THE CRICKETER PUBLISHING LIMITED
YORK WISDEN CRICKETER PUBLISHING LIMITED SPORTING MAGAZINES & PUBLISHERS LIMITED

Hellopages » North Yorkshire » York » YO31 1AE
Company number 00174001
Status Active
Incorporation Date 1 April 1921
Company Type Private Limited Company
Address 49 HEWORTH VILLAGE, YORK, YO31 1AE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 160,001 . The most likely internet sites of THE CRICKETER PUBLISHING LIMITED are www.thecricketerpublishing.co.uk, and www.the-cricketer-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and eleven months. The distance to to Poppleton Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cricketer Publishing Limited is a Private Limited Company. The company registration number is 00174001. The Cricketer Publishing Limited has been working since 01 April 1921. The present status of the company is Active. The registered address of The Cricketer Publishing Limited is 49 Heworth Village York Yo31 1ae. . DAVIDSON, Richard Colin Neil is a Director of the company. EVANS-TIPPING, Guy is a Director of the company. HINDSON, James Edward is a Director of the company. MELNYK, Marie Margaret is a Director of the company. Secretary ENGLAND, William James Guy has been resigned. Secretary GORMLEY, David Joseph has been resigned. Secretary MERTENS, Timothy Peter has been resigned. Secretary SHORE, Matthew Paul has been resigned. Director AFFORD, Andrew has been resigned. Director BORDISS, Andrew Raymond has been resigned. Director BROCKHURST, Alexander Timothy Ben has been resigned. Director BROCKLEHURST, Belinda Mary has been resigned. Director BROCKLEHURST, Benjamin Gilbert has been resigned. Director BROWN, John Dominic Weir has been resigned. Director DARROCH, David Jeremy has been resigned. Director ENGEL, Matthew Lewis has been resigned. Director FITZMAURICE, Andrew has been resigned. Director FLEMING, Matthew Valentine has been resigned. Director GETTY, Mark Harris has been resigned. Director GLEESON, Thomas James has been resigned. Director GRIFFITH, Andrew John has been resigned. Director LANE, Christopher David has been resigned. Director MAXWELL, Patrick Ronald Vernon has been resigned. Director MERTENS, Timothy Peter has been resigned. Director MILLER, Andrew has been resigned. Director MURDOCH, James Rupert has been resigned. Director PEET, Nigel David has been resigned. Director STRINGER, Matthew James has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
DAVIDSON, Richard Colin Neil
Appointed Date: 21 December 2010
75 years old

Director
EVANS-TIPPING, Guy
Appointed Date: 17 November 2015
47 years old

Director
HINDSON, James Edward
Appointed Date: 09 December 2013
52 years old

Director
MELNYK, Marie Margaret
Appointed Date: 15 February 2012
67 years old

Resigned Directors

Secretary
ENGLAND, William James Guy
Resigned: 18 April 2007
Appointed Date: 02 January 2003

Secretary
GORMLEY, David Joseph
Resigned: 21 December 2010
Appointed Date: 18 April 2007

Secretary
MERTENS, Timothy Peter
Resigned: 04 May 2001

Secretary
SHORE, Matthew Paul
Resigned: 31 December 2002
Appointed Date: 06 June 2001

Director
AFFORD, Andrew
Resigned: 30 October 2015
Appointed Date: 15 February 2012
61 years old

Director
BORDISS, Andrew Raymond
Resigned: 13 February 2012
Appointed Date: 23 December 2010
69 years old

Director
BROCKHURST, Alexander Timothy Ben
Resigned: 06 April 2005
Appointed Date: 21 October 1994
59 years old

Director
BROCKLEHURST, Belinda Mary
Resigned: 20 December 2002
90 years old

Director
BROCKLEHURST, Benjamin Gilbert
Resigned: 20 December 2002
104 years old

Director
BROWN, John Dominic Weir
Resigned: 18 April 2007
Appointed Date: 02 January 2003
72 years old

Director
DARROCH, David Jeremy
Resigned: 21 December 2010
Appointed Date: 18 April 2007
63 years old

Director
ENGEL, Matthew Lewis
Resigned: 26 January 2006
Appointed Date: 02 January 2003
74 years old

Director
FITZMAURICE, Andrew
Resigned: 11 January 2012
Appointed Date: 21 December 2010
65 years old

Director
FLEMING, Matthew Valentine
Resigned: 18 April 2007
Appointed Date: 02 January 2003
61 years old

Director
GETTY, Mark Harris
Resigned: 18 April 2007
Appointed Date: 02 January 2003
65 years old

Director
GLEESON, Thomas James
Resigned: 18 April 2007
Appointed Date: 01 March 2004
62 years old

Director
GRIFFITH, Andrew John
Resigned: 21 December 2010
Appointed Date: 27 May 2008
55 years old

Director
LANE, Christopher David
Resigned: 18 April 2007
Appointed Date: 02 January 2003
61 years old

Director
MAXWELL, Patrick Ronald Vernon
Resigned: 18 April 2007
Appointed Date: 11 January 2005
60 years old

Director
MERTENS, Timothy Peter
Resigned: 04 May 2001
Appointed Date: 21 October 1994
75 years old

Director
MILLER, Andrew
Resigned: 22 July 2014
Appointed Date: 15 February 2012
48 years old

Director
MURDOCH, James Rupert
Resigned: 27 May 2008
Appointed Date: 18 April 2007
53 years old

Director
PEET, Nigel David
Resigned: 23 December 2013
Appointed Date: 23 December 2010
66 years old

Director
STRINGER, Matthew James
Resigned: 31 August 2003
Appointed Date: 02 January 2003
55 years old

Persons With Significant Control

Test Match Extra.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CRICKETER PUBLISHING LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 160,001

19 Nov 2015
Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015
19 Nov 2015
Termination of appointment of Andrew Afford as a director on 30 October 2015
...
... and 137 more events
20 Jul 1987
Return made up to 04/06/87; full list of members
10 Nov 1986
New director appointed
28 Oct 1986
Return made up to 31/03/86; full list of members
01 Oct 1986
Full accounts made up to 30 September 1985
01 Apr 1921
Certificate of incorporation

THE CRICKETER PUBLISHING LIMITED Charges

10 March 1994
Debenture
Delivered: 23 March 1994
Status: Satisfied on 18 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…