Background WavePink WaveYellow Wave

ANNFIELD PLAIN CC TRADING LIMITED (09981717)

ANNFIELD PLAIN CC TRADING LIMITED (09981717) is an active UK company. incorporated on 2 February 2016. with registered office in Stanley, County Durham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ANNFIELD PLAIN CC TRADING LIMITED has been registered for 10 years. Current directors include JONES, David Richard, NEWSTEAD, Steven.

Company Number
09981717
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Annfield Plain Cricket Club Enterprise Park, Stanley, County Durham, DH9 8PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
JONES, David Richard, NEWSTEAD, Steven
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNFIELD PLAIN CC TRADING LIMITED

ANNFIELD PLAIN CC TRADING LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Stanley, County Durham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ANNFIELD PLAIN CC TRADING LIMITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09981717

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Annfield Plain Cricket Club Enterprise Park Greencroft Stanley, County Durham, DH9 8PP,

Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 24
Director Joined
Feb 26
Owner Exit
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, David Richard

Active
Orchard Grove, StanleyDH9 8NG
Born January 1979
Director
Appointed 01 Feb 2026

NEWSTEAD, Steven

Active
Enterprise Park, Stanley, County DurhamDH9 8PP
Born December 1956
Director
Appointed 02 Feb 2016

BECK, Laurence Christopher

Resigned
Enterprise Park, Stanley, County DurhamDH9 8PP
Born July 1980
Director
Appointed 07 Mar 2019
Resigned 10 Jan 2024

CALVERT, John Robert

Resigned
Enterprise Park, Stanley, County DurhamDH9 8PP
Born January 1970
Director
Appointed 02 Feb 2016
Resigned 07 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Enterprise Park Greencroft, StanleyDH9 8PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2026

Mr Steven Newstead

Ceased
The Hawthorns, StanleyDH9 8TX
Born December 1956

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2016
AA01Change of Accounting Reference Date
Resolution
27 April 2016
RESOLUTIONSResolutions
Incorporation Company
2 February 2016
NEWINCIncorporation