Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HITCHIN TOWN CRICKET GROUND LIMITED
Company Information for

HITCHIN TOWN CRICKET GROUND LIMITED

11 THE RIDGEWAY, HITCHIN, SG5 2BT,
Company Registration Number
00389835
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hitchin Town Cricket Ground Ltd
HITCHIN TOWN CRICKET GROUND LIMITED was founded on 1944-09-15 and has its registered office in Hitchin. The organisation's status is listed as "Active". Hitchin Town Cricket Ground Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HITCHIN TOWN CRICKET GROUND LIMITED
 
Legal Registered Office
11 THE RIDGEWAY
HITCHIN
SG5 2BT
Other companies in SG4
 
Filing Information
Company Number 00389835
Company ID Number 00389835
Date formed 1944-09-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HITCHIN TOWN CRICKET GROUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HITCHIN TOWN CRICKET GROUND LIMITED

Current Directors
Officer Role Date Appointed
NEIL STUART DONALD
Director 2006-07-25
ALASDAIR STRUAN DONNACHIE
Director 2000-07-24
GEOFFREY IAN EDWARDS
Director 2006-07-25
CHRISTOPHER DAVID MAYLIN
Director 1996-07-25
ALAN JOHN MIDDLEDITCH
Director 2006-07-25
IAN MILLS
Director 2011-03-31
RACHEL MARGERY MOREY
Director 2013-08-29
ANTHONY JOHN SAMPSON
Director 2006-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS WEATHERLEY WRIGHT
Company Secretary 1992-02-28 2018-04-25
JAMES DOUGLAS WEATHERLEY WRIGHT
Director 1992-02-28 2018-04-25
ANTHONY JOHN NORGAN
Director 1992-02-28 2017-11-06
ROGER GURNEY HAWKINS
Director 1992-02-28 2015-02-21
MICHAEL GODFREY MOSS
Director 1992-02-28 2013-08-30
DAVID WALMSLEY
Director 1992-02-28 2013-08-30
THOMAS GEORGE AUSTIN
Director 1992-02-28 2011-09-30
ALAN RALPH DUELL
Director 1992-02-28 2009-10-01
JOHN MAURICE BRIDGES
Director 1992-02-28 2006-01-17
MICHAEL JOHN WHITMORE
Director 1992-02-28 2005-12-31
ROY THOMAS BURGES
Director 1992-02-28 2003-12-03
PETER JOHNSON THOMAS
Director 1992-02-28 2003-12-03
ANTHONY JOHN WORBEY
Director 1992-02-28 1999-11-30
JOHN TOWNSEND BARKER
Director 1992-02-28 1996-09-11
JOHN SAMPSON
Director 1992-02-28 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL STUART DONALD A1 NORTH HERTS SOLICITORS GROUP LIMITED Director 2005-02-17 CURRENT 1996-09-20 Active
GEOFFREY IAN EDWARDS HITCHIN GIRLS' SCHOOL Director 2017-10-17 CURRENT 2011-07-07 Active
GEOFFREY IAN EDWARDS INVESTMENT SOLUTIONS CONSULTANTS LIMITED Director 2012-07-23 CURRENT 2012-06-01 Active
CHRISTOPHER DAVID MAYLIN HITCHIN BOYS' SCHOOL Director 2014-04-23 CURRENT 2012-11-08 Active
CHRISTOPHER DAVID MAYLIN PLUSMINUS CONSULTING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-04-04CS01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NEIL STUART DONALD
2023-03-31CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART DONALD
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MIDDLEDITCH
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22AP01DIRECTOR APPOINTED MR PAUL JAMES SMITH
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGERY MOREY
2019-03-13AP01DIRECTOR APPOINTED MRS SAMANTHA ADDISON
2019-01-15RP04AP01Second filing of director appointment of I Mills
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003898350001
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS WEATHERLEY WRIGHT
2018-05-01TM02Termination of appointment of James Douglas Weatherley Wright on 2018-04-25
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/18 FROM Lane End Wymondley Road Hitchin Herts SG4 9PN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN NORGAN
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003898350001
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-28CH01Director's details changed for Mr Anthony John Sampson on 2015-10-10
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GURNEY HAWKINS
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MRS RACHEL MARGERY MOREY
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AR0128/02/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALMSLEY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS
2013-07-04AA30/09/12 TOTAL EXEMPTION FULL
2013-04-18AR0128/02/13 NO MEMBER LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN EDWARDS / 10/09/2012
2013-04-17AP01DIRECTOR APPOINTED MR IAN MILLS
2012-07-03AA30/09/11 TOTAL EXEMPTION FULL
2012-03-12AR0128/02/12 NO MEMBER LIST
2012-03-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AUSTIN
2011-07-06AA30/09/10 TOTAL EXEMPTION FULL
2011-03-20AR0128/02/11 NO MEMBER LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2010-05-24AR0128/02/10 NO MEMBER LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GURNEY HAWKINS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR STRUAN DONNACHIE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE AUSTIN / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALMSLEY / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SAMPSON / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN NORGAN / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GODFREY MOSS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MIDDLEDITCH / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAYLIN / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN EDWARDS / 01/10/2009
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUELL
2009-08-01AA30/09/08 TOTAL EXEMPTION FULL
2009-04-06363aANNUAL RETURN MADE UP TO 28/02/09
2009-02-07288aDIRECTOR APPOINTED GEOFFREY IAN EDWARDS
2009-02-07288aDIRECTOR APPOINTED ALAN JOHN MIDDLEDITCH
2009-02-07288aDIRECTOR APPOINTED ANTHHONY JOHN SAMPSON
2009-02-07288aDIRECTOR APPOINTED NEIL STUART DONALD
2008-08-04363aANNUAL RETURN MADE UP TO 28/02/08
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAYLIN / 28/02/2008
2008-08-01AA30/09/07 TOTAL EXEMPTION FULL
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/07
2007-06-26363sANNUAL RETURN MADE UP TO 28/02/07
2006-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-04363sANNUAL RETURN MADE UP TO 28/02/06
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288bDIRECTOR RESIGNED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-01363sANNUAL RETURN MADE UP TO 28/02/05
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288bDIRECTOR RESIGNED
2004-03-26363(288)DIRECTOR RESIGNED
2004-03-26363sANNUAL RETURN MADE UP TO 28/02/04
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sANNUAL RETURN MADE UP TO 28/02/03
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-09363sANNUAL RETURN MADE UP TO 28/02/02
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: VENTURE HOUSE FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HW
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30363sANNUAL RETURN MADE UP TO 28/02/01
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/00
2000-03-30363sANNUAL RETURN MADE UP TO 28/02/00
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-02363sANNUAL RETURN MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to HITCHIN TOWN CRICKET GROUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HITCHIN TOWN CRICKET GROUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HITCHIN TOWN CRICKET GROUND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HITCHIN TOWN CRICKET GROUND LIMITED

Intangible Assets
Patents
We have not found any records of HITCHIN TOWN CRICKET GROUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HITCHIN TOWN CRICKET GROUND LIMITED
Trademarks
We have not found any records of HITCHIN TOWN CRICKET GROUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HITCHIN TOWN CRICKET GROUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HITCHIN TOWN CRICKET GROUND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HITCHIN TOWN CRICKET GROUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HITCHIN TOWN CRICKET GROUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HITCHIN TOWN CRICKET GROUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.