Background WavePink WaveYellow Wave

BATH CRICKET SERVICES LIMITED (04706759)

BATH CRICKET SERVICES LIMITED (04706759) is an active UK company. incorporated on 21 March 2003. with registered office in North Parade Bridge Road. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 1 other business activities. BATH CRICKET SERVICES LIMITED has been registered for 23 years. Current directors include SANDFORD, Rossall Scott, YOUNG, Karen Bridget.

Company Number
04706759
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
North Parade Bridge Road, BA2 4EX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
SANDFORD, Rossall Scott, YOUNG, Karen Bridget
SIC Codes
52219, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH CRICKET SERVICES LIMITED

BATH CRICKET SERVICES LIMITED is an active company incorporated on 21 March 2003 with the registered office located in North Parade Bridge Road. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 1 other business activity. BATH CRICKET SERVICES LIMITED was registered 23 years ago.(SIC: 52219, 56290)

Status

active

Active since 23 years ago

Company No

04706759

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

North Parade Bridge Road Bath , BA2 4EX,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Apr 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 20
Director Left
Mar 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

YOUNG, Karen

Active
North Parade Bridge RoadBA2 4EX
Secretary
Appointed 22 Mar 2016

SANDFORD, Rossall Scott

Active
North Parade Bridge RoadBA2 4EX
Born July 1965
Director
Appointed 12 Oct 2023

YOUNG, Karen Bridget

Active
North Parade Bridge RoadBA2 4EX
Born August 1966
Director
Appointed 22 Mar 2016

JONES, Michael Robert

Resigned
Old Manor Farmhouse, BristolBS30 5RG
Secretary
Appointed 21 Mar 2003
Resigned 08 Oct 2011

ROE, Mandy Jayne

Resigned
North Parade Bridge RoadBA2 4EX
Secretary
Appointed 12 Apr 2012
Resigned 22 Mar 2016

CHOKRA, Akhil

Resigned
North Parade Bridge Road, BathBA2 4EX
Born January 1970
Director
Appointed 01 Feb 2011
Resigned 21 Mar 2016

GREEN, Jonathan

Resigned
North Parade Bridge RoadBA2 4EX
Born January 1980
Director
Appointed 10 Nov 2023
Resigned 17 Jan 2025

HANKINS, Matthew Charles

Resigned
North Parade Bridge RoadBA2 4EX
Born November 1969
Director
Appointed 22 Mar 2016
Resigned 12 Oct 2023

HARPER, Terence William

Resigned
14 Loxley Gardens, BathBA2 1HS
Born July 1942
Director
Appointed 21 Mar 2003
Resigned 31 Dec 2019

JONES, Michael Robert

Resigned
Old Manor Farmhouse, BristolBS30 5RG
Born August 1944
Director
Appointed 21 Mar 2003
Resigned 13 Oct 2011

KINGWELL, Mark Roger

Resigned
37 Inverness Road, BathBA2 3RX
Born August 1958
Director
Appointed 21 Mar 2003
Resigned 31 Mar 2013

PARKER, Vincent Francis

Resigned
109 Bailbrook Lane, BathBA1 7AL
Born October 1939
Director
Appointed 21 Mar 2003
Resigned 09 Jul 2010

PRISCOTT, Michael Everett

Resigned
Rosslyn House, BathBA2 2PD
Born March 1939
Director
Appointed 21 Mar 2003
Resigned 26 Jan 2022

Persons with significant control

1

Bath Cricket Club

Active
North Parade Bridge Road, BathBA2 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Miscellaneous
15 May 2007
MISCMISC
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Incorporation Company
21 March 2003
NEWINCIncorporation