Background WavePink WaveYellow Wave

ANNFIELD PLAIN CRICKET CLUB LIMITED (04340302)

ANNFIELD PLAIN CRICKET CLUB LIMITED (04340302) is an active UK company. incorporated on 14 December 2001. with registered office in Stanley. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ANNFIELD PLAIN CRICKET CLUB LIMITED has been registered for 24 years. Current directors include JONES, David Richard, NEWSTEAD, Steven.

Company Number
04340302
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2001
Age
24 years
Address
Annfield Plain Cricket Club, Stanley, DH9 8PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JONES, David Richard, NEWSTEAD, Steven
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNFIELD PLAIN CRICKET CLUB LIMITED

ANNFIELD PLAIN CRICKET CLUB LIMITED is an active company incorporated on 14 December 2001 with the registered office located in Stanley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ANNFIELD PLAIN CRICKET CLUB LIMITED was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04340302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Annfield Plain Cricket Club Enterprise Park Greencroft Stanley, DH9 8PP,

Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 14
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JONES, David Richard

Active
Orchard Grove, StanleyDH9 8NG
Born January 1979
Director
Appointed 08 Oct 2024

NEWSTEAD, Steven

Active
42 The Hawthorns, StanleyDH9 8TX
Born December 1956
Director
Appointed 14 Dec 2001

BLACK, Stephen Paul, Mr.

Resigned
19 Victoria Terrace, StanleyDH9 8JZ
Secretary
Appointed 11 Dec 2007
Resigned 26 Mar 2013

DOSKETT, Lynn

Resigned
32 Teesdale Terrace, StanleyDH9 7TU
Secretary
Appointed 14 Dec 2001
Resigned 13 Jul 2002

MARRS, Allen

Resigned
20 Greentree Lane, StanleyDH9 8UP
Secretary
Appointed 11 Aug 2002
Resigned 11 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2001
Resigned 14 Dec 2001

BECK, Laurence Christopher

Resigned
Annfield Plain Cricket Club, StanleyDH9 8PP
Born July 1980
Director
Appointed 07 Mar 2019
Resigned 10 Jan 2024

BLACK, Stephen Paul, Mr.

Resigned
19 Victoria Terrace, StanleyDH9 8JZ
Born October 1958
Director
Appointed 11 Dec 2007
Resigned 26 Mar 2013

CALVERT, John Robert

Resigned
Annfield Plain Cricket Club, StanleyDH9 8PP
Born January 1970
Director
Appointed 26 Mar 2013
Resigned 07 Mar 2019

SAMS, Gary Edward, Mr.

Resigned
2 The Hawthorns, StanleyDH9 8TX
Born May 1966
Director
Appointed 11 Dec 2007
Resigned 28 Nov 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Laurence Christopher Beck

Ceased
Annfield Plain Cricket Club, StanleyDH9 8PP
Born March 1980

Nature of Control

Significant influence or control
Notified 07 Mar 2019
Ceased 10 Jan 2024

Mr John Robert Calvert

Ceased
Annfield Plain Cricket Club, StanleyDH9 8PP
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2019

Mr Steven Newstead

Active
Annfield Plain Cricket Club, StanleyDH9 8PP
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2016
AA01Change of Accounting Reference Date
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
225Change of Accounting Reference Date
Legacy
20 December 2001
288bResignation of Director or Secretary
Incorporation Company
14 December 2001
NEWINCIncorporation