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

WILTSHIRE CRICKET LIMITED

UNIT 10 FOREST GATE, PEWSHAM, CHIPPENHAM, WILTSHIRE, SN15 3RS,
Company Registration Number
07338735
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wiltshire Cricket Ltd
WILTSHIRE CRICKET LIMITED was founded on 2010-08-06 and has its registered office in Chippenham. The organisation's status is listed as "Active". Wiltshire Cricket 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILTSHIRE CRICKET LIMITED
 
Legal Registered Office
UNIT 10 FOREST GATE
PEWSHAM
CHIPPENHAM
WILTSHIRE
SN15 3RS
Other companies in SN15
 
Filing Information
Company Number 07338735
Company ID Number 07338735
Date formed 2010-08-06
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 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTSHIRE CRICKET 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 WILTSHIRE CRICKET LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROGER SHEPPARD
Company Secretary 2010-08-06
ROBERT ALAN MOYSER
Director 2014-10-16
STEPHEN PAUL SADLER
Director 2013-11-05
CHRISTOPHER ROGER SHEPPARD
Director 2010-08-06
CHRISTOPHER ANDREW DE LAVIS SYKES
Director 2010-08-06
PETER HOWARD DE LAVIS SYKES
Director 2010-08-06
LEE WARD
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN ELLIOTT
Director 2013-11-05 2018-03-21
MATTHEW JONATHAN HASLETT
Director 2013-11-05 2014-10-16
STUART ANDREW MCNEIL
Director 2011-06-01 2014-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL SADLER NEEDLEFRESH DIRECT LIMITED Director 2017-10-18 CURRENT 1995-09-20 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER HERTS & ESSEX NEWSPAPERS LIMITED Director 2013-10-08 CURRENT 1968-10-21 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER ACORN MAGAZINES LIMITED Director 2013-09-19 CURRENT 1990-03-28 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1994-04-29 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER YOUR LEEK PAPER LIMITED Director 2013-08-15 CURRENT 2003-02-13 Liquidation
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE CRIER LIMITED Director 2013-08-15 CURRENT 1919-10-22 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 Active
CHRISTOPHER ROGER SHEPPARD DROVE INVESTIGATIONS LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2016-01-12
CHRISTOPHER ROGER SHEPPARD SHEPPARD ADVISORY SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off

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
2024-04-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM Suite 17 Lansdowne Court Business Centre Bumpers Way Chippenham Wiltshire SN14 6RZ England
2023-12-08Director's details changed for Mr Robin Hand on 2023-12-08
2023-12-08Director's details changed for Mr Jehangir Khan on 2023-12-08
2023-12-08Director's details changed for Ms Joanne Vickers on 2023-12-08
2023-12-08Director's details changed for Mr Daniel Howells on 2023-12-08
2023-09-07CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03DIRECTOR APPOINTED MRS TARA PERCHARD
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN MOYSER
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN MOYSER
2023-03-24DIRECTOR APPOINTED MRS YOGITA ANILKANT DEOGAN
2023-03-24DIRECTOR APPOINTED MRS YOGITA ANILKANT DEOGAN
2023-03-24DIRECTOR APPOINTED MRS HAZEL ELIZABETH MCCLUSKEY
2023-03-24DIRECTOR APPOINTED MRS HAZEL ELIZABETH MCCLUSKEY
2023-03-24DIRECTOR APPOINTED MR CHRISTOPHER DAVID ROBERT LADD
2023-03-24DIRECTOR APPOINTED MR CHRISTOPHER DAVID ROBERT LADD
2022-10-12APPOINTMENT TERMINATED, DIRECTOR HARRIET ROSE LEACH
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET ROSE LEACH
2022-09-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGER SHEPPARD
2022-09-14CESSATION OF CHRISTOPHER ROGER SHEPPARD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-14PSC07CESSATION OF CHRISTOPHER ROGER SHEPPARD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGER SHEPPARD
2022-06-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30AP03Appointment of Mr Christopher Andrew Sykes as company secretary on 2022-01-19
2022-05-30TM02Termination of appointment of Christopher Roger Sheppard on 2022-01-19
2021-11-30AP01DIRECTOR APPOINTED MR ROBIN HAND
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Suite 17 Bumpers Way Bumpers Farm Chippenham SN14 6RZ England
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM C/O Chippendale and Clark First Floor Absol House Ivy Road Chippenham Wiltshire SN15 1SB United Kingdom
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-04-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-05PSC04Change of details for Mr Christopher Andrew Sykes as a person with significant control on 2019-09-04
2019-09-04CH01Director's details changed for Christopher Andrew De Lavis Sykes on 2019-09-04
2019-09-04PSC04Change of details for Mr Christopher Roger Sheppard as a person with significant control on 2019-09-04
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN ELLIOTT
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AP01DIRECTOR APPOINTED MR ROBERT ALAN MOYSER
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HASLETT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCNEIL
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Chippenham Sports Club Bristol Road Chippenham Wiltshire SN15 1NH
2015-08-10AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22AR0106/08/14 ANNUAL RETURN FULL LIST
2014-02-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AP01DIRECTOR APPOINTED MR BRIAN JOHN ELLIOTT
2013-11-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2013-11-05AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN HASLETT
2013-08-16AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26CH01Director's details changed for Peter Howard De Lavis Sykes on 2013-04-15
2013-03-26AP01DIRECTOR APPOINTED MR LEE WARD
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/13 FROM Stamley Park Sports Ground Stanley Lane Chippenham Wiltshire SN15 3RR
2012-08-15AR0106/08/12 ANNUAL RETURN FULL LIST
2012-02-06AA30/09/11 TOTAL EXEMPTION FULL
2011-09-09AP01DIRECTOR APPOINTED STUART ANDREW MCNEIL
2011-09-07AR0106/08/11 NO MEMBER LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW DE LAVIS SYKES / 31/08/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD DE LAVIS SYKES / 31/08/2011
2011-01-18AA01CURREXT FROM 31/08/2011 TO 30/09/2011
2010-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WILTSHIRE CRICKET 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 WILTSHIRE CRICKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILTSHIRE CRICKET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2012-10-01 £ 19,665
Creditors Due Within One Year 2011-10-01 £ 10,883
Taxation Social Security Due Within One Year 2011-10-01 £ 2,646
Trade Creditors Within One Year 2011-10-01 £ 7,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
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 WILTSHIRE CRICKET LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 65,485
Cash Bank In Hand 2011-10-01 £ 72,364
Current Assets 2012-10-01 £ 72,647
Current Assets 2011-10-01 £ 72,364
Debtors 2012-10-01 £ 7,162
Shareholder Funds 2012-10-01 £ 52,982
Shareholder Funds 2011-10-01 £ 61,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILTSHIRE CRICKET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTSHIRE CRICKET LIMITED
Trademarks
We have not found any records of WILTSHIRE CRICKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTSHIRE CRICKET 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 (93199 - Other sports activities) as WILTSHIRE CRICKET LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WILTSHIRE CRICKET 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 WILTSHIRE CRICKET 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 WILTSHIRE CRICKET 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.