Background WavePink WaveYellow Wave

ELMLEY CASTLE CRICKET CLUB LIMITED (12391344)

ELMLEY CASTLE CRICKET CLUB LIMITED (12391344) is an active UK company. incorporated on 8 January 2020. with registered office in Evesham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ELMLEY CASTLE CRICKET CLUB LIMITED has been registered for 6 years. Current directors include BAILEY, William Gordon, EATON, Robin John, MEREDITH, Julian Ronald and 1 others.

Company Number
12391344
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2020
Age
6 years
Address
Unit 7 Abbey Lane, Evesham, WR11 4BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAILEY, William Gordon, EATON, Robin John, MEREDITH, Julian Ronald, SHEPPY, Timothy James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMLEY CASTLE CRICKET CLUB LIMITED

ELMLEY CASTLE CRICKET CLUB LIMITED is an active company incorporated on 8 January 2020 with the registered office located in Evesham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ELMLEY CASTLE CRICKET CLUB LIMITED was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12391344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 7 Abbey Lane Evesham, WR11 4BY,

Previous Addresses

93 High Street Evesham Worcestershire WR11 4DU United Kingdom
From: 8 January 2020To: 23 November 2022
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BAILEY, William Gordon

Active
Abbey Lane, EveshamWR11 4BY
Born May 1977
Director
Appointed 08 Jan 2020

EATON, Robin John

Active
Abbey Lane, EveshamWR11 4BY
Born October 1961
Director
Appointed 20 Feb 2020

MEREDITH, Julian Ronald

Active
Abbey Lane, EveshamWR11 4BY
Born February 1972
Director
Appointed 20 Feb 2020

SHEPPY, Timothy James

Active
Abbey Lane, EveshamWR11 4BY
Born December 1964
Director
Appointed 20 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr William Gordon Bailey

Ceased
EveshamWR11 4DU
Born May 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Incorporation Company
8 January 2020
NEWINCIncorporation