About

Registered Number: 00117471
Date of Incorporation: 30/08/1911 (112 years and 8 months ago)
Company Status: Active
Registered Address: Rookwood, Clarendon Crescent, Sale, Cheshire, M33 2DE

 

Based in Sale in Cheshire, The Sale Cricket Ground Company Ltd was founded on 30 August 1911, it has a status of "Active". We don't know the number of employees at The Sale Cricket Ground Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Barry 24 September 2014 - 1
BROCKBANK, Edwin N/A 04 May 2010 1
DAY, John Peter N/A 29 September 2013 1
MERCER, Duncan N/A 15 October 1998 1
MIDDLEBROOK, Norman Henry N/A 25 August 2009 1
ROBERTS, Michael Glyn 24 September 2014 18 October 2018 1
WILKINSON, Lawrence Rowland N/A 24 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 22 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 02 February 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 January 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 24 January 2000
AA - Annual Accounts 24 January 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 18 February 1999
AA - Annual Accounts 06 February 1998
363s - Annual Return 06 February 1998
363s - Annual Return 22 January 1997
AA - Annual Accounts 22 January 1997
AA - Annual Accounts 15 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 03 March 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 14 April 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 05 March 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
395 - Particulars of a mortgage or charge 03 November 1990
395 - Particulars of a mortgage or charge 20 October 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 20 April 1990
363 - Annual Return 21 February 1989
363 - Annual Return 21 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1988
RESOLUTIONS - N/A 12 February 1988
AA - Annual Accounts 12 February 1988
395 - Particulars of a mortgage or charge 08 January 1988
363 - Annual Return 07 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1986
395 - Particulars of a mortgage or charge 26 August 1986
AA - Annual Accounts 03 May 1986
AA - Annual Accounts 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 25 September 2007 Fully Satisfied

N/A

Legal charge 26 October 1990 Fully Satisfied

N/A

Agreement 17 October 1990 Fully Satisfied

N/A

Legal mortgage 30 December 1987 Fully Satisfied

N/A

Legal charge 18 August 1986 Fully Satisfied

N/A

Legal further charge 01 December 1982 Fully Satisfied

N/A

Legal charge 27 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.