About

Registered Number: 00193420
Date of Incorporation: 29/10/1923 (100 years and 5 months ago)
Company Status: Active
Registered Address: Ashton On Mersey Cricket And Tennis Club, Little Ees Lane, Sale, Cheshire, M33 5GT,

 

Having been setup in 1923, Ashton-on-mersey Cricket & Tennis Club Company Ltd has its registered office in Cheshire. The company is registered for VAT in the UK. Ashton-on-mersey Cricket & Tennis Club Company Ltd has 9 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Mark Philip 01 May 2003 - 1
TIMMS, Mark Steven 03 March 2017 - 1
DAVIES, Neale N/A 14 May 1995 1
DUNCAN, Ian 06 February 2009 03 March 2017 1
HOWARTH, Edward 14 May 1995 17 April 2003 1
MAHER, Peter Frances N/A 06 February 2009 1
WARD, Andrew Talbot N/A 14 August 1997 1
WATLING, John 09 April 1998 21 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Ian 06 February 2009 03 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 September 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 19 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 28 March 2011
TM01 - Termination of appointment of director 26 March 2011
AP01 - Appointment of director 26 March 2011
AR01 - Annual Return 26 May 2010
AR01 - Annual Return 29 April 2010
AP03 - Appointment of secretary 20 April 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 02 March 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 24 February 1999
363s - Annual Return 23 November 1998
363a - Annual Return 11 August 1998
363a - Annual Return 11 August 1998
AA - Annual Accounts 10 July 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 10 October 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
AA - Annual Accounts 23 January 1997
395 - Particulars of a mortgage or charge 23 January 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 27 October 1995
288 - N/A 30 May 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 14 April 1993
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 26 March 1992
363s - Annual Return 26 March 1992
363a - Annual Return 26 June 1991
CERT9 - N/A 30 May 1990
MISC - Miscellaneous document 30 May 1990
363 - Annual Return 27 February 1990
288 - N/A 13 February 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 21 January 1987
287 - Change in situation or address of Registered Office 21 January 1987
363 - Annual Return 16 January 1987
395 - Particulars of a mortgage or charge 26 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1986
288 - N/A 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 1996 Fully Satisfied

N/A

Legal charge 25 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.