL EXEMPTION FULL
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-16363(288)DIRECTOR RESIGNED
2008-01-16363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-03-09363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-01-06363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-06363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-07363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-21363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-01-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-19363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-20363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due Within One Year 2012-10-01 £ 60

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 1,940
Cash Bank In Hand 2012-10-01 £ 6,178
Current Assets 2012-10-01 £ 11,178
Debtors 2012-10-01 £ 5,000
Fixed Assets 2012-10-01 £ 1,850
Shareholder Funds 2012-10-01 £ 12,968
Tangible Fixed Assets 2012-10-01 £ 1,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED
Trademarks
We have not found any records of KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNOWLE AND DORRIDGE CRICKET AND SPORTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.