Background WavePink WaveYellow Wave

ENGLAND AND WALES CRICKET TRUST (05483977)

ENGLAND AND WALES CRICKET TRUST (05483977) is an active UK company. incorporated on 17 June 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ENGLAND AND WALES CRICKET TRUST has been registered for 20 years. Current directors include ACKERLEY, Peter David, GOULD, Richard Alan, HUSSAIN, Forhad and 5 others.

Company Number
05483977
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2005
Age
20 years
Address
Lord's Cricket Ground, London, NW8 8QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ACKERLEY, Peter David, GOULD, Richard Alan, HUSSAIN, Forhad, KATARIA, Nimesh, LEGG, Sancha Christina, SIENKIEWICZ, Ruth Leah, THOMPSON, Richard William, WOOD, James Harry
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLAND AND WALES CRICKET TRUST

ENGLAND AND WALES CRICKET TRUST is an active company incorporated on 17 June 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ENGLAND AND WALES CRICKET TRUST was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05483977

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 17 June 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Lord's Cricket Ground St Johns Wood London, NW8 8QZ,

Timeline

30 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 12
Director Joined
Jul 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
May 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

ACKERLEY, Peter David

Active
St Johns Wood, LondonNW8 8QZ
Born July 1961
Director
Appointed 15 Jan 2020

GOULD, Richard Alan

Active
St Johns Wood, LondonNW8 8QZ
Born March 1970
Director
Appointed 02 Feb 2023

HUSSAIN, Forhad

Active
St Johns Wood, LondonNW8 8QZ
Born September 1980
Director
Appointed 02 Jun 2022

KATARIA, Nimesh

Active
St Johns Wood, LondonNW8 8QZ
Born March 1987
Director
Appointed 08 Apr 2024

LEGG, Sancha Christina

Active
St Johns Wood, LondonNW8 8QZ
Born June 1985
Director
Appointed 15 Jan 2020

SIENKIEWICZ, Ruth Leah

Active
St Johns Wood, LondonNW8 8QZ
Born February 1980
Director
Appointed 15 Jan 2020

THOMPSON, Richard William

Active
St Johns Wood, LondonNW8 8QZ
Born October 1966
Director
Appointed 16 Apr 2024

WOOD, James Harry

Active
St Johns Wood, LondonNW8 8QZ
Born July 1950
Director
Appointed 12 Sept 2019

HAVILL, Brian Wilson

Resigned
2 Leefe Way, CuffleyEN6 4DF
Secretary
Appointed 17 Jun 2005
Resigned 18 Nov 2015

CLARKE, Charles Giles

Resigned
West Hay, WringtonBS40 5NP
Born May 1953
Director
Appointed 10 Oct 2007
Resigned 18 May 2015

COLLIER, David Gordon

Resigned
45 High View, PinnerHA5 3PE
Born April 1955
Director
Appointed 17 Jun 2005
Resigned 30 Sept 2014

COWDREY, Christopher Stuart, The Hon

Resigned
The Old Rectory, OffhamME19 5PH
Born October 1957
Director
Appointed 29 Dec 2005
Resigned 24 May 2012

FEARNLEY, Charles Duncan

Resigned
Hylton Road, WorcesterWR2 5LA
Born April 1940
Director
Appointed 08 Dec 2005
Resigned 12 Sept 2019

GRAVES, Colin James

Resigned
Lord's Cricket Ground, St JohnsNW8 8QZ
Born January 1948
Director
Appointed 18 May 2015
Resigned 09 May 2018

HARRISON, Tom William

Resigned
Lord's Cricket Ground, St JohnsNW8 8QZ
Born December 1971
Director
Appointed 19 Jan 2015
Resigned 05 Jun 2022

HAVILL, Brian Wilson

Resigned
2 Leefe Way, CuffleyEN6 4DF
Born June 1962
Director
Appointed 17 Jun 2005
Resigned 18 Nov 2015

HAYHURST, Andrew Neil

Resigned
Brian Statham Way, ManchesterM16 0PX
Born July 1962
Director
Appointed 24 May 2012
Resigned 16 Sept 2013

HEYHOE FLINT, Rachael

Resigned
Lord's Cricket Ground, St JohnsNW8 8QZ
Born June 1939
Director
Appointed 07 May 2010
Resigned 31 Jan 2017

LOVETT, Ian Nicholas

Resigned
Lord's Cricket Ground, St JohnsNW8 8QZ
Born September 1944
Director
Appointed 20 Jul 2016
Resigned 16 Apr 2024

MORGAN, Frederick David

Resigned
Cedarwood Old Hill Crescent, NewportNP18 1JL
Born October 1937
Director
Appointed 17 Jun 2005
Resigned 10 Oct 2007

MOYLAN JONES, Roger Charles, Rear Admiral

Resigned
20 Teneriffe, TorquayTQ1 1SJ
Born April 1940
Director
Appointed 01 Dec 2005
Resigned 12 Sept 2019

RAINFORD-BRENT, Ebony-Jewel Cora-Lee Camillia Rosamond

Resigned
Marian Road, LondonSW16 5HR
Born December 1983
Director
Appointed 12 Nov 2013
Resigned 15 Jan 2020

SMITH, Scott Anthony

Resigned
Lord's Cricket Ground, St JohnsNW8 8QZ
Born December 1976
Director
Appointed 03 May 2016
Resigned 08 Apr 2024

STEWART, David

Resigned
4 Presidents Quay, LondonE1W 1UF
Born September 1941
Director
Appointed 01 Dec 2005
Resigned 07 May 2010

Persons with significant control

1

St. Johns Wood Road, LondonNW8 8QZ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts Amended With Accounts Type Full
27 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Resolution
27 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
353353
Legacy
24 July 2008
288cChange of Particulars
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
225Change of Accounting Reference Date
Incorporation Company
17 June 2005
NEWINCIncorporation