Background WavePink WaveYellow Wave

CRICKETER HOLIDAYS LIMITED (01128484)

CRICKETER HOLIDAYS LIMITED (01128484) is an active UK company. incorporated on 13 August 1973. with registered office in Byker. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRICKETER HOLIDAYS LIMITED has been registered for 52 years. Current directors include FINLAY, Ian Stuart, HOPE, Amy Victoria.

Company Number
01128484
Status
active
Type
ltd
Incorporated
13 August 1973
Age
52 years
Address
Suite B The Old Public Library, Byker, NE6 2AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINLAY, Ian Stuart, HOPE, Amy Victoria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKETER HOLIDAYS LIMITED

CRICKETER HOLIDAYS LIMITED is an active company incorporated on 13 August 1973 with the registered office located in Byker. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRICKETER HOLIDAYS LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01128484

LTD Company

Age

52 Years

Incorporated 13 August 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

BROCK TRAVEL LIMITED
From: 13 August 1973To: 7 December 2006
Contact
Address

Suite B The Old Public Library 168 Brinkburn Street Byker, NE6 2AR,

Previous Addresses

3 Young's Buildings London EC1V 9DB England
From: 14 December 2016To: 19 November 2024
69-85 Tabernacle Street London EC2A 4BD England
From: 23 March 2016To: 14 December 2016
Beacon House Croft Road Crowborough East Sussex TN6 1DL
From: 13 August 1973To: 23 March 2016
Timeline

5 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Aug 73
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOPE, Amy Victoria

Active
The Old Public Library, BykerNE6 2AR
Secretary
Appointed 15 Jan 2025

FINLAY, Ian Stuart

Active
The Old Public Library, BykerNE6 2AR
Born August 1973
Director
Appointed 15 Nov 2024

HOPE, Amy Victoria

Active
The Old Public Library, BykerNE6 2AR
Born February 1989
Director
Appointed 05 Sept 2024

CHITTY, Miranda Jane

Resigned
Ridgeway, East GrinsteadRH19 4BW
Secretary
Appointed 15 Nov 2024
Resigned 15 Jan 2025

CHITTY, Miranda Jane

Resigned
11 Ridgeway, East GrinsteadRH19 4BW
Secretary
Appointed 07 Apr 2008
Resigned 15 Nov 2024

DRYDEN, John Ronald

Resigned
Oaktree House, HartfieldTN7 4DN
Secretary
Appointed 30 Mar 2007
Resigned 07 Apr 2008

MERTENS, Timothy Peter

Resigned
Donnithorne, HeathfieldTN21 8DL
Secretary
Appointed N/A
Resigned 04 May 2001

SHORE, Matthew Paul

Resigned
2 The Green, Tunbridge WellsTN3 0JB
Secretary
Appointed 06 Jun 2001
Resigned 30 Mar 2007

BROCKHURST, Alexander Timothy Ben

Resigned
Brocklehurst Beech Hanger, Tunbridge WellsTN3 9ST
Born April 1966
Director
Appointed 21 Oct 1994
Resigned 05 Feb 2003

BROCKLEHURST, Belinda Mary

Resigned
Beech Hanger, Tunbridge WellsTN3 9ST
Born November 1935
Director
Appointed N/A
Resigned 06 Nov 2006

BROCKLEHURST, Benjamin Gilbert

Resigned
Beech Hanger, Tunbridge WellsTN3 9ST
Born February 1922
Director
Appointed N/A
Resigned 06 Nov 2006

CONSTANTINE, Harry

Resigned
20 Mount Ash Road, LondonSE26 6LZ
Born July 1941
Director
Appointed N/A
Resigned 21 Jul 2005

COVENTRY, Edward Nicholas

Resigned
18 Ravenshaw Street, LondonNW6 1NN
Born January 1962
Director
Appointed 06 Nov 2006
Resigned 15 Nov 2024

DRYDEN, John Ronald

Resigned
Oaktree House, HartfieldTN7 4DN
Born September 1961
Director
Appointed 06 Nov 2006
Resigned 15 Nov 2024

MERTENS, Timothy Peter

Resigned
Donnithorne, HeathfieldTN21 8DL
Born December 1950
Director
Appointed 21 Oct 1994
Resigned 04 May 2001

Persons with significant control

1

Travel Editions Group Ltd

Active
Young's Buildings, LondonEC1V 9DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

154

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 November 2025
DS01DS01
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Legacy
6 February 2009
287Change of Registered Office
Legacy
6 February 2009
190190
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
3 January 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
88(3)88(3)
Legacy
7 June 2006
88(2)R88(2)R
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2006
AAAnnual Accounts
Legacy
9 May 2006
123Notice of Increase in Nominal Capital
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
363aAnnual Return
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
23 February 2005
88(3)88(3)
Legacy
23 February 2005
88(2)R88(2)R
Legacy
23 February 2005
123Notice of Increase in Nominal Capital
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2004
AAAnnual Accounts
Legacy
5 May 2004
123Notice of Increase in Nominal Capital
Legacy
26 March 2004
88(3)88(3)
Legacy
26 March 2004
88(2)R88(2)R
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
287Change of Registered Office
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 August 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
29 August 1998
403b403b
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1998
AAAnnual Accounts
Legacy
19 February 1997
88(2)R88(2)R
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1996
AAAnnual Accounts
Legacy
21 December 1996
123Notice of Increase in Nominal Capital
Resolution
21 December 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
27 October 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
9 April 1990
363363
Accounts With Accounts Type Full Group
28 March 1990
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
10 April 1989
288288
Accounts With Accounts Type Full Group
2 March 1989
AAAnnual Accounts
Resolution
12 December 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
3 August 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
9 October 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1973
NEWINCIncorporation