Company NameNorton Oakes Cricket Club Limited
Company StatusActive
Company Number03724851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMichael Patrick Kilcoyne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2002(3 years, 1 month after company formation)
Appointment Duration22 years
RoleSite Manager
Country of ResidenceEngland
Correspondence Address45 Norton Lees Crescent
Sheffield
South Yorkshire
S8 8SQ
Director NameMr Peter Gorman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Meads The Meads
Sheffield
S8 8JD
Secretary NameMr Carl John Fairhurst
StatusCurrent
Appointed10 July 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address6 Constable Close
Sheffield
S14 1AW
Director NameMr Carl Fairhurst
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Constable Close
Sheffield
S14 1AW
Director NameThomas Hircock
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleRetired
Correspondence Address249 Hemsworth Road
Sheffield
S8 8LP
Director NameJohn Gordon Gregory
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Mawfa Crescent
Sheffield
S14 1AS
Secretary NameJohn Gordon Gregory
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Mawfa Crescent
Sheffield
S14 1AS
Director NameVictor Clethro
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2002)
RoleRetired
Correspondence Address1 Crispin Road
Sheffield
South Yorkshire
S12 2NH
Director NameCarole Anne Cooper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address67 Hurlfield Road
Sheffield
South Yorkshire
S12 2SD
Director NameBrian Ray
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(9 years, 1 month after company formation)
Appointment Duration10 years (resigned 29 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Carfield Avenue
Sheffield
Yorkshire
S8 9HZ
Secretary NameCarole Anne Cooper
NationalityBritish
StatusResigned
Appointed26 April 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Hurlfield Road
Sheffield
South Yorkshire
S12 2SD
Secretary NameMr Stephen Roberts
StatusResigned
Appointed15 April 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2016)
RoleCompany Director
Correspondence Address298 Warminster Road
Sheffield
S8 8PT
Secretary NameMr Harold Scott
StatusResigned
Appointed03 March 2016(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2020)
RoleCompany Director
Correspondence Address6 John Eaton Alms Houses
Bunting Nook
Sheffield
S8 8JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0114 2557118
Telephone regionSheffield

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£65,675
Cash£39,867
Current Liabilities£18,466

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

27 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 July 2020Termination of appointment of Harold Scott as a secretary on 10 July 2020 (1 page)
10 July 2020Cessation of Harold Scott as a person with significant control on 10 July 2020 (1 page)
10 July 2020Notification of Carl Fairhurst as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Appointment of Mr Carl John Fairhurst as a secretary on 10 July 2020 (2 pages)
18 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (7 pages)
17 April 2019Termination of appointment of Brian Ray as a director on 29 April 2018 (1 page)
17 April 2019Appointment of Mr Peter Gorman as a director on 29 April 2018 (2 pages)
17 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
6 September 2018Notification of Harold Scott as a person with significant control on 6 September 2018 (2 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (8 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
19 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
9 November 2017Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 9 November 2017 (1 page)
9 November 2017Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 9 November 2017 (1 page)
28 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
25 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 3 March 2016 no member list (5 pages)
5 April 2016Termination of appointment of Stephen Roberts as a secretary on 3 March 2016 (1 page)
5 April 2016Appointment of Mr Harold Scott as a secretary on 3 March 2016 (2 pages)
5 April 2016Termination of appointment of Stephen Roberts as a secretary on 3 March 2016 (1 page)
5 April 2016Annual return made up to 3 March 2016 no member list (5 pages)
5 April 2016Appointment of Mr Harold Scott as a secretary on 3 March 2016 (2 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 3 March 2015 no member list (5 pages)
22 April 2015Annual return made up to 3 March 2015 no member list (5 pages)
22 April 2015Annual return made up to 3 March 2015 no member list (5 pages)
23 May 2014Annual return made up to 3 March 2014 no member list (5 pages)
23 May 2014Annual return made up to 3 March 2014 no member list (5 pages)
23 May 2014Annual return made up to 3 March 2014 no member list (5 pages)
16 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 February 2014Registered office address changed from 23 Westbourne Road Sheffield S10 2QQ on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 23 Westbourne Road Sheffield S10 2QQ on 14 February 2014 (1 page)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
23 May 2013Appointment of Mr Stephen Roberts as a secretary (2 pages)
23 May 2013Appointment of Mr Stephen Roberts as a secretary (2 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 3 March 2013 no member list (4 pages)
5 April 2013Annual return made up to 3 March 2013 no member list (4 pages)
5 April 2013Annual return made up to 3 March 2013 no member list (4 pages)
18 October 2012Termination of appointment of Carole Cooper as a secretary (1 page)
18 October 2012Termination of appointment of Carole Cooper as a director (1 page)
18 October 2012Termination of appointment of Carole Cooper as a director (1 page)
18 October 2012Termination of appointment of Carole Cooper as a secretary (1 page)
6 June 2012Annual return made up to 3 March 2012 no member list (6 pages)
6 June 2012Annual return made up to 3 March 2012 no member list (6 pages)
6 June 2012Annual return made up to 3 March 2012 no member list (6 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
20 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
20 April 2011Annual return made up to 3 March 2011 no member list (6 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 May 2010Director's details changed for John Gordon Gregory on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Brian Ray on 3 March 2010 (2 pages)
10 May 2010Annual return made up to 3 March 2010 no member list (4 pages)
10 May 2010Annual return made up to 3 March 2010 no member list (4 pages)
10 May 2010Director's details changed for Carole Anne Cooper on 3 March 2010 (2 pages)
10 May 2010Director's details changed for John Gordon Gregory on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Michael Patrick Kilcoyne on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Carole Anne Cooper on 3 March 2010 (2 pages)
10 May 2010Director's details changed for John Gordon Gregory on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Brian Ray on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Brian Ray on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Michael Patrick Kilcoyne on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Michael Patrick Kilcoyne on 3 March 2010 (2 pages)
10 May 2010Director's details changed for Carole Anne Cooper on 3 March 2010 (2 pages)
10 May 2010Annual return made up to 3 March 2010 no member list (4 pages)
4 June 2009Annual return made up to 03/03/09 (3 pages)
4 June 2009Annual return made up to 03/03/09 (3 pages)
18 May 2009Secretary appointed carole ann cooper (1 page)
18 May 2009Appointment terminated secretary john gregory (1 page)
18 May 2009Secretary appointed carole ann cooper (1 page)
18 May 2009Appointment terminated secretary john gregory (1 page)
5 May 2009Full accounts made up to 31 December 2008 (13 pages)
5 May 2009Full accounts made up to 31 December 2008 (13 pages)
19 September 2008Annual return made up to 03/03/08 (5 pages)
19 September 2008Annual return made up to 03/03/08 (5 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 May 2008Director appointed brian ray (2 pages)
27 May 2008Director appointed brian ray (2 pages)
14 May 2007Full accounts made up to 31 December 2006 (12 pages)
14 April 2007Annual return made up to 03/03/07 (4 pages)
13 June 2006Full accounts made up to 31 December 2005 (12 pages)
3 April 2006Annual return made up to 03/03/06 (4 pages)
16 May 2005Annual return made up to 03/03/05 (4 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2004Annual return made up to 03/03/04 (4 pages)
13 May 2003Full accounts made up to 31 December 2002 (13 pages)
27 April 2003Annual return made up to 03/03/03 (4 pages)
25 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 July 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
18 March 2002Annual return made up to 03/03/02 (4 pages)
28 November 2001Annual return made up to 03/03/01 (4 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
26 May 2000Annual return made up to 03/03/00 (3 pages)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (21 pages)