About

Registered Number: 04343355
Date of Incorporation: 19/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Ageas Bowl Botley Road, West End, Southampton, Hampshire, SO30 3XH

 

Hampshire Cricket Ltd was founded on 19 December 2001 and are based in Southampton in Hampshire, it's status at Companies House is "Active". Lashmar, Michael William, White, Giles are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Giles 16 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
LASHMAR, Michael William 30 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 March 2018
MR01 - N/A 16 June 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 01 March 2017
MR05 - N/A 10 February 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 16 January 2017
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP01 - Appointment of director 22 September 2016
MR05 - N/A 11 May 2016
AA - Annual Accounts 04 May 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 16 April 2014
RESOLUTIONS - N/A 09 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 24 September 2013
MR01 - N/A 13 September 2013
AR01 - Annual Return 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AA - Annual Accounts 14 September 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
RESOLUTIONS - N/A 31 August 2012
RESOLUTIONS - N/A 25 June 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 16 November 2011
TM01 - Termination of appointment of director 24 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 July 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
TM01 - Termination of appointment of director 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 05 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA - Annual Accounts 29 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
RESOLUTIONS - N/A 14 September 2009
MEM/ARTS - N/A 14 September 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 25 April 2007
225 - Change of Accounting Reference Date 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
395 - Particulars of a mortgage or charge 30 December 2005
363a - Annual Return 22 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2005
353 - Register of members 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 25 February 2004
363s - Annual Return 29 December 2003
CERTNM - Change of name certificate 31 October 2003
AA - Annual Accounts 09 July 2003
MEM/ARTS - N/A 08 June 2003
RESOLUTIONS - N/A 07 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
395 - Particulars of a mortgage or charge 17 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
225 - Change of Accounting Reference Date 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

A registered charge 11 September 2013 Outstanding

N/A

Deed of amendment 11 October 2012 Outstanding

N/A

Deed of amendment 11 October 2012 Outstanding

N/A

Supplemental security deed 06 September 2012 Outstanding

N/A

Guarantee and debenture 06 September 2012 Outstanding

N/A

Guarantee and debenture 06 September 2012 Outstanding

N/A

An account assignment 15 June 2011 Fully Satisfied

N/A

A master deed of assignment 29 June 2010 Fully Satisfied

N/A

Debenture 01 October 2009 Outstanding

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Mortgage 15 April 2004 Fully Satisfied

N/A

Mortgage debenture 30 May 2003 Fully Satisfied

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Debenture 01 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.