Background WavePink WaveYellow Wave

WORCESTERSHIRE COUNTY CRICKET TRADING LIMITED (03523634)

WORCESTERSHIRE COUNTY CRICKET TRADING LIMITED (03523634) is an active UK company. incorporated on 9 March 1998. with registered office in New Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORCESTERSHIRE COUNTY CRICKET TRADING LIMITED has been registered for 28 years. Current directors include BAKER, David William Gordon, BRAR, Sahajbir Singh, DAVIES, Charlotte Jane and 5 others.

Company Number
03523634
Status
active
Type
ltd
Incorporated
9 March 1998
Age
28 years
Address
New Road, WR2 4QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, David William Gordon, BRAR, Sahajbir Singh, DAVIES, Charlotte Jane, GILES, Ashley Fraser, HALLAM, Emma, MANNING, David, RILEY, Dominic, WRIGHT, Rachel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTERSHIRE COUNTY CRICKET TRADING LIMITED

WORCESTERSHIRE COUNTY CRICKET TRADING LIMITED is an active company incorporated on 9 March 1998 with the registered office located in New Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORCESTERSHIRE COUNTY CRICKET TRADING LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03523634

LTD Company

Age

28 Years

Incorporated 9 March 1998

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 29 August 2025 (7 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

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

New Road Worcester , WR2 4QQ,

Timeline

49 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SUGDEN, Richard Joseph

Active
New RoadWR2 4QQ
Secretary
Appointed 10 Dec 2024

BAKER, David William Gordon

Active
New RoadWR2 4QQ
Born April 1958
Director
Appointed 20 Mar 2019

BRAR, Sahajbir Singh

Active
New RoadWR2 4QQ
Born February 1984
Director
Appointed 31 Mar 2025

DAVIES, Charlotte Jane

Active
New RoadWR2 4QQ
Born February 1978
Director
Appointed 31 Mar 2025

GILES, Ashley Fraser

Active
New RoadWR2 4QQ
Born March 1973
Director
Appointed 03 Jul 2023

HALLAM, Emma

Active
New RoadWR2 4QQ
Born September 1972
Director
Appointed 24 Mar 2021

MANNING, David

Active
New RoadWR2 4QQ
Born March 1963
Director
Appointed 24 Mar 2021

RILEY, Dominic

Active
New RoadWR2 4QQ
Born December 1961
Director
Appointed 31 Mar 2025

WRIGHT, Rachel

Active
New RoadWR2 4QQ
Born April 1966
Director
Appointed 27 Mar 2024

GILES, Ashley Fraser

Resigned
New RoadWR2 4QQ
Secretary
Appointed 03 Jul 2023
Resigned 10 Dec 2024

GLUYAS, Sarah

Resigned
New RoadWR2 4QQ
Secretary
Appointed 01 Jan 2020
Resigned 03 Jul 2023

LEATHERDALE, David Anthony

Resigned
New Road, WorcesterWR2 4QQ
Secretary
Appointed 06 Sept 2010
Resigned 31 Mar 2016

NEWTON, Mark Surtees

Resigned
54 Magdala Court, WorcesterWR1 3PB
Secretary
Appointed 04 Jun 2001
Resigned 06 Sept 2010

RAWNSLEY, Matthew

Resigned
New RoadWR2 4QQ
Secretary
Appointed 20 Mar 2019
Resigned 25 Oct 2019

VOCKINS, Michael David, Reverend

Resigned
Birchwood Lodge, MalvernWR13 5EZ
Secretary
Appointed 09 Mar 1998
Resigned 04 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 1998
Resigned 09 Mar 1998

BENNETT, Alan John

Resigned
1 Chacewater Avenue, WorcesterWR3 7AW
Born June 1937
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2006

BISHOP, Leslie Ernest John

Resigned
14 Coney Green Close, WorcesterWR4 0DT
Born February 1928
Director
Appointed 09 Mar 1998
Resigned 30 Sept 1999

BOOTH, Roy

Resigned
211 Malvern Road, WorcesterWR2 4NR
Born October 1926
Director
Appointed 09 Mar 1998
Resigned 05 Feb 2001

BROUGHALL, David Michael

Resigned
New RoadWR2 4QQ
Born February 1950
Director
Appointed 01 Oct 1999
Resigned 30 Sept 2014

CHADD, John Etheridge

Resigned
Warham Ash, HerefordHR4 7PD
Born October 1933
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2004

COLES, Richard John

Resigned
New RoadWR2 4QQ
Born December 1950
Director
Appointed 22 Mar 2017
Resigned 15 May 2018

CURTIS, Timothy Stephen

Resigned
New RoadWR2 4QQ
Born January 1960
Director
Appointed 01 Oct 2002
Resigned 20 Mar 2019

ELLIOTT, John William

Resigned
Box Bush House, StoultonWR7 4RG
Born February 1942
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2007

EXALL, David Harold

Resigned
5 Malham Place, WorcesterWR5 3UP
Born January 1938
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2006

FARRIMOND, George

Resigned
34 Meadow Road, Malvern LinkWR14 2SD
Born November 1932
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2001

FEARNLEY, Charles Duncan

Resigned
6 Hallow Road, WorcesterWR2 6BU
Born April 1940
Director
Appointed 09 Mar 1998
Resigned 12 Jul 2004

GILHOOLY, Michael Paul

Resigned
12 Warwick Hall Gardens, BromsgroveB60 2AU
Born September 1935
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2003

GRAHAM, Jon

Resigned
New RoadWR2 4QQ
Born August 1974
Director
Appointed 01 Oct 2016
Resigned 28 Feb 2019

GRAVENEY, Thomas William

Resigned
12a Suffolk Mews, CheltenhamGL50 2DZ
Born June 1927
Director
Appointed 09 Mar 1998
Resigned 07 Feb 1999

GREEN, David Mino Allen, Professor

Resigned
New RoadWR2 4QQ
Born August 1952
Director
Appointed 18 Jan 2010
Resigned 16 Oct 2013

HARRIS, Meriel Canadine

Resigned
New RoadWR2 4QQ
Born February 1944
Director
Appointed 01 Oct 2003
Resigned 31 Mar 2020

HIRA, Fanourios

Resigned
New RoadWR2 4QQ
Born September 1968
Director
Appointed 08 Dec 2015
Resigned 12 Dec 2023

HORTON, Martin John

Resigned
11 Friesland Close, WorcesterWR3 8QL
Born April 1934
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2002

INCHMORE, John Darling

Resigned
1 Hermitage Road, Market HarboroughLE16 8PE
Born February 1949
Director
Appointed 09 Mar 1998
Resigned 30 Sept 2001

Persons with significant control

1

New Road, WorcesterWR2 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288cChange of Particulars
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
21 July 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
11 March 1998
288bResignation of Director or Secretary
Incorporation Company
9 March 1998
NEWINCIncorporation