Background WavePink WaveYellow Wave

THE SUSSEX CRICKET MUSEUM & EDUCATIONAL TRUST (07023719)

THE SUSSEX CRICKET MUSEUM & EDUCATIONAL TRUST (07023719) is an active UK company. incorporated on 18 September 2009. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE SUSSEX CRICKET MUSEUM & EDUCATIONAL TRUST has been registered for 16 years. Current directors include ABBOTT, John Martin, BARNES, Philip Francis, EPPS, Norman Frederick and 5 others.

Company Number
07023719
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 September 2009
Age
16 years
Address
The County Ground Sussex County Cricket Club, Hove, BN3 3AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ABBOTT, John Martin, BARNES, Philip Francis, EPPS, Norman Frederick, FILBY, Jonathan Richard William, GALLIVAN, Mary Jane Laura, ROBINSON, Clifford Alexander, WEST, Mark, WINDSOR, Joseph Stephen Campion
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUSSEX CRICKET MUSEUM & EDUCATIONAL TRUST

THE SUSSEX CRICKET MUSEUM & EDUCATIONAL TRUST is an active company incorporated on 18 September 2009 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE SUSSEX CRICKET MUSEUM & EDUCATIONAL TRUST was registered 16 years ago.(SIC: 91020)

Status

active

Active since 16 years ago

Company No

07023719

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

Age

16 Years

Incorporated 18 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

The County Ground Sussex County Cricket Club Eaton Road Hove, BN3 3AN,

Previous Addresses

the County Ground Sussex Criket Club Eaton Road Hove East Sussex BN3 3AN
From: 18 September 2009To: 12 October 2010
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
May 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Sept 22
Director Left
Sept 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

GALLIVAN, Mary Jane Laura

Active
Eaton Road, HoveBN3 3AN
Secretary
Appointed 01 Mar 2018

ABBOTT, John Martin

Active
Eaton Road, HoveBN3 3AN
Born March 1949
Director
Appointed 15 May 2025

BARNES, Philip Francis

Active
Eaton Road, HoveBN3 3AN
Born November 1953
Director
Appointed 28 Aug 2013

EPPS, Norman Frederick

Active
Eaton Road, HoveBN3 3AN
Born February 1947
Director
Appointed 12 Aug 2018

FILBY, Jonathan Richard William

Active
Eaton Road, HoveBN3 3AN
Born October 1959
Director
Appointed 01 Nov 2017

GALLIVAN, Mary Jane Laura

Active
Eaton Road, HoveBN3 3AN
Born May 1951
Director
Appointed 01 Oct 2018

ROBINSON, Clifford Alexander

Active
Eaton Road, HoveBN3 3AN
Born July 1955
Director
Appointed 07 Feb 2018

WEST, Mark

Active
Eaton Road, HoveBN3 3AN
Born May 1965
Director
Appointed 15 May 2025

WINDSOR, Joseph Stephen Campion

Active
Eaton Road, HoveBN3 3AN
Born April 1964
Director
Appointed 15 Apr 2025

FILBY, Jonathon Richard William

Resigned
Ellerton Road, SurbitonKT6 7TY
Secretary
Appointed 01 Jan 2011
Resigned 31 Oct 2017

GRIFFITHS, Hugh Haydn

Resigned
Swains Road, BembridgePO35 5XR
Secretary
Appointed 18 Sept 2009
Resigned 31 Dec 2010

ARMSTRONG, Digby Robert

Resigned
135 High Street, CrawleyRH15 1DQ
Born September 1953
Director
Appointed 18 Sept 2009
Resigned 01 Jul 2017

ARNOLD, David Bryan, Prof

Resigned
Eaton Road, HoveBN3 3AN
Born June 1951
Director
Appointed 16 Mar 2013
Resigned 01 Jul 2017

BARROW, Richard John

Resigned
*Old Gables*, SeafordBN25 4PL
Born October 1956
Director
Appointed 18 Sept 2009
Resigned 31 Dec 2018

BROWN, Ashley James

Resigned
Foxhunt Green, HeathfieldTN21 0RU
Born January 1947
Director
Appointed 18 Sept 2009
Resigned 31 Dec 2010

CROWHURST, Peter John

Resigned
Eaton Road, HoveBN3 3AN
Born November 1949
Director
Appointed 17 Feb 2020
Resigned 23 Jan 2025

DE CLERMONT, Stephen Geoffrey

Resigned
Kings Ride House 25 Kings Ride, PolegateBN26 5XP
Born April 1942
Director
Appointed 18 Sept 2009
Resigned 08 Dec 2010

GALLIVAN, Mary Jane Laura

Resigned
Eaton Road, HoveBN3 3AN
Born May 1951
Director
Appointed 23 Oct 2017
Resigned 01 Feb 2018

MONTGOMERIE, Richard Robert

Resigned
Eton Court, WindsorSL4 6AQ
Born July 1971
Director
Appointed 18 Sept 2009
Resigned 09 Aug 2012

OLDER, Averil

Resigned
Eaton Road, HoveBN3 3AN
Born September 1946
Director
Appointed 09 Aug 2012
Resigned 22 May 2024

PACKHAM, Roger Charles

Resigned
Raglan Precinct, CaterhamCR3 5UG
Born July 1947
Director
Appointed 01 Jan 2011
Resigned 26 Oct 2012

PUTNAM, Edward George

Resigned
Eaton Road, HoveBN3 3AN
Born March 1969
Director
Appointed 28 Aug 2013
Resigned 04 Jul 2017

SHARP, Nicholas John Gordon

Resigned
9 Hartley Old Road, PurleyCR8 4HH
Born October 1936
Director
Appointed 18 Sept 2009
Resigned 17 Mar 2025

STONER, David John

Resigned
Little Meadow The Hawthorns, PulboroughRH20 2QH
Born June 1940
Director
Appointed 18 Sept 2009
Resigned 10 Aug 2012

WARREN, Robert Charles

Resigned
Eaton Road, HoveBN3 3AN
Born December 1946
Director
Appointed 22 May 2014
Resigned 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Incorporation Company
18 September 2009
NEWINCIncorporation