Background WavePink WaveYellow Wave

ESSEX CRICKET FOUNDATION (07310112)

ESSEX CRICKET FOUNDATION (07310112) is an active UK company. incorporated on 9 July 2010. with registered office in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ESSEX CRICKET FOUNDATION has been registered for 15 years. Current directors include BARNES, John Terry, CHURCHILL, Myles Thomas, GOOCH, Graham Alan and 4 others.

Company Number
07310112
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 2010
Age
15 years
Address
The Ambassador Cruise Line Ground, Chelmsford, CM2 0PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARNES, John Terry, CHURCHILL, Myles Thomas, GOOCH, Graham Alan, HARGREAVES, Janet Elizabeth, HELEY, Julia Carol, MCLINTOCK, Robert Ian, SPENCE CBE DL, John Andrew, Canon Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX CRICKET FOUNDATION

ESSEX CRICKET FOUNDATION is an active company incorporated on 9 July 2010 with the registered office located in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ESSEX CRICKET FOUNDATION was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07310112

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

Age

15 Years

Incorporated 9 July 2010

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 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ESSEX CRICKET AND COMMUNITY TRUST
From: 9 July 2010To: 25 March 2016
Contact
Address

The Ambassador Cruise Line Ground New Writtle Street Chelmsford, CM2 0PG,

Previous Addresses

The Cloud County Ground New Writtle Street Chelmsford Essex CM2 0PG England
From: 11 December 2023To: 18 August 2025
The Essex County Ground New Writtle Street Chelmsford CM2 0PG
From: 22 July 2013To: 11 December 2023
the Ford County Ground New Writtle Street Chelmsford Essex CM2 0PG
From: 9 July 2010To: 22 July 2013
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Nov 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

ELLIOTT, Bernard William

Active
Chapel Lane, ColchesterCO7 7AG
Secretary
Appointed 22 Nov 2020

BARNES, John Terry

Active
Victoria Road South, ChelmsfordCM1 1LN
Born January 1959
Director
Appointed 09 Jul 2010

CHURCHILL, Myles Thomas

Active
Lower Street, HighamCO7 6JZ
Born December 1973
Director
Appointed 04 May 2022

GOOCH, Graham Alan

Active
New Writtle Street, ChelmsfordCM2 0PG
Born July 1953
Director
Appointed 13 Jul 2011

HARGREAVES, Janet Elizabeth

Active
Celeborn Street, ChelmsfordCM3 7AF
Born October 1955
Director
Appointed 31 Jul 2023

HELEY, Julia Carol

Active
Beggar Hill, IngatestoneCM4 0PN
Born July 1960
Director
Appointed 13 May 2021

MCLINTOCK, Robert Ian

Active
Broughton Road, ChelmsfordCM3 5YX
Born May 1949
Director
Appointed 12 Jan 2011

SPENCE CBE DL, John Andrew, Canon Dr

Active
Chelmer Village Way, ChelmsfordCM2 6TD
Born January 1951
Director
Appointed 05 Sept 2022

BOWDEN, Derek William

Resigned
Gresham Place, CambridgeCB1 2EB
Secretary
Appointed 29 Apr 2013
Resigned 22 Nov 2020

EAST, David Edward

Resigned
New Writtle Street, ChelmsfordCM2 0PG
Secretary
Appointed 12 Jan 2011
Resigned 31 Dec 2012

ELLIOTT, Bernard William

Resigned
Chapel Lane, ColchesterCO7 7AG
Secretary
Appointed 31 Dec 2012
Resigned 29 Apr 2013

WB COMPANY SECRETARIES LIMITED

Resigned
St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 09 Jul 2010
Resigned 12 Jan 2011

ACFIELD, David Laurence

Resigned
The Furlongs, IngatestoneCM4 0AH
Born July 1947
Director
Appointed 29 Apr 2013
Resigned 03 Dec 2018

BROWN, Keith Clark

Resigned
New Writtle Street, ChelmsfordCM2 0PG
Born January 1943
Director
Appointed 09 Jul 2010
Resigned 31 Jul 2023

BROWNE, Nicholas Laurence Joseph

Resigned
New Writtle Street, ChelmsfordCM2 0PG
Born March 1991
Director
Appointed 01 Mar 2016
Resigned 16 Nov 2020

DEBENHAM, Anthony Frank

Resigned
Vere Gardens, Henley Road, IpswichIP1 4NZ
Born February 1942
Director
Appointed 02 Feb 2011
Resigned 12 Jan 2020

EAST, David Edward

Resigned
New Writtle Street, ChelmsfordCM2 0PG
Born July 1959
Director
Appointed 09 Jul 2010
Resigned 12 Jan 2011

FOSTER, James Savin

Resigned
Smarts Lane, LoughtonIG10 4BU
Born April 1980
Director
Appointed 18 Feb 2011
Resigned 15 Sept 2015

GEORGE, Philip William

Resigned
Henry Villa Close, ColchesterCO4 5XP
Born August 1951
Director
Appointed 12 Jan 2011
Resigned 30 Aug 2022

GRAHAM, Jacey Caroline

Resigned
Lake Avenue, BillericayCM12 0AJ
Born December 1960
Director
Appointed 19 Mar 2013
Resigned 07 Jan 2016

HASELHURST, Alan Gordon Barraclough, Lord

Resigned
Duddenhoe End, Saffron WaldenCB11 4UU
Born June 1937
Director
Appointed 12 Jan 2011
Resigned 19 Mar 2013

HUNT, Richard John Charles

Resigned
Church Road, ColchesterCO7 0QT
Born November 1963
Director
Appointed 30 Aug 2022
Resigned 28 Aug 2024

NORTHFIELD, Peter Ronald

Resigned
Avenue Road, WithamCM8 2DT
Born August 1949
Director
Appointed 13 May 2021
Resigned 11 Dec 2021

PATTERSON, Ian James

Resigned
Crescent Drive, BrentwoodCM15 8DN
Born May 1963
Director
Appointed 03 Dec 2018
Resigned 23 Nov 2022

STEPHENSON, John Patrick

Resigned
New Writtle Street, ChelmsfordCM2 0PG
Born March 1965
Director
Appointed 03 May 2022
Resigned 07 Jul 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 March 2016
RESOLUTIONSResolutions
Miscellaneous
10 March 2016
MISCMISC
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Incorporation Company
9 July 2010
NEWINCIncorporation