Background WavePink WaveYellow Wave

THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB (00037022)

THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB (00037022) is an active UK company. incorporated on 16 August 1892. with registered office in Cheshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB has been registered for 133 years. Current directors include BARNES, Stuart, HAMMOND, Philip John, WHITWORTH, Paul Douglas.

Company Number
00037022
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1892
Age
133 years
Address
Gorse Hall Road, Cheshire, SK16 5HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARNES, Stuart, HAMMOND, Philip John, WHITWORTH, Paul Douglas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB

THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB is an active company incorporated on 16 August 1892 with the registered office located in Cheshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE INCORPORATED STALYBRIDGE ST PAULS CRICKET CLUB was registered 133 years ago.(SIC: 93120)

Status

active

Active since 133 years ago

Company No

00037022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

133 Years

Incorporated 16 August 1892

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

INCORPORATED STALYBRIDGE CRICKET AND ATHLETIC CLUB(THE)
From: 16 August 1892To: 30 November 1999
Contact
Address

Gorse Hall Road Dukinfield Cheshire, SK16 5HN,

Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Left
May 11
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jun 13
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WHITWORTH, Paul Douglas

Active
Ellesmere Close, DukinfieldSK16 5JQ
Secretary
Appointed 01 Dec 2025

BARNES, Stuart

Active
Bankside Close, StockportSK6 5ET
Born November 1980
Director
Appointed 03 Jun 2013

HAMMOND, Philip John

Active
Hawthorn Drive, StalybridgeSK15 1UE
Born August 1974
Director
Appointed 23 Oct 2020

WHITWORTH, Paul Douglas

Active
Ellesmere Close, DukinfieldSK16 5JQ
Born November 1958
Director
Appointed 23 Oct 2020

BOWERS, Keith Allen

Resigned
Westminster Way, DukinfieldSK16 5BQ
Secretary
Appointed 29 Sept 2020
Resigned 03 Nov 2023

DOOLEY, Frank

Resigned
Mostyn Street, DukinfieldSK16 5JS
Secretary
Appointed 17 Apr 2024
Resigned 09 Oct 2025

EASTWOOD, Michael Alan

Resigned
14 Fir Tree Close, DukinfieldSK16 5HW
Secretary
Appointed 05 Apr 1994
Resigned 14 Dec 1999

HOCTOR, Peter James

Resigned
32 Rowanswood Drive, HydeSK14 3SA
Secretary
Appointed 11 Jan 2005
Resigned 22 Nov 2005

HODGSON, Ian

Resigned
Stainmore Avenue, Ashton Under LyneOL6 8XL
Secretary
Appointed 10 May 2012
Resigned 19 Oct 2020

MILLS, Glenn Standrin

Resigned
67a Bolshaw Road, CheadleSK8 3PD
Secretary
Appointed N/A
Resigned 16 Apr 1992

WHITWORTH, Jean

Resigned
8 Ellesmere Close, DukinfieldSK16 5JQ
Secretary
Appointed 22 Nov 2005
Resigned 01 Jan 2007

WHITWORTH, Jean

Resigned
72 Dewsnap Lane, DukinfieldSK16 5AW
Secretary
Appointed 16 Apr 1992
Resigned 05 Apr 1994

WHITWORTH, Paul Douglas

Resigned
Ellesmere Close, DukinfieldSK16 5JQ
Secretary
Appointed 12 Nov 2010
Resigned 30 Sept 2012

WHITWORTH, Paul Douglas

Resigned
8 Ellesmere Close, DukinfieldSK16 5JQ
Secretary
Appointed 14 Dec 1999
Resigned 10 Jan 2005

WILDE, Richard

Resigned
Gorse Hall Road, CheshireSK16 5HN
Secretary
Appointed 01 Jan 2007
Resigned 11 Nov 2010

BARDSLEY, Peter

Resigned
8 Hawthorn Grove, HydeSK14 5BD
Born November 1940
Director
Appointed N/A
Resigned 14 Dec 1999

BARNES, Stuart

Resigned
Bankside Close, StockportSK6 5ET
Born November 1980
Director
Appointed 03 Jun 2013
Resigned 17 Oct 2025

BATE, David Alan

Resigned
The Cottage, MottramSK14 6LA
Born August 1967
Director
Appointed 14 Dec 1999
Resigned 12 Feb 2001

BATES, Janet

Resigned
136 Cheetham Hill Road, DukinfieldSK16 5JJ
Born May 1963
Director
Appointed N/A
Resigned 18 Nov 2003

BOWERS, Keith Allen

Resigned
Westminster Way, DukinfieldSK16 5BQ
Born June 1957
Director
Appointed 19 Dec 2019
Resigned 03 Nov 2023

BOWERS, Keith Allen

Resigned
Westminster Way, DukinfieldSK16 5BQ
Born June 1957
Director
Appointed 10 Sept 2018
Resigned 15 Sept 2019

BROADBENT, Joan

Resigned
Greenside Close, Dukinfield
Born January 1946
Director
Appointed 19 Nov 2019
Resigned 29 Sept 2020

BROWNHILL, David

Resigned
83 Broadhill Road, StalybridgeSK15 1HW
Born December 1953
Director
Appointed N/A
Resigned 08 Apr 1993

BROWNHILL, Jamie

Resigned
Gorse Hall Road, CheshireSK16 5HN
Born January 1984
Director
Appointed 01 Jan 2007
Resigned 13 Oct 2012

CHEETHAM, Philip

Resigned
12 Sycamore Close, DukinfieldSK16 5EN
Born February 1942
Director
Appointed N/A
Resigned 16 Apr 1992

CONNOLLY, Mark

Resigned
Old Hall Drive, ManchesterM18 7FU
Born September 1955
Director
Appointed 10 Mar 2020
Resigned 19 Oct 2020

CORLESS, Nigel

Resigned
Gorse Hall Road, CheshireSK16 5HN
Born March 1962
Director
Appointed 16 Oct 2012
Resigned 30 Apr 2020

CORLESS, Nigel

Resigned
16 Fern Bank Close, StalybridgeSK15 2RZ
Born March 1962
Director
Appointed 01 Jan 2007
Resigned 18 Nov 2007

COUNCIL, Norman

Resigned
7 Ridge Hill Lane, StalybridgeSK15 1NF
Born May 1930
Director
Appointed 15 Dec 1997
Resigned 27 Nov 2001

CRADDOCK, Fred

Resigned
19 Hitchen Drive, DukinfieldSK16 5HH
Director
Appointed N/A
Resigned 16 Apr 1992

DADGE, James

Resigned
44 Sandy Lane, DukinfieldSK16 5NP
Born June 1973
Director
Appointed 12 Feb 2001
Resigned 22 Nov 2005

DOOLEY, Frank

Resigned
Mostyn Street, DukinfieldSK16 5JS
Born September 1975
Director
Appointed 18 Apr 2024
Resigned 09 Oct 2025

EASTWOOD, Andrew Michael

Resigned
14 Fir Tree Close, DukinfieldSK16 5HW
Born December 1968
Director
Appointed 05 Apr 1994
Resigned 30 Mar 1995

EASTWOOD, Michael Alan

Resigned
14 Fir Tree Close, DukinfieldSK16 5HW
Born October 1940
Director
Appointed N/A
Resigned 14 Dec 1999

HARWICK, Alan

Resigned
24 Sunbury Close, DukinfieldSK16 5HP
Born December 1943
Director
Appointed N/A
Resigned 08 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Philip John Hammond

Active
Hawthorn Drive, StalybridgeSK15 1UE
Born August 1974

Nature of Control

Significant influence or control
Notified 23 Oct 2020

Mr Ian Hodgson

Ceased
10 Stainmore Avenue, Ashton Under LyneOL6 8XL
Born July 1943

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Ceased 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Replacement Filing Of Director Appointment With Name
17 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Termination Secretary Company With Name
30 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
7 September 1992
363aAnnual Return
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Made Up Date
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts