Background WavePink WaveYellow Wave

ALDERLEY EDGE CRICKET CLUB LIMITED (00677313)

ALDERLEY EDGE CRICKET CLUB LIMITED (00677313) is an active UK company. incorporated on 8 December 1960. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALDERLEY EDGE CRICKET CLUB LIMITED has been registered for 65 years. Current directors include BODDINGTON, David Duncan, HARDY, Iain Macdonald, HIGHAM, Peter Richard and 3 others.

Company Number
00677313
Status
active
Type
ltd
Incorporated
8 December 1960
Age
65 years
Address
22 22, Wilmslow, SK9 2LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BODDINGTON, David Duncan, HARDY, Iain Macdonald, HIGHAM, Peter Richard, KILLWORTH, David Robert, RUDGARD, Nicholas Harold, WARBURTON, Mark Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERLEY EDGE CRICKET CLUB LIMITED

ALDERLEY EDGE CRICKET CLUB LIMITED is an active company incorporated on 8 December 1960 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALDERLEY EDGE CRICKET CLUB LIMITED was registered 65 years ago.(SIC: 70100)

Status

active

Active since 65 years ago

Company No

00677313

LTD Company

Age

65 Years

Incorporated 8 December 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

22 22 Hough Lane Wilmslow, SK9 2LQ,

Previous Addresses

C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ
From: 15 September 2014To: 3 May 2016
C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ England
From: 9 September 2014To: 15 September 2014
C/O Higham & Co 500 Styal Road Manchester M22 5HQ
From: 8 December 1960To: 9 September 2014
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
May 22
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

WARBURTON, Mark Charles

Active
Hough Lane, WilmslowSK9 2LQ
Secretary
Appointed 12 May 2015

BODDINGTON, David Duncan

Active
12 Moss Road, Alderley EdgeSK9 7HZ
Born May 1954
Director
Appointed 26 Sept 2011

HARDY, Iain Macdonald

Active
Green Hollow Moss Road, Alderley EdgeSK9 7JB
Born May 1952
Director
Appointed 19 May 2009

HIGHAM, Peter Richard

Active
Four Winds, Alderley EdgeSK9 7JE
Born August 1949
Director
Appointed N/A

KILLWORTH, David Robert

Active
22, WilmslowSK9 2LQ
Born December 1954
Director
Appointed 27 Feb 2023

RUDGARD, Nicholas Harold

Active
22, WilmslowSK9 2LQ
Born November 1954
Director
Appointed 13 May 2025

WARBURTON, Mark Charles

Active
Hough Lane, WilmslowSK9 2LQ
Born April 1950
Director
Appointed 13 May 2014

HIGHAM, Peter Richard

Resigned
Four Winds, Alderley EdgeSK9 7JE
Secretary
Appointed N/A
Resigned 12 May 2015

BEAN, Peter Dobing

Resigned
9 Downesway, Alderley EdgeSK9 7XB
Born October 1931
Director
Appointed 27 Apr 1994
Resigned 19 May 2009

BOLTON, William Andrew

Resigned
Heather Cottage Plumley Moor Road, KnutsfordWA16 9SE
Born September 1932
Director
Appointed N/A
Resigned 26 Sept 2011

CHATBURN, John Norman

Resigned
Honister, WilmslowSK9 2LQ
Born March 1934
Director
Appointed N/A
Resigned 13 May 2014

GARLICK, Brian Ross

Resigned
Westerley Beechfield Road, Alderley EdgeSK9 7AU
Born July 1923
Director
Appointed N/A
Resigned 27 Apr 1994

HUTCHINS, Paul John

Resigned
58 Moss Road, Alderley EdgeSK9 7JB
Born June 1949
Director
Appointed 16 Aug 2012
Resigned 16 Mar 2024

KEEN, Thomas Cedric

Resigned
Yew Cottage 58 Knutsford Road, WilmslowSK9 6JB
Born December 1922
Director
Appointed N/A
Resigned 31 Aug 2002

TERRAS, Christopher Richard

Resigned
21 St Hilarys Park, Alderley EdgeSK9 7DA
Born October 1937
Director
Appointed N/A
Resigned 16 Aug 2012

WILDIG, Michael John

Resigned
97 Manchester Road, WilmslowSK9 2JH
Born December 1953
Director
Appointed 01 Sept 2002
Resigned 30 Jan 2022
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Memorandum Articles
5 October 2018
MAMA
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Legacy
16 August 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Legacy
12 August 2011
MG02MG02
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
20 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
8 July 1992
363sAnnual Return (shuttle)
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
363b363b
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
287Change of Registered Office
Legacy
29 January 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
27 June 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
15 May 1987
288288
Legacy
1 April 1987
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
27 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363
Miscellaneous
8 December 1960
MISCMISC