About

Registered Number: 04677231
Date of Incorporation: 25/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Bath Cricket Club, North Parade Bridge Road, Bath, BA2 4EX

 

Having been setup in 2003, Bath Cricket Club are based in Bath, it's status at Companies House is "Active". The current directors of the company are listed as Brown, Gregg, Linnett, Andrew Jon, Mount, Samuel Alexander, Roe, Mandy Jayne, Barnes, Stuart Neil, Brown, Gregg, Chapman, Arthur Albert, Davies, Haydn Lloyd, Everritt, Johanna, Godman, Janet Louise, Hilton, David Oswald, Shrubsole, Ian Paul, Staunton, Ben Richard Frank, Stayt, Thomas Patrick Gibson, Thomson, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gregg 09 February 2017 - 1
LINNETT, Andrew Jon 11 November 2009 - 1
MOUNT, Samuel Alexander 22 November 2018 - 1
BARNES, Stuart Neil 10 January 2006 18 January 2007 1
BROWN, Gregg 25 February 2003 31 October 2003 1
CHAPMAN, Arthur Albert 25 February 2003 12 January 2011 1
DAVIES, Haydn Lloyd 22 November 2018 21 November 2019 1
EVERRITT, Johanna 09 February 2017 21 November 2019 1
GODMAN, Janet Louise 25 February 2003 11 November 2009 1
HILTON, David Oswald 25 February 2003 31 October 2003 1
SHRUBSOLE, Ian Paul 31 October 2003 06 November 2014 1
STAUNTON, Ben Richard Frank 31 October 2003 20 October 2005 1
STAYT, Thomas Patrick Gibson 06 November 2014 12 November 2015 1
THOMSON, Louise 13 March 2007 12 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ROE, Mandy Jayne 12 April 2012 17 November 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 27 October 2015
RESOLUTIONS - N/A 05 October 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 03 November 2014
CH01 - Change of particulars for director 13 March 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AA - Annual Accounts 28 December 2012
AP03 - Appointment of secretary 12 April 2012
AR01 - Annual Return 16 March 2012
TM02 - Termination of appointment of secretary 13 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 19 November 2010
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
RESOLUTIONS - N/A 27 November 2009
MEM/ARTS - N/A 27 November 2009
TM01 - Termination of appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 13 November 2007
MISC - Miscellaneous document 15 May 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 21 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
RESOLUTIONS - N/A 12 November 2003
MEM/ARTS - N/A 12 November 2003
225 - Change of Accounting Reference Date 31 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.