Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDERLEY EDGE CRICKET CLUB LIMITED
Company Information for

ALDERLEY EDGE CRICKET CLUB LIMITED

22 22, HOUGH LANE, WILMSLOW, CHESHIRE, SK9 2LQ,
Company Registration Number
00677313
Private Limited Company
Active

Company Overview

About Alderley Edge Cricket Club Ltd
ALDERLEY EDGE CRICKET CLUB LIMITED was founded on 1960-12-08 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Alderley Edge Cricket Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALDERLEY EDGE CRICKET CLUB LIMITED
 
Legal Registered Office
22 22
HOUGH LANE
WILMSLOW
CHESHIRE
SK9 2LQ
Other companies in M22
 
Filing Information
Company Number 00677313
Company ID Number 00677313
Date formed 1960-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 13:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERLEY EDGE CRICKET CLUB LIMITED
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 ALDERLEY EDGE CRICKET CLUB LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES WARBURTON
Company Secretary 2015-05-12
DAVID DUNCAN BODDINGTON
Director 2011-09-26
IAIN MACDONALD HARDY
Director 2009-05-19
PETER RICHARD HIGHAM
Director 1991-06-21
PAUL JOHN HUTCHINS
Director 2012-08-16
MARK CHARLES WARBURTON
Director 2014-05-13
MICHAEL JOHN WILDIG
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD HIGHAM
Company Secretary 1991-06-21 2015-05-12
JOHN NORMAN CHATBURN
Director 1991-06-21 2014-05-13
CHRISTOPHER RICHARD TERRAS
Director 1991-06-21 2012-08-16
WILLIAM ANDREW BOLTON
Director 1991-06-21 2011-09-26
PETER DOBING BEAN
Director 1994-04-27 2009-05-19
THOMAS CEDRIC KEEN
Director 1991-06-21 2002-08-31
BRIAN ROSS GARLICK
Director 1991-06-21 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNCAN BODDINGTON DAVID BODDINGTON & CO LTD Director 2012-08-20 CURRENT 2012-08-20 Active
PETER RICHARD HIGHAM ALDERLEY EDGE HOCKEY CLUB LTD Director 2014-03-10 CURRENT 2013-07-23 Active
PETER RICHARD HIGHAM ALDERLEY EDGE SQUASH CLUB LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
PETER RICHARD HIGHAM ALDERLEY EDGE TENNIS CLUB LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
PETER RICHARD HIGHAM HIGHAM COMMERCIAL LTD Director 2013-10-22 CURRENT 2013-10-22 Active
PETER RICHARD HIGHAM HIGHAM MANAGEMENT LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
MARK CHARLES WARBURTON ROOST MEDIA LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MARK CHARLES WARBURTON VSPOTTERS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active - Proposal to Strike off
MARK CHARLES WARBURTON MINCHIN FELLOWS LOCAL LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-02-23
MARK CHARLES WARBURTON MINCHIN FELLOWS PROPERTY LOUNGE LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-10-07
MARK CHARLES WARBURTON ORBIT WORLDWIDE LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
MARK CHARLES WARBURTON PLANET EARTH (WORLDWIDE) LIMITED Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2016-09-13
MARK CHARLES WARBURTON PLANET EARTH (EUROPE) LIMITED Director 2010-01-09 CURRENT 2010-01-09 Dissolved 2017-04-17

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
2024-06-26CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-09APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HUTCHINS
2024-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HUTCHINS
2023-06-29CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-05-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07DIRECTOR APPOINTED MR DAVID ROBERT KILLWORTH
2023-03-07AP01DIRECTOR APPOINTED MR DAVID ROBERT KILLWORTH
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILDIG
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ
2016-04-28AP03Appointment of Mr Mark Charles Warburton as company secretary on 2015-05-12
2016-04-28TM02Termination of appointment of Peter Richard Higham on 2015-05-12
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-14AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-16AR0121/06/14 FULL LIST
2014-09-16AR0121/06/14 FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ England
2014-09-15AP01DIRECTOR APPOINTED MR MARK CHARLES WARBURTON
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN CHATBURN
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM C/O Higham & Co 500 Styal Road Manchester M22 5HQ
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08AR0121/06/13 ANNUAL RETURN FULL LIST
2013-10-07CH01Director's details changed for Michael John Wildig on 2013-07-01
2013-07-19AP01DIRECTOR APPOINTED MR PAUL JOHN HUTCHINS
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRAS
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AR0121/06/12 FULL LIST
2011-09-27AP01DIRECTOR APPOINTED MR DAVID DUNCAN BODDINGTON
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOLTON
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0121/06/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0121/06/10 FULL LIST
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD TERRAS / 21/06/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACDONALD HARDY / 21/06/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN CHATBURN / 21/06/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW BOLTON / 21/06/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-14288aDIRECTOR APPOINTED MR IAIN MACDONALD HARDY
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR PETER BEAN
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-07-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-07-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31288bDIRECTOR RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/00
2000-06-19363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-11363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-11-30363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20287REGISTERED OFFICE CHANGED ON 20/04/98 FROM: C/O PETER HIGHAM & CO VENTURE HOUSE 341 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALDERLEY EDGE CRICKET CLUB 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 ALDERLEY EDGE CRICKET CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-08-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-07-15 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1992-04-06 Satisfied COUTTS & COMPANY
FURTHER CHARGE 1991-01-18 Satisfied MARSTON THOMPSON & EVERSHED PLC
LEGAL CHARGE 1983-12-23 Satisfied MARSTON THOMPSON & EVERSHED PLC
CHARGE 1966-09-28 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALDERLEY EDGE CRICKET CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ALDERLEY EDGE CRICKET CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDERLEY EDGE CRICKET CLUB LIMITED
Trademarks
We have not found any records of ALDERLEY EDGE CRICKET CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDERLEY EDGE CRICKET CLUB 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 (70100 - Activities of head offices) as ALDERLEY EDGE CRICKET CLUB LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALDERLEY EDGE CRICKET CLUB 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 ALDERLEY EDGE CRICKET CLUB 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 ALDERLEY EDGE CRICKET CLUB 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.