About

Registered Number: 00677313
Date of Incorporation: 08/12/1960 (63 years and 6 months ago)
Company Status: Active
Registered Address: 22 22, Hough Lane, Wilmslow, Cheshire, SK9 2LQ,

 

Alderley Edge Cricket Club Ltd was founded on 08 December 1960 and has its registered office in Wilmslow, Cheshire, it's status at Companies House is "Active". The current directors of this company are Warburton, Mark Charles, Hardy, Iain Macdonald, Hutchins, Paul John, Wildig, Michael John, Bean, Peter Dobing, Bolton, William Andrew, Garlick, Brian Ross, Keen, Thomas Cedric. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Iain Macdonald 19 May 2009 - 1
HUTCHINS, Paul John 16 August 2012 - 1
WILDIG, Michael John 01 September 2002 - 1
BEAN, Peter Dobing 27 April 1994 19 May 2009 1
BOLTON, William Andrew N/A 26 September 2011 1
GARLICK, Brian Ross N/A 27 April 1994 1
KEEN, Thomas Cedric N/A 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Mark Charles 12 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 11 June 2019
MA - Memorandum and Articles 05 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 08 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 03 May 2016
AP03 - Appointment of secretary 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 15 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 09 September 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 07 October 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 26 September 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 July 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 16 July 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 14 June 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 11 August 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 28 October 1998
287 - Change in situation or address of Registered Office 20 April 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 04 August 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 04 February 1995
288 - N/A 15 November 1994
AA - Annual Accounts 04 November 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 08 July 1992
363s - Annual Return 08 July 1992
395 - Particulars of a mortgage or charge 07 April 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 01 February 1992
287 - Change in situation or address of Registered Office 01 February 1992
395 - Particulars of a mortgage or charge 29 January 1991
363 - Annual Return 17 December 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
288 - N/A 27 June 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 05 October 1987
363 - Annual Return 10 August 1987
288 - N/A 15 May 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 21 March 1987
287 - Change in situation or address of Registered Office 27 February 1987
363 - Annual Return 08 May 1986
MISC - Miscellaneous document 08 December 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2011 Outstanding

N/A

Legal charge 08 August 2011 Outstanding

N/A

Legal charge 15 July 2005 Fully Satisfied

N/A

Legal charge 06 April 1992 Fully Satisfied

N/A

Further charge 18 January 1991 Fully Satisfied

N/A

Legal charge 23 December 1983 Fully Satisfied

N/A

Charge 28 September 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.