Background WavePink WaveYellow Wave

BEDFORD CRICKET CLUB LIMITED (05803470)

BEDFORD CRICKET CLUB LIMITED (05803470) is an active UK company. incorporated on 3 May 2006. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BEDFORD CRICKET CLUB LIMITED has been registered for 19 years. Current directors include BARRETT, Victoria Mary, SHEATH, Stuart Roy.

Company Number
05803470
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2006
Age
19 years
Address
The Bury, Bedford, MK41 0AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARRETT, Victoria Mary, SHEATH, Stuart Roy
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD CRICKET CLUB LIMITED

BEDFORD CRICKET CLUB LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BEDFORD CRICKET CLUB LIMITED was registered 19 years ago.(SIC: 93120)

Status

active

Active since 19 years ago

Company No

05803470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 May 2006

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 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Bury Church Lane Bedford, MK41 0AN,

Previous Addresses

Provincial House 3 Goldington Road Bedford MK40 3JY England
From: 6 March 2017To: 9 October 2024
30 Russell Avenue Bedford Bedfordshire MK40 3TD
From: 17 October 2013To: 6 March 2017
Sackville Lodge Sackville Lodge Farm Riseley Bedford Bedfordshire MK44 1BS England
From: 8 October 2012To: 17 October 2013
109 Wentworth Drive Putnoe Bedford Beds MK41 8QE
From: 3 May 2006To: 8 October 2012
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Nov 19
Director Left
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 25
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SHEATH, Stuart Roy

Active
Church Lane, BedfordMK41 0AN
Secretary
Appointed 09 Oct 2024

BARRETT, Victoria Mary

Active
Witham Close, BedfordMK41 7YT
Born March 1981
Director
Appointed 25 Sept 2022

SHEATH, Stuart Roy

Active
Glebe Road, BedfordMK40 2PL
Born April 1971
Director
Appointed 14 Oct 2013

BEARD, Russell

Resigned
3 Goldington Road, BedfordMK40 3JY
Secretary
Appointed 01 Mar 2017
Resigned 27 Sept 2024

CUMMINGS, Claire Louise

Resigned
Russell Avenue, BedfordMK40 3TD
Secretary
Appointed 14 Oct 2013
Resigned 28 Feb 2017

MCWILLIAMS, Wendy Jane

Resigned
8 Glebe Road, BedfordMK40 2PL
Secretary
Appointed 03 May 2006
Resigned 11 Jan 2009

MONTEITH, Thenelli

Resigned
High Street, BedfordMK44 1BS
Secretary
Appointed 18 Jan 2009
Resigned 20 Sept 2013

ALLEN, Peter Anthony

Resigned
Poplar Avenue, BedfordMK41 8BL
Born August 1958
Director
Appointed 14 Oct 2013
Resigned 28 Nov 2017

ALLEN, Peter Anthony

Resigned
28 Poplar Avenue, BedfordMK41 8BL
Born August 1958
Director
Appointed 28 Jul 2006
Resigned 18 Jan 2009

AXFORD, Julian Adam

Resigned
25 Devon Road, BedfordMK40 3DJ
Born September 1960
Director
Appointed 05 May 2006
Resigned 12 Sept 2007

BARVE, Abhijit Vilas

Resigned
Tyne Crescent, BedfordMK41 7UL
Born November 1981
Director
Appointed 25 Sept 2022
Resigned 16 Sept 2025

BLYTHMAN, Mark Adrian

Resigned
Biddenham Turn, BedfordMK40 4AT
Born February 1967
Director
Appointed 14 Oct 2013
Resigned 16 Dec 2018

BRIGGS, Simon Matthew

Resigned
3 Goldington Road, BedfordMK40 3JY
Born October 1969
Director
Appointed 24 Oct 2018
Resigned 15 Nov 2019

BROWNRIDGE, Mark James

Resigned
Church Lane, BedfordMK41 0AN
Born June 1976
Director
Appointed 24 Oct 2018
Resigned 16 Sept 2025

COLLINS, Eric Gwyn

Resigned
Chestnut Ave, BedfordMK43 8GD
Born April 1963
Director
Appointed 08 Dec 2009
Resigned 03 Sept 2012

HEMPSTEAD, Charles Nicholas Elliott

Resigned
Chapel Close, BedfordMK41 0DR
Born July 1961
Director
Appointed 10 Nov 2012
Resigned 13 May 2016

MCWILLIAMS, Wendy Jane

Resigned
8 Glebe Road, BedfordMK40 2PL
Born December 1958
Director
Appointed 03 May 2006
Resigned 11 Jan 2009

MEADOWS, Michael George

Resigned
Margetts Road, BedfordMK42 8DU
Born January 1956
Director
Appointed 13 May 2016
Resigned 01 Sept 2016

MONTEITH, Andrew George Weeden

Resigned
High Street, BedfordMK44 1BS
Born March 1971
Director
Appointed 18 Jan 2009
Resigned 20 Sept 2013

PATEL, Kamlesh Maganbhai

Resigned
109 Wentworth Drive, BedfordMK41 8QE
Born August 1959
Director
Appointed 03 May 2006
Resigned 16 Sept 2012

PITMAN, Robert Jonathan

Resigned
34b Northill Road, CopleMK44 3TU
Born February 1951
Director
Appointed 11 Jan 2009
Resigned 30 Aug 2010

SAWYER, Anthony

Resigned
3 Goldington Road, BedfordMK40 3JY
Born July 1977
Director
Appointed 24 Oct 2018
Resigned 15 Dec 2021

SELL, Andrew Nicholas

Resigned
92 High Street, HenlowSG16 6AB
Born February 1965
Director
Appointed 11 Jan 2009
Resigned 30 Aug 2010

WATT, Nicholas Peter

Resigned
32 Nursery Gardens, BedfordMK41 8DU
Born January 1961
Director
Appointed 03 May 2006
Resigned 28 Jul 2006
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
3 March 2017
EH02EH02
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2013
TM01Termination of Director
Termination Secretary Company With Name
19 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 September 2010
TM01Termination of Director
Termination Director Company With Name
19 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 March 2010
AR01AR01
Appoint Person Director Company With Name
28 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2010
AP01Appointment of Director
Termination Director Company With Name
14 March 2010
TM01Termination of Director
Gazette Filings Brought Up To Date
24 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Memorandum Articles
6 October 2006
MEM/ARTSMEM/ARTS
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
25 May 2006
288aAppointment of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation