Background WavePink WaveYellow Wave

BURWELL & EXNING CRICKET CLUB LIMITED (10037852)

BURWELL & EXNING CRICKET CLUB LIMITED (10037852) is an active UK company. incorporated on 2 March 2016. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BURWELL & EXNING CRICKET CLUB LIMITED has been registered for 10 years. Current directors include CATLEY, Matthew Duncan, HUDSON, Simon Charles, KENT-PHILLIPS, Stephen Edward.

Company Number
10037852
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2016
Age
10 years
Address
115c Milton Road, Cambridge, CB4 1XE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CATLEY, Matthew Duncan, HUDSON, Simon Charles, KENT-PHILLIPS, Stephen Edward
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURWELL & EXNING CRICKET CLUB LIMITED

BURWELL & EXNING CRICKET CLUB LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BURWELL & EXNING CRICKET CLUB LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

10037852

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BURWELL CRICKET CLUB LIMITED
From: 2 March 2016To: 9 February 2018
Contact
Address

115c Milton Road Cambridge, CB4 1XE,

Previous Addresses

Korero Tan House Lane Burwell Cambridge CB25 0AR England
From: 6 August 2017To: 17 October 2018
C/O Mark Bissett 27 Kingfisher Drive Burwell Cambridge CB25 0BS England
From: 8 June 2016To: 6 August 2017
1 Kingfisher Drive Burwell Cambridgeshire CB25 0BS
From: 2 March 2016To: 8 June 2016
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Aug 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CATLEY, Matthew Duncan

Active
Milton Road, CambridgeCB4 1XE
Born February 1975
Director
Appointed 31 Jan 2018

HUDSON, Simon Charles

Active
CambridgeCB4 1XE
Born February 1963
Director
Appointed 10 Dec 2025

KENT-PHILLIPS, Stephen Edward

Active
Milton Road, CambridgeCB4 1XE
Born January 1962
Director
Appointed 04 Dec 2024

FULLER, Merrick

Resigned
Kingfisher Drive, BurwellCB25 0BS
Secretary
Appointed 02 Mar 2016
Resigned 01 Aug 2018

AIREY, Keith

Resigned
Tan House Lane, CambridgeCB25 0AR
Born June 1936
Director
Appointed 31 May 2016
Resigned 26 Aug 2025

BISSETT, Mark Henry

Resigned
Kingfisher Drive, BurwellCB25 0BS
Born July 1978
Director
Appointed 02 Mar 2016
Resigned 01 Jul 2017

CATLEY, Timothy Mark

Resigned
Milton Road, CambridgeCB4 1XE
Born September 1977
Director
Appointed 31 Jan 2018
Resigned 04 Dec 2024

FULLER, Merrick Francis

Resigned
Kingfisher Drive, BurwellCB25 0BS
Born January 1986
Director
Appointed 02 Mar 2016
Resigned 28 Feb 2018

HARDY, Wayne Robert

Resigned
The Drift, ExningCB8 7EZ
Born March 1975
Director
Appointed 21 Nov 2016
Resigned 31 Jul 2023

HURST, Colin

Resigned
Kingfisher Drive, BurwellCB25 0BS
Born September 1944
Director
Appointed 02 Mar 2016
Resigned 31 May 2016

PUNT, Mark Simon

Resigned
Station Gate, CambridgeCB25 0BZ
Born September 1972
Director
Appointed 07 Oct 2016
Resigned 10 Jan 2018

REDFARN, Paul Alan

Resigned
Kingfisher Drive, BurwellCB25 0BS
Born December 1963
Director
Appointed 02 Mar 2016
Resigned 09 Sept 2016

SEABROOK, Simon Andrew

Resigned
Kingfisher Drive, BurwellCB25 0BS
Born October 1967
Director
Appointed 02 Mar 2016
Resigned 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2016
NEWINCIncorporation