Company NameSale Cricket Ground Company Limited(The)
Company StatusActive
Company Number00117471
CategoryPrivate Limited Company
Incorporation Date30 August 1911(112 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Roger John Medley Lee
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(87 years, 8 months after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Grasmere Road
Sale
Cheshire
M33 3QU
Secretary NameMr Roger John Medley Lee
NationalityBritish
StatusCurrent
Appointed15 April 1999(87 years, 8 months after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Grasmere Road
Sale
Cheshire
M33 3QU
Director NameGillian Elizabeth Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(98 years, 9 months after company formation)
Appointment Duration13 years, 12 months
RoleCare Worker
Country of ResidenceEngland
Correspondence AddressRookwood Clarendon Crescent
Sale
Cheshire
M33 2DE
Director NameMr Robert David Moore
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(98 years, 9 months after company formation)
Appointment Duration13 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRookwood Clarendon Crescent
Sale
Cheshire
M33 2DE
Director NameMr Barry Holt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(103 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 The Cloisters
Church Road East
Sale
Cheshire
M33 3DR
Director NameEdwin Brockbank
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 May 2010)
RoleStructural Engineer
Country of ResidenceWales
Correspondence Address4 Cherry Orchard
Holt
Wrexham
LL13 9AH
Wales
Director NameJohn Peter Day
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 29 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Dorrington Road
Sale
Cheshire
M33 5DX
Director NameDuncan Mercer
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 October 1998)
RoleSchool Teacher
Correspondence Address14 Beccles Road
Brooklands
Sale
Cheshire
M33 3RP
Director NameNorman Henry Middlebrook
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 August 2009)
RoleRetired
Correspondence Address27 Clarendon Road
Sale
Cheshire
M33 2DU
Director NameLawrence Rowland Wilkinson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 24 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameLawrence Rowland Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(79 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Moss Lane
Sale
Cheshire
M33 5AP
Director NameMr Michael Glyn Roberts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(103 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Emsworth Drive
Sale
Cheshire
M33 3PR

Location

Registered AddressRookwood
Clarendon Crescent
Sale
Cheshire
M33 2DE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Barry Holt & Roger John Medley Lee
96.51%
Ordinary
10 at £1Barry Holt
0.70%
Ordinary
10 at £1Gillian Elizabeth Davies
0.70%
Ordinary
10 at £1Michael Glyn Roberts
0.70%
Ordinary
10 at £1Robert David Moore
0.70%
Ordinary
10 at £1Roger John Medley Lee
0.70%
Ordinary

Financials

Year2014
Net Worth£13,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 September 2007Delivered on: 29 September 2007
Satisfied on: 4 September 2008
Persons entitled: The Foundation for Sport and the Arts

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees for the time being of the sale sports club to the chargee.
Particulars: The sale sports ground known as rookwood clarendon crescent sale cheshire.
Fully Satisfied
26 October 1990Delivered on: 3 November 1990
Satisfied on: 3 October 2007
Persons entitled: Messrs. Coutts & Co

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Sale cricket lawn tennis and hockey club situate at the junction of dane road and clarendon crescent sale greater manchester and the land held herewith (for full details see form 395 and schedule).
Fully Satisfied
17 October 1990Delivered on: 20 October 1990
Satisfied on: 3 October 2007
Persons entitled: Trafford Borough Council

Classification: Agreement
Secured details: £64,870 and all other monies due or to become due from the company to the chargee.
Particulars: Land and buildings at corner of dane road and clarendon crescent sale greater manchester.
Fully Satisfied
30 December 1987Delivered on: 8 January 1988
Satisfied on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at the junction of dane road and clarendon crescent sale cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1986Delivered on: 26 August 1986
Satisfied on: 7 May 1988
Persons entitled: Mathew Brown PLC

Classification: Legal charge
Secured details: £11,000 and all other monies due or to become due from the company to the chargee including moneys due for goods sold & delivered under the terms of the charge.
Particulars: F/H sale cricket club. Sited at the junction of dane road & clarendon crescent sale, greater manchester. And the land held therewith.
Fully Satisfied
1 December 1982Delivered on: 3 December 1982
Satisfied on: 31 October 1986
Persons entitled: Bass North West Limited

