Background WavePink WaveYellow Wave

HAMPSHIRE CRICKET HERITAGE LTD (11290856)

HAMPSHIRE CRICKET HERITAGE LTD (11290856) is an active UK company. incorporated on 4 April 2018. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HAMPSHIRE CRICKET HERITAGE LTD has been registered for 8 years. Current directors include ACKLAND, David Martin, ALLEN, David Harold, Dr, GRIFFITHS, Richard John and 3 others.

Company Number
11290856
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2018
Age
8 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ACKLAND, David Martin, ALLEN, David Harold, Dr, GRIFFITHS, Richard John, STUBBINGTON, Raymond Geoffrey, WILLIAMS, Glen, WINTER, John Clifton
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE CRICKET HERITAGE LTD

HAMPSHIRE CRICKET HERITAGE LTD is an active company incorporated on 4 April 2018 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HAMPSHIRE CRICKET HERITAGE LTD was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

11290856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH England
From: 4 April 2018To: 13 March 2024
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Sept 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ACKLAND, David Martin

Active
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 22 Sept 2022

ACKLAND, David Martin

Active
Botley Road, SouthamptonSO30 3XH
Born March 1953
Director
Appointed 22 Sept 2022

ALLEN, David Harold, Dr

Active
Botley Road, SouthamptonSO30 3XH
Born October 1949
Director
Appointed 29 Sept 2022

GRIFFITHS, Richard John

Active
Botley Road, SouthamptonSO30 3XH
Born October 1959
Director
Appointed 04 Apr 2018

STUBBINGTON, Raymond Geoffrey

Active
Botley Road, SouthamptonSO30 3XH
Born May 1945
Director
Appointed 29 Nov 2024

WILLIAMS, Glen

Active
Botley Road, SouthamptonSO30 3XH
Born October 1961
Director
Appointed 29 Nov 2024

WINTER, John Clifton

Active
Botley Road, SouthamptonSO30 3XH
Born September 1962
Director
Appointed 06 Nov 2023

BIRD, Alexander

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 May 2025
Resigned 30 Sept 2025

SAUNDERS, Stephen Frederick

Resigned
South Street, FavershamME13 9NR
Secretary
Appointed 04 Apr 2019
Resigned 22 Sept 2022

CRUMP, Terence Paul

Resigned
Botley Road, SouthamptonSO30 3XH
Born March 1947
Director
Appointed 05 Feb 2019
Resigned 22 Sept 2022

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1980
Director
Appointed 22 Sept 2022
Resigned 30 May 2025

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Born August 1977
Director
Appointed 05 Feb 2019
Resigned 27 Sept 2021

SAUNDERS, Stephen Frederick

Resigned
Botley Road, SouthamptonSO30 3XH
Born July 1942
Director
Appointed 04 Apr 2018
Resigned 22 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Stephen Frederick Saunders

Ceased
Botley Road, SouthamptonSO30 3XH
Born July 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Apr 2018
Ceased 22 Sept 2022

Richard John Griffiths

Active
Botley Road, SouthamptonSO30 3XH
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Incorporation Company
4 April 2018
NEWINCIncorporation