Company NameNew Brighton Cricket And Bowling Club Limited
Company StatusActive
Company Number00033608
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameNew Brighton District Cricket Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJohn Anthony Joseph Conway
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleBt Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandy Lane
Wallasey
Merseyside
CH45 3JZ
Wales
Director NameJohn Horrocks
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Dovepoint Road
Meols
Wirral
Merseyside
CH47 6BB
Wales
Director NameMr George Philip Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address166 Frankby Road
West Kirby
Wirral
Merseyside
CH48 9XA
Wales
Director NameKenneth John Winter
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Penine Road
Wallesey
Wirral
CH45 2BE
Wales
Director NameKenneth Johnstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(103 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavillion Rake Lane
Wallasey
CH45 5DE
Wales
Secretary NameMr George Philip Roberts
StatusCurrent
Appointed28 December 2011(110 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address166 Frankby Road
West Kirby
Wirral
Merseyside
CH48 9XA
Wales
Director NameMr Simon John Rylance
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(110 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Pavillion Rake Lane
Wallasey
CH45 5DE
Wales
Director NameMr David Victor Rust
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion Rake Lane
Wallasey
CH45 5DE
Wales
Director NameMr Robert John Bibby
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Pavillion Rake Lane
Wallasey
CH45 5DE
Wales
Director NameJohn Braitwaite McGlashan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 August 2001)
RoleChartered Accountant
Correspondence Address10 Studley Road
Wallasey
Wirral
CH45 6TW
Wales
Director NameMorton Payne
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 03 March 2005)
RoleChartered Accountant
Correspondence Address39 Latchford Road
Gayton
Wirral
CH60 3RN
Wales
Director NameSidney Williams
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 20 May 2003)
RoleChartered Accountant
Correspondence Address37 Chorlton Grove
Wallasey
Merseyside
L45 8QG
Secretary NameMorton Payne
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address39 Latchford Road
Gayton
Wirral
CH60 3RN
Wales
Secretary NameKeith Edward Robinson
NationalityBritish
StatusResigned
Appointed01 February 2001(99 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2003)
RoleSolicitor
Correspondence AddressDunlin
2 Beach Road
Holylake
Wirral
CH47 1HT
Wales
Director NameRichard Spencer West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(101 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 28 December 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Kinross Road
Wallasey
Merseyside
CH45 8LH
Wales
Secretary NameRichard Spencer West
NationalityBritish
StatusResigned
Appointed03 January 2003(101 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 28 December 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Kinross Road
Wallasey
Merseyside
CH45 8LH
Wales
Director NamePhilip Geoffrey Hale
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(103 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Keswick Road
Wallasey
Merseyside
L45 3JD
Director NameRodney Douglas Watkins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(105 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Linksview
Wallasey
Merseyside
CH45 0NQ
Wales

Location

Registered AddressThe Pavillion
Rake Lane
Wallasey
CH45 5DE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

18 June 2013Delivered on: 25 June 2013
Persons entitled: England and Wales Cricket Board Limited

Classification: A registered charge
Particulars: New brighton cricket club, rake lane, wallasey, cheshire. Notification of addition to or amendment of charge.
Outstanding
9 April 1991Delivered on: 11 April 1991
Persons entitled: Tetley Walker Limited.

Classification: Debenture
Secured details: £20,000 and all other monies due or to become due from the company to the chargee. On account current or stated for goods supplied otherwise.
Particulars: By way of legal mortgage all that parcel of land situate on the west side of rake lane, liscard wallasey, merseyside together with buildings thereon k/a new brighton cricket and bowling club fixed charge over all stocks securities & investments now or at any time during the continuance of this security by way of floating charge all property and assets present and future including uncalled capital.
Outstanding
20 February 1976Delivered on: 27 February 1976
Persons entitled: Greenhill Whitley & Company LTD

Classification: Legal mortgage
Secured details: £2,500.
Particulars: Rake lane, wallasey merseyside known as new brighton cricket & bowling club.
Outstanding
11 July 1952Delivered on: 17 July 1952
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and premises in rake land, wallasey, ches, including all fixtures present and future.
Outstanding

