WALLINGTON CRICKET CLUB LIMITED
SURREY

Hellopages » Greater London » Sutton » SM6 9RH

Company number 00186711
Status Active
Incorporation Date 28 December 1922
Company Type Private Limited Company
Address 86 WORDSWORTH ROAD, WALLINGTON, SURREY, SM6 9RH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WALLINGTON CRICKET CLUB LIMITED are www.wallingtoncricketclub.co.uk, and www.wallington-cricket-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and nine months. Wallington Cricket Club Limited is a Private Limited Company. The company registration number is 00186711. Wallington Cricket Club Limited has been working since 28 December 1922. The present status of the company is Active. The registered address of Wallington Cricket Club Limited is 86 Wordsworth Road Wallington Surrey Sm6 9rh. . LETTS, Jacqueline Sandra is a Secretary of the company. COCKERTON, Steven Haldane is a Director of the company. LETTS, Simon William is a Director of the company. LETTS, William is a Director of the company. MITCHELL, Terence John is a Director of the company. Secretary PENTECOST, Ruth Ellen has been resigned. Secretary SMITH, David Edward has been resigned. Director ALSTON, Raymond James has been resigned. Director COCKERTON, Peter John has been resigned. Director EVANS, Cyril Powell has been resigned. Director PEARSON, Oliver William has been resigned. Director SMITH, David Edward has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LETTS, Jacqueline Sandra
Appointed Date: 23 August 1994

Director
COCKERTON, Steven Haldane
Appointed Date: 21 November 1995
66 years old

Director
LETTS, Simon William
Appointed Date: 30 July 2010
52 years old

Director
LETTS, William
Appointed Date: 21 October 1997
77 years old

Director

Resigned Directors

Secretary
PENTECOST, Ruth Ellen
Resigned: 23 August 1994
Appointed Date: 16 June 1992

Secretary
SMITH, David Edward
Resigned: 16 June 1992

Director
ALSTON, Raymond James
Resigned: 01 October 2007
Appointed Date: 21 November 1995
85 years old

Director
COCKERTON, Peter John
Resigned: 21 October 1997
92 years old

Director
EVANS, Cyril Powell
Resigned: 14 August 2003
Appointed Date: 21 November 1995
113 years old

Director
PEARSON, Oliver William
Resigned: 23 November 1995
116 years old

Director
SMITH, David Edward
Resigned: 23 November 1995
78 years old

Persons With Significant Control

Steven Haldane Cockerton
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Simon William Letts
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr William Letts
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Terence John Mitchell
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

WALLINGTON CRICKET CLUB LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500

27 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
07 Oct 1988
First gazette

29 Jan 1987
Accounts for a small company made up to 31 December 1985

27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1986
Annual return made up to 01/10/86

28 Dec 1922
Incorporation

WALLINGTON CRICKET CLUB LIMITED Charges

16 April 1999
Legal charge
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: F/H land at hillside gardens wallington.
20 January 1992
Loan agreement and legal charge
Delivered: 21 January 1992
Status: Outstanding
Persons entitled: Greene King PLC
Description: By way of legal mortgage freehold interest in premises at…
12 May 1970
Mortgage
Delivered: 19 May 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sports ground and pavilion at hillside gardens, wallington…
24 June 1959
Legal charge
Delivered: 10 July 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sports ground and pavilion at hillside gardens wallington…