Background WavePink WaveYellow Wave

BOUGHTON HALL CRICKET CLUB LIMITED(THE) (00205749)

BOUGHTON HALL CRICKET CLUB LIMITED(THE) (00205749) is an active UK company. incorporated on 6 May 1925. with registered office in Boughton Hall Avenue. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. BOUGHTON HALL CRICKET CLUB LIMITED(THE) has been registered for 100 years. Current directors include BAIN, Christopher Andrew, BROADY, Ian Frazer, EVANS, Thomas Phillip Robert and 9 others.

Company Number
00205749
Status
active
Type
ltd
Incorporated
6 May 1925
Age
100 years
Address
Boughton Hall Avenue, CH3 5EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAIN, Christopher Andrew, BROADY, Ian Frazer, EVANS, Thomas Phillip Robert, FLEET, Christopher Ronald, GILLSON, James William Alan, HARRISON, Harry Nicolas, JORDAN, Jeremy Hugh, LAW, James William, METCALF, Ian, PRITCHARD, Eric David, SMITH, Steven James, TOTTY, Patricia Dianne
SIC Codes
93110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUGHTON HALL CRICKET CLUB LIMITED(THE)

BOUGHTON HALL CRICKET CLUB LIMITED(THE) is an active company incorporated on 6 May 1925 with the registered office located in Boughton Hall Avenue. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. BOUGHTON HALL CRICKET CLUB LIMITED(THE) was registered 100 years ago.(SIC: 93110, 94990)

Status

active

Active since 100 years ago

Company No

00205749

LTD Company

Age

100 Years

Incorporated 6 May 1925

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Boughton Hall Avenue Chester , CH3 5EL,

Timeline

36 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
May 25
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
May 15
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Feb 21
Funding Round
Jul 21
Director Left
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Apr 25
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BAIN, Christopher Andrew

Active
Boughton Hall AvenueCH3 5EL
Born June 1983
Director
Appointed 06 Feb 2025

BROADY, Ian Frazer

Active
Celandine Close, ChesterCH3 6DT
Born February 1969
Director
Appointed 11 Feb 2021

EVANS, Thomas Phillip Robert

Active
Boughton Hall AvenueCH3 5EL
Born January 1987
Director
Appointed 01 Feb 2025

FLEET, Christopher Ronald

Active
Boughton Hall Avenue, ChesterCH3 5EL
Born February 1955
Director
Appointed N/A

GILLSON, James William Alan

Active
Boughton Hall AvenueCH3 5EL
Born September 1969
Director
Appointed 20 Nov 2013

HARRISON, Harry Nicolas

Active
Hoole Lane, ChesterCH2 3ES
Born January 1966
Director
Appointed 02 Apr 2017

JORDAN, Jeremy Hugh

Active
Shaftesbury Avenue, ChesterCH3 5LH
Born September 1961
Director
Appointed 23 Mar 1995

LAW, James William

Active
Boughton Hall Avenue, ChesterCH3 5EL
Born December 1961
Director
Appointed 25 Oct 2005

METCALF, Ian

Active
Boughton Hall AvenueCH3 5EL
Born February 1963
Director
Appointed 06 Feb 2025

PRITCHARD, Eric David

Active
Crawford Close, ChesterCH3 6BD
Born August 1970
Director
Appointed 10 Jan 2019

SMITH, Steven James

Active
Sorrel Close, ChesterCH3 6SB
Born November 1965
Director
Appointed 07 Jul 1999

TOTTY, Patricia Dianne

Active
Boughton Hall AvenueCH3 5EL
Born February 1953
Director
Appointed 01 Feb 2025

CASH, Roger Maddock

Resigned
Taquaral, MollingtonCH1 6LD
Secretary
Appointed N/A
Resigned 08 Jul 1999

MILN, Roger Maxwell

Resigned
3 Boughton Hall Drive, ChesterCH3 5QG
Secretary
Appointed 08 Jul 1999
Resigned 29 Oct 2009

STEPHAN, Gary James

Resigned
1761 Building, ChesterCH1 2NY
Secretary
Appointed 29 Oct 2009
Resigned 28 Aug 2014

APOLLONIO, Michele Angelo

Resigned
Chester Road, ChesterCH4 0DT
Born November 1963
Director
Appointed 29 Oct 2009
Resigned 06 Jul 2012

ATKIN, David Edward

Resigned
Adder Hill, ChesterCH3 5RA
Born September 1975
Director
Appointed 06 Sept 2017
Resigned 31 Jan 2025

CAMPEY, James Philip Hoggard

Resigned
8 Old Hall Court, ChesterCH3 8BS
Born September 1934
Director
Appointed N/A
Resigned 24 Jan 2008

CASH, Roger Maddock

Resigned
Taquaral, MollingtonCH1 6LD
Born December 1931
Director
Appointed N/A
Resigned 10 Sept 2002

CHAMBERLAIN, Andrew Leigh

Resigned
The Old Smithy Shay Lane, MalpasCH4 9DS
Born April 1956
Director
Appointed N/A
Resigned 23 Oct 2006

COLEMAN, Alan Hague

Resigned
17 Kent Close, WirralL63 0EF
Born October 1943
Director
Appointed N/A
Resigned 12 Dec 1993

DARLINGTON, Frank Edward Philip

Resigned
9 Filkins Lane, ChesterCH3 5EJ
Born August 1951
Director
Appointed N/A
Resigned 10 Jun 2013

DEAN, Eric Leslie

Resigned
22 Darlington Crescent, ChesterCH1 6DB
Born June 1940
Director
Appointed N/A
Resigned 30 Sept 2013

EVANS, Phillip David

Resigned
The Wickets 32 Boughton Hall Avenue, ChesterCH3 5EL
Born September 1956
Director
Appointed 07 Jul 1999
Resigned 04 Jan 2018

GRESTY, Brian Maitland

Resigned
33 Maytree Avenue, ChesterCH3 5HG
Born February 1948
Director
Appointed 01 Nov 1997
Resigned 21 Jan 2020

ILES, John Melvyn

Resigned
3b Kings Buildings, ChesterCH1 2AJ
Born September 1947
Director
Appointed 10 Sept 2002
Resigned 10 Dec 2012

JONES, Robin Wynford

Resigned
14 Belgrave Road, ChesterCH3 5SB
Born September 1946
Director
Appointed N/A
Resigned 10 Sept 2002

LEGRY, John Julian Naunton

Resigned
Boundary Court, ChesterCH3 4ET
Born April 1951
Director
Appointed 16 Sept 2003
Resigned 29 Jan 2025

LIGHTFOOT, Graham

Resigned
Curzon Close, ChesterCH4 8AT
Born June 1956
Director
Appointed 14 Dec 2012
Resigned 10 Jul 2024

MALONEY, Robert Ian

Resigned
14 Berkeley Drive, ChesterCH4 7EL
Born November 1945
Director
Appointed N/A
Resigned 08 Feb 2001

MILN, Roger Maxwell

Resigned
3 Boughton Hall Drive, ChesterCH3 5QG
Born August 1939
Director
Appointed 10 Sept 2002
Resigned 29 Oct 2009

MOORE, Michael William Edward

Resigned
Platts Lane Cottage, ChesterCH3 9AN
Born November 1945
Director
Appointed N/A
Resigned 25 Oct 2005

MOSS, Geoffrey Philip

Resigned
Sibbersfield Hall Farm, ChesterCH3 6LQ
Born July 1948
Director
Appointed N/A
Resigned 07 Jul 1999

RITZEMA, Rowland Henry

Resigned
22 Cross Green, ChesterCH2 1QR
Born April 1944
Director
Appointed 12 Nov 2007
Resigned 30 Nov 2013

ROBINSON, Alan James

Resigned
60 Mountway, ChesterCH3 7QF
Born March 1943
Director
Appointed N/A
Resigned 24 Apr 2008

Persons with significant control

1

Mr Steven James Smith

Active
Boughton Hall Avenue, ChesterCH3 5EL
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 April 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
11 December 1991
363b363b
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Incorporation Company
6 May 1925
NEWINCIncorporation