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
(3 pages)
1 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-17
(1 page)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company takes ownership of shares / trustee director appointed / company to resume as trading organisation 17/03/2020
(1 page)
7 April 2020Appointment of Mr Robert John Bibby as a director on 7 April 2020 (2 pages)
7 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020All of the property or undertaking has been released from charge 3 (2 pages)
12 March 2020All of the property or undertaking has been released from charge 2 (1 page)
10 March 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 February 2020Registered office address changed from The Pavilion New Brighton Cricket & Bowling Club Rake Lane Wallasey Cheshire to The Pavillion Rake Lane Wallasey CH45 5DE on 19 February 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 October 2018Director's details changed for Kenneth Johnstone on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Kenneth Johnstone on 16 October 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,725.999045
(10 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,725.999045
(10 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,725.999045
(10 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,725.999045
(10 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 November 2014Appointment of Mr David Victor Rust as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr David Victor Rust as a director on 10 November 2014 (2 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1,726
(10 pages)
11 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1,726
(10 pages)
25 June 2013Registration of charge 000336080004 (9 pages)
25 June 2013Registration of charge 000336080004 (9 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Appointment of Mr Simon John Rylance as a director (2 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Appointment of Mr Simon John Rylance as a director (2 pages)
2 July 2012Termination of appointment of Philip Hale as a director (1 page)
2 July 2012Termination of appointment of Philip Hale as a director (1 page)
2 July 2012Secretary's details changed for Mr George Roberts on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Mr George Roberts on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Mr George Roberts on 2 July 2012 (1 page)
13 January 2012Director's details changed for George Philip Roberts on 29 December 2011 (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 January 2012Secretary's details changed for Mr George Roberts on 29 December 2011 (2 pages)
13 January 2012Secretary's details changed for Mr George Roberts on 29 December 2011 (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 January 2012Director's details changed for George Philip Roberts on 29 December 2011 (3 pages)
28 December 2011Appointment of Mr George Roberts as a secretary (2 pages)
28 December 2011Termination of appointment of Richard West as a director (1 page)
28 December 2011Termination of appointment of Rodney Watkins as a director (1 page)
28 December 2011Termination of appointment of Rodney Watkins as a director (1 page)
28 December 2011Termination of appointment of Richard West as a secretary (1 page)
28 December 2011Appointment of Mr George Roberts as a secretary (2 pages)
28 December 2011Termination of appointment of Richard West as a secretary (1 page)
28 December 2011Termination of appointment of Richard West as a director (1 page)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 January 2010Director's details changed for George Philip Roberts on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Philip Geoffrey Hale on 3 January 2010 (2 pages)
3 January 2010Director's details changed for John Anthony Joseph Conway on 3 January 2010 (2 pages)
3 January 2010Director's details changed for George Philip Roberts on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Spencer West on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Philip Geoffrey Hale on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Kenneth John Winter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for John Horrocks on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Kenneth Johnstone on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Rodney Douglas Watkins on 3 January 2010 (2 pages)
3 January 2010Director's details changed for John Anthony Joseph Conway on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Rodney Douglas Watkins on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Spencer West on 3 January 2010 (2 pages)
3 January 2010Director's details changed for George Philip Roberts on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Kenneth Johnstone on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Kenneth John Winter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for John Horrocks on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Spencer West on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Kenneth Johnstone on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Philip Geoffrey Hale on 3 January 2010 (2 pages)
3 January 2010Director's details changed for John Anthony Joseph Conway on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 January 2010Director's details changed for Kenneth John Winter on 3 January 2010 (2 pages)
3 January 2010Director's details changed for John Horrocks on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 January 2010Director's details changed for Rodney Douglas Watkins on 3 January 2010 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (11 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (11 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
11 January 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members (12 pages)
11 January 2006Director resigned (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 January 2003New secretary appointed;new director appointed (1 page)
15 January 2003New secretary appointed;new director appointed (1 page)
15 January 2003Secretary resigned (1 page)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)