About

Registered Number: 03113230
Date of Incorporation: 12/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 11 Lynmouth Avenue, Chelmsford, CM2 0TP

 

Founded in 1995, Willingale Cricket Club have registered office in Chelmsford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are Hayter, Geoffrey, Elswood, Stuart, Corner, Margaret Mary, Clarke, Adrian, Clifford, Stephen Richard, Hayter, Geoffrey Raymond, Redpath, Stephen, Williams, Barry Probert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSWOOD, Stuart 12 November 2007 - 1
CLARKE, Adrian 12 November 2007 06 November 2017 1
CLIFFORD, Stephen Richard 08 October 2001 12 November 2007 1
HAYTER, Geoffrey Raymond 01 April 2001 12 November 2007 1
REDPATH, Stephen 01 April 1996 12 November 2007 1
WILLIAMS, Barry Probert 01 April 1996 03 October 2001 1
Secretary Name Appointed Resigned Total Appointments
HAYTER, Geoffrey 06 November 2017 - 1
CORNER, Margaret Mary 12 October 1995 01 January 1998 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 12 October 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 09 January 2018
TM02 - Termination of appointment of secretary 06 November 2017
AP03 - Appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 December 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
353 - Register of members 22 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 07 July 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 15 October 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 20 November 1997
288c - Notice of change of directors or secretaries or in their particulars 17 November 1997
AA - Annual Accounts 13 November 1997
287 - Change in situation or address of Registered Office 30 September 1997
363s - Annual Return 22 October 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1996
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.