Classification: Legal further charge
Secured details: £6,000 & all monies due or to become dur from the company and/or the sale cricket lawn tennis & hockey club and the old salians association to the chargee including monies due for goods sold & delivered.
Particulars: Land & premises known as rookwood clarendon crescent & dane road sale cheshire.
Fully Satisfied
27 April 1981Delivered on: 8 May 1981
Satisfied on: 31 October 1986
Persons entitled: Bass North West Limited

Classification: Legal charge
Secured details: £21,500 and all other monies due or to become due from the sale cricket lawn tennis & hockey club and the old salians association to the chargee.
Particulars: Land & buildings at junction of dane rd and claendon crescent sale.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (4 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Termination of appointment of Michael Glyn Roberts as a director on 18 October 2018 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,433
(9 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,433
(9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,433
(9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,433
(9 pages)
30 September 2014Appointment of Mr Michael Glyn Roberts as a director on 24 September 2014 (2 pages)
30 September 2014Appointment of Mr Michael Glyn Roberts as a director on 24 September 2014 (2 pages)
29 September 2014Appointment of Mr Barry Holt as a director on 24 September 2014 (2 pages)
29 September 2014Appointment of Mr Barry Holt as a director on 24 September 2014 (2 pages)
29 September 2014Termination of appointment of Lawrence Rowland Wilkinson as a director on 24 September 2014 (1 page)
29 September 2014Termination of appointment of Lawrence Rowland Wilkinson as a director on 24 September 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 January 2014Termination of appointment of John Day as a director (1 page)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,433
(8 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,433
(8 pages)
26 January 2014Termination of appointment of John Day as a director (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 January 2011Director's details changed for John Peter Day on 31 December 2010 (2 pages)
26 January 2011Director's details changed for John Peter Day on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
27 May 2010Termination of appointment of Edwin Brockbank as a director (1 page)
27 May 2010Appointment of Mr Robert David Moore as a director (2 pages)
27 May 2010Appointment of Gillian Elizabeth Davies as a director (2 pages)
27 May 2010Appointment of Mr Robert David Moore as a director (2 pages)
27 May 2010Termination of appointment of Edwin Brockbank as a director (1 page)
27 May 2010Appointment of Gillian Elizabeth Davies as a director (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Roger John Medley Lee on 31 December 2009 (2 pages)
25 January 2010Director's details changed for John Peter Day on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Edwin Brockbank on 31 December 2009 (2 pages)
25 January 2010Director's details changed for John Peter Day on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Edwin Brockbank on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Lawrence Rowland Wilkinson on 31 December 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Roger John Medley Lee on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Lawrence Rowland Wilkinson on 31 December 2009 (2 pages)
27 October 2009Termination of appointment of Norman Middlebrook as a director (1 page)
27 October 2009Termination of appointment of Norman Middlebrook as a director (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Registered office changed on 28/01/2009 from rookwood clarendon cres sale cheshire M33 2ET (1 page)
28 January 2009Registered office changed on 28/01/2009 from rookwood clarendon cres sale cheshire M33 2ET (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 February 2007Return made up to 31/12/06; full list of members (4 pages)
22 February 2007Return made up to 31/12/06; full list of members (4 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 May 2006Return made up to 31/12/05; full list of members; amend (10 pages)
12 May 2006Return made up to 31/12/05; full list of members; amend (10 pages)
6 February 2006Return made up to 31/12/05; full list of members (4 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 31/12/05; full list of members (4 pages)
6 February 2006Director's particulars changed (1 page)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 February 2004Return made up to 31/12/03; full list of members (10 pages)
2 February 2004Return made up to 31/12/03; full list of members (10 pages)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (10 pages)
27 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2002Return made up to 31/12/01; full list of members (9 pages)
30 January 2002Return made up to 31/12/01; full list of members (9 pages)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 February 2001Return made up to 31/12/00; full list of members (9 pages)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 February 2001Return made up to 31/12/00; full list of members (9 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 January 2000Return made up to 31/12/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 January 2000Return made up to 31/12/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1998Return made up to 31/12/97; no change of members (6 pages)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Return made up to 31/12/97; no change of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)