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

SOMERSET CRICKET FOUNDATION

CENTRE OF EXCELLENCE, THE COUNTY GROUND, TAUNTON, SOMERSET, TA1 1JT,
Company Registration Number
07393280
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Somerset Cricket Foundation
SOMERSET CRICKET FOUNDATION was founded on 2010-09-30 and has its registered office in Taunton. The organisation's status is listed as "Active". Somerset Cricket Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
SOMERSET CRICKET FOUNDATION
 
Legal Registered Office
CENTRE OF EXCELLENCE
THE COUNTY GROUND
TAUNTON
SOMERSET
TA1 1JT
Other companies in TA1
 
Previous Names
SOMERSET CRICKET BOARD LIMITED27/02/2021
Filing Information
Company Number 07393280
Company ID Number 07393280
Date formed 2010-09-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 08:47:50
Primary Source:Companies House
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 SOMERSET CRICKET FOUNDATION

Current Directors
Officer Role Date Appointed
ANDREW FAIRBAIRN
Company Secretary 2010-09-30
ANDREW DAVID CURTIS
Director 2010-09-30
WILLIAM JOHN DAVEY
Director 2010-09-30
PETER WINSTON GORDON DUGUID
Director 2014-04-16
ANDREW JOHN FAIRBAIRN
Director 2012-04-01
RAYMOND JOHN HANCOCK
Director 2014-04-16
ROY COSMO KERSLAKE
Director 2010-09-30
JANE KNOWLES
Director 2014-04-16
KEN MADDOCK
Director 2014-04-16
PADDY MAGILL
Director 2014-04-16
ANDREW JOHN NASH
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GUY WILLIAM LAVENDER
Director 2011-11-30 2017-09-30
ROGER EDWARD SNELLING
Director 2010-09-30 2016-08-31
MIKE LEVERATT
Director 2014-04-16 2016-04-30
ALUN DAVID JENKINS
Director 2010-09-30 2013-04-01
BRIAN CHARLES ROSE
Director 2010-09-30 2012-12-01
RICHARD GOULD
Director 2010-09-30 2011-09-30
ANDREW TIMOTHY MOULDING
Director 2010-09-30 2011-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WINSTON GORDON DUGUID SOUTH WEST INVESTMENT GROUP LIMITED Director 2016-12-07 CURRENT 1990-01-26 Active
PETER WINSTON GORDON DUGUID BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED Director 2014-07-22 CURRENT 1992-02-03 Active
PETER WINSTON GORDON DUGUID SWIG FINANCE LIMITED Director 2014-07-22 CURRENT 1992-02-17 Active
JANE KNOWLES SASP SOCIAL ENTERPRISES LIMITED Director 2014-03-10 CURRENT 2014-01-30 Active
JANE KNOWLES CHELSTON SPORTS SERVICES LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2017-01-31
ANDREW JOHN NASH EAST SUSSEX PRESS LIMITED Director 2014-12-19 CURRENT 1993-11-17 Active
ANDREW JOHN NASH NPI MEDIA LIMITED Director 2007-01-24 CURRENT 2006-12-13 Dissolved 2013-08-08
ANDREW JOHN NASH ACP REALISATIONS LIMITED Director 2002-09-24 CURRENT 2002-03-19 In Administration
ANDREW JOHN NASH NASH BEVAN ASSOCIATES LIMITED Director 1997-07-03 CURRENT 1997-07-03 Liquidation

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
2024-10-2131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-07CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CESSATION OF RAYMOND JOHN HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10CESSATION OF ROY COSMO KERSLAKE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10PSC07CESSATION OF RAYMOND JOHN HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03PSC04Change of details for Mr Winston Peter Gordon Duguid as a person with significant control on 2022-03-01
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-11-05AP03Appointment of Mr Jonathan Bendle as company secretary on 2021-07-01
2021-11-05PSC07CESSATION OF ANDREW DAVID CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEN MADDOCK
2021-04-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN DAVEY
2021-04-29TM02Termination of appointment of Andrew Fairbairn on 2021-04-28
2021-03-22RES13Resolutions passed:
  • Change of company name 03/02/2021
  • ADOPT ARTICLES
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-02-27RES15CHANGE OF COMPANY NAME 25/10/22
2021-02-27NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-19CH01Director's details changed for Mr Ken Maddock on 2020-10-19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY COSMO KERSLAKE
2019-04-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-04PSC07CESSATION OF ANDREW JOHN NASH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AP01DIRECTOR APPOINTED MR ROGER LESLIE EGGLETON
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NASH
2018-08-10CH01Director's details changed for Mr Peter Winston Gordon Duguid on 2018-08-09
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-03PSC07CESSATION OF GUY WILLIAM LAVENDER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM LAVENDER
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MIKE LEVERATT
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SNELLING
2016-09-25AP01DIRECTOR APPOINTED MR KEN MADDOCK
2016-04-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AP01DIRECTOR APPOINTED MR ANDREW JOHN FAIRBAIRN
2015-11-03AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MR PETER WINSTON GORDON DUGUID
2015-10-27AP01DIRECTOR APPOINTED MR MIKE LEVERATT
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AP01DIRECTOR APPOINTED MR RAYMOND JOHN HANCOCK
2015-04-15AP01DIRECTOR APPOINTED MR PADDY MAGILL
2015-04-15AP01DIRECTOR APPOINTED MRS JANE KNOWLES
2014-10-28AR0130/09/14 NO MEMBER LIST
2014-02-10AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-16AR0130/09/13 NO MEMBER LIST
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JENKINS
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSE
2013-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSE
2013-02-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-25AR0130/09/12 NO MEMBER LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOULDING
2012-10-17AP01DIRECTOR APPOINTED MR GUY WILLIAM LAVENDER
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOULD
2012-05-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-25TM02TERMINATE SEC APPOINTMENT
2012-04-25TM01TERMINATE DIR APPOINTMENT
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN GOULD / 01/04/2011
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TIMOTHY MOULDING / 01/07/2011
2011-10-25AR0130/09/11 NO MEMBER LIST
2010-09-30NEWINCCERTIFICATE 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
93120 - Activities of sport clubs




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 SOMERSET CRICKET FOUNDATION

Intangible Assets
Patents
We have not found any records of SOMERSET CRICKET FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERSET CRICKET FOUNDATION
Trademarks
We have not found any records of SOMERSET CRICKET FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERSET CRICKET FOUNDATION. 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 (93120 - Activities of sport clubs) as SOMERSET CRICKET FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SOMERSET CRICKET FOUNDATION 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 SOMERSET CRICKET FOUNDATION 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 SOMERSET CRICKET FOUNDATION 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.
    Other companies at postcode TA1 1JT