Background WavePink WaveYellow Wave

CUMBRIA CRICKET LIMITED (07772314)

CUMBRIA CRICKET LIMITED (07772314) is an active UK company. incorporated on 13 September 2011. with registered office in Barrow In Furness. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CUMBRIA CRICKET LIMITED has been registered for 14 years. Current directors include BURNS, Liam Kenneth, CALDWELL, Suzanne Yvonne, DHALECH, Mohammed and 4 others.

Company Number
07772314
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2011
Age
14 years
Address
Furness Gate Suite 6, Furness Gate, Barrow In Furness, LA14 2PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURNS, Liam Kenneth, CALDWELL, Suzanne Yvonne, DHALECH, Mohammed, LAURENCE, Fiona, OXENHAM, Mark Owain, SIMPSON, Robert, SPRY, Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA CRICKET LIMITED

CUMBRIA CRICKET LIMITED is an active company incorporated on 13 September 2011 with the registered office located in Barrow In Furness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CUMBRIA CRICKET LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07772314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Furness Gate Suite 6, Furness Gate Peter Green Way Barrow In Furness, LA14 2PE,

Previous Addresses

Kendal House Murley Moss Business Village, Oxenholme Road Kendal Cumbria LA9 7RL England
From: 16 August 2021To: 21 January 2025
Unit 1 Redhills Business Incubator Centre Redhills Penrith Cumbria CA11 0DT England
From: 14 January 2021To: 16 August 2021
Unit 1 Suite 5/6 Helm Bank Kendal Cumbria LA9 7PS England
From: 5 June 2017To: 14 January 2021
Suite 4 Unit 1, Helm Bank Helme Lane Natland Kendal Cumbria LA9 7PS
From: 6 August 2014To: 5 June 2017
Unit 22 Summerlands Trading Estate Endmoor Kendal Cumbria LA8 0ED
From: 13 September 2011To: 6 August 2014
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 19
Director Joined
May 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
Nov 24
Director Left
Sept 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BURNS, Liam Kenneth

Active
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born December 1967
Director
Appointed 20 Jun 2022

CALDWELL, Suzanne Yvonne

Active
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born August 1963
Director
Appointed 20 Jun 2022

DHALECH, Mohammed

Active
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born June 1965
Director
Appointed 20 Jun 2022

LAURENCE, Fiona

Active
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born September 1962
Director
Appointed 20 Jun 2022

OXENHAM, Mark Owain

Active
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born March 1963
Director
Appointed 20 Jun 2022

SIMPSON, Robert

Active
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born November 1970
Director
Appointed 13 Sept 2011

SPRY, Michael

Active
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born November 1978
Director
Appointed 20 Jun 2022

MCDOUGALL, Alastair Mcdougall

Resigned
The Gill, UlverstonLA12 7BL
Secretary
Appointed 04 Apr 2017
Resigned 04 Jun 2020

WATERHOUSE, Simon

Resigned
Unit 22 Summerlands Industrial Office, KendalLA8 0ED
Secretary
Appointed 30 Sept 2011
Resigned 29 Apr 2013

BEAMONT-SEMPILL, Roxine Ann

Resigned
Murley Moss Business Village, Oxenholme Road, KendalLA9 7RL
Born July 1955
Director
Appointed 20 Jul 2019
Resigned 13 Dec 2021

BOOTH, Alistair James

Resigned
Murley Moss Business Village, Oxenholme Road, KendalLA9 7RL
Born July 1985
Director
Appointed 01 Jun 2014
Resigned 30 Nov 2021

BRADBURY, Peter

Resigned
Summerlands Trading Estate, KendalLA8 0ED
Born May 1968
Director
Appointed 01 Feb 2012
Resigned 01 Mar 2014

BROWN, Arthur

Resigned
Murley Moss Business Village, Oxenholme Road, KendalLA9 7RL
Born May 1941
Director
Appointed 13 Sept 2011
Resigned 20 Jun 2022

CAIRNS, Robert James

Resigned
Helme Bank, KendalLA9 7PS
Born June 1951
Director
Appointed 24 May 2019
Resigned 20 Jun 2022

CONROY, Lee

Resigned
Helm Bank, KendalLA9 7PS
Born September 1971
Director
Appointed 01 Jun 2014
Resigned 15 Feb 2019

DAVENPORT, Emma

Resigned
Suite 6, Furness Gate, Barrow In FurnessLA14 2PE
Born May 1980
Director
Appointed 29 Sept 2022
Resigned 25 Jan 2025

DENNEY, Susan

Resigned
Redhills Business Incubator Centre, PenrithCA11 0DT
Born January 1967
Director
Appointed 19 Jul 2019
Resigned 22 Jan 2021

DENNEY, Susan

Resigned
Helme Lane, KendalLA9 7PS
Born January 1967
Director
Appointed 01 Jun 2014
Resigned 15 Feb 2017

DENNEY, Susan

Resigned
Summerlands Trading Estate, KendalLA8 0ED
Born January 1967
Director
Appointed 07 Dec 2011
Resigned 31 Mar 2013

GRAINGER, John Michael Wilde

Resigned
Helme Lane, KendalLA9 7PS
Born October 1950
Director
Appointed 09 Jul 2013
Resigned 30 Jun 2016

MCDOUGALL, Alastair

Resigned
The Gill, UlverstonLA12 7BL
Born February 1951
Director
Appointed 08 Sept 2014
Resigned 25 Nov 2021

NICHOLSON, Mark Gerard

Resigned
Murley Moss Business Village, Oxenholme Road, KendalLA9 7RL
Born July 1962
Director
Appointed 01 Mar 2014
Resigned 13 Dec 2021

THOMPSON, Penny

Resigned
Murley Moss Business Village, Oxenholme Road, KendalLA9 7RL
Born March 1964
Director
Appointed 01 Oct 2015
Resigned 16 Nov 2021

WOOLGAR, Howard Thomas

Resigned
Murley Moss Business Village, Oxenholme Road, KendalLA9 7RL
Born November 1962
Director
Appointed 20 Jun 2022
Resigned 29 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Arthur Brown

Ceased
Helm Bank, KendalLA9 7PS
Born May 1941

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 November 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts Amended With Made Up Date
16 October 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Incorporation Company
13 September 2011
NEWINCIncorporation