Company NameAshton On Mersey Cricket Club Limited
DirectorsMark Philip Robinson and Mark Steven Timms
Company StatusActive
Company Number00193420
CategoryPrivate Limited Company
Incorporation Date29 October 1923(100 years, 6 months ago)
Previous NameAshton-On-Mersey Cricket & Tennis Club Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Philip Robinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(79 years, 6 months after company formation)
Appointment Duration21 years
RoleTeam Manager
Correspondence Address8 Hamlet Drive
Sale
Trafford
M33 5PY
Director NameMr Mark Steven Timms
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(93 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Firs Road
Sale
M33 5EJ
Director NameNeale Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(68 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 1995)
RoleInsurance Salesman
Correspondence Address13 St Martins Road
Ashton On Mersey
Sale
Cheshire
M33 5PX
Director NameAndrew Talbot Ward
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(68 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 August 1997)
RoleSolicitor
Correspondence Address11 Buck Lane
Ashton On Mersey
Sale
Cheshire
M33 5WF
Director NameMr Peter Francis Maher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(68 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 06 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Frinton Close
Sale Trafford
Cheshire
M33 4ES
Secretary NameAndrew Talbot Ward
NationalityBritish
StatusResigned
Appointed14 February 1992(68 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 August 1997)
RoleCompany Director
Correspondence Address11 Buck Lane
Ashton On Mersey
Sale
Cheshire
M33 5WF
Director NameEdward Howarth
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1995(71 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 2003)
RoleRetired
Correspondence Address3 Winston Close
Sale
Cheshire
M33 6UG
Director NameJohn Ambrose Gilbert
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(73 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 April 1998)
RoleRetired
Correspondence Address33 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Secretary NameMr Peter Francis Maher
NationalityBritish
StatusResigned
Appointed14 August 1997(73 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frinton Close
Sale Trafford
Cheshire
M33 4ES
Director NameJohn Watling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(74 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 March 2011)
RoleCompany Director
Correspondence Address4 Barnfield Crescent
Sale
Trafford
M33 6NL
Director NameMr Ian Duncan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(85 years, 4 months after company formation)
Appointment Duration8 years (resigned 03 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address284 Brooklands Road
Sale
Greater Manchester
M23 9HB
Secretary NameMr Ian Duncan
StatusResigned
Appointed06 February 2009(85 years, 4 months after company formation)
Appointment Duration8 years (resigned 03 March 2017)
RoleCompany Director
Correspondence Address284 Brooklands Road
Manchester
M23 9HB
Director NameMr David Alan Gaster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(87 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 Cecil Avenue
Sale
Cheshire
M33 5BW

Contact

Websitewww.aomclub.co.uk

Location

Registered AddressAshton On Mersey Cricket Club
Little Ees Lane
Sale
M33 5GT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey

Shareholders

1.3k at £0.5A-on-m C & T Club
63.93%
Ordinary
132 at £0.5Executors Of J. Penney
6.61%
Ordinary
-OTHER
18.74%
-
28 at £0.5Executors Of T. Whitlegg
1.40%
Ordinary
21 at £0.5Executors Of J.w. Fielding
1.05%
Ordinary
20 at £0.5Executors Of J.h. Timpson
1.00%
Ordinary
17 at £0.5Executors Of G.r. Faiclough
0.85%
Ordinary
11 at £0.5Executors Of A. Wilde
0.55%
Ordinary
11 at £0.5Executors Of E. Disbone
0.55%
Ordinary
11 at £0.5Executors Of F.g. Walker
0.55%
Ordinary
10 at £0.5E.c. Nee
0.50%
Ordinary
10 at £0.5Executors Of E.a. Dankworth
0.50%
Ordinary
10 at £0.5Executors Of T.a. Mace
0.50%
Ordinary
10 at £0.5Executors Of W. Wilkins
0.50%
Ordinary
10 at £0.5J.w. Barker
0.50%
Ordinary
10 at £0.5K.l. Whitelegg
0.50%
Ordinary
10 at £0.5W. Mcparland
0.50%
Ordinary
8 at £0.5Mrs K. Sharpley
0.40%
Ordinary
7 at £0.5Executors Of T. Wilson
0.35%
Ordinary
5 at £0.5A. Bedale
0.25%
Ordinary
5 at £0.5Executors Of N.p. Fairclough
0.25%
Ordinary

Financials

Year2014
Net Worth£1,798

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

19 January 1996Delivered on: 23 January 1996
Persons entitled: J.W.Lees & Co.(Brewers) Limited

Classification: Legal charge
Secured details: £38,000 and all other monies due or to become due from the company to the chargee including monies due for goods and services supplied.
Particulars: The premises k/as ashton-on-mersey cricket and tennis club at little ees lane,ashton-on-mersey sale greater manchester.
Outstanding
25 July 1986Delivered on: 26 July 1986
Persons entitled: J.W. Lees & Co (Brewers) Limited

Classification: Legal charge
Secured details: £30,000 and all other moneys due or to become due form the company to the chargee including moneys due for goods sold and delivered under the terms of the charge.
Particulars: All that piece of land containing approx. 5 acres 2 roods 30 perches (together with all buildings erected or to be erected thereon) aboutting on the north of the river mersey at ashton-on-mersey sale greater manchester.
Outstanding

Filing History

2 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 June 2018Satisfaction of charge 2 in full (1 page)
27 June 2018Satisfaction of charge 1 in full (1 page)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Termination of appointment of Ian Duncan as a director on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Ian Duncan as a director on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Ian Duncan as a secretary on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Ian Duncan as a secretary on 3 March 2017 (1 page)
3 March 2017Termination of appointment of David Alan Gaster as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Mr Mark Steven Timms as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Mark Steven Timms as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of David Alan Gaster as a director on 3 March 2017 (1 page)
2 March 2017Confirmation statement made on 14 February 2017 with updates (26 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (26 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 998
(28 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 998
(28 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2015Annual return made up to 14 February 2015
Statement of capital on 2015-03-24
  • GBP 998
(15 pages)
24 March 2015Annual return made up to 14 February 2015
Statement of capital on 2015-03-24
  • GBP 998
(15 pages)
23 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 April 2014Annual return made up to 14 February 2014
Statement of capital on 2014-04-08
  • GBP 998
(15 pages)
8 April 2014Annual return made up to 14 February 2014
Statement of capital on 2014-04-08
  • GBP 998
(15 pages)
17 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (23 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (23 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 April 2012Annual return made up to 14 February 2012 (15 pages)
19 April 2012Annual return made up to 14 February 2012 (15 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 March 2011Annual return made up to 14 February 2011 (15 pages)
29 March 2011Annual return made up to 14 February 2011 (15 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 March 2011Appointment of Mr David Alan Gaster as a director (2 pages)
26 March 2011Termination of appointment of John Watling as a director (1 page)
26 March 2011Appointment of Mr David Alan Gaster as a director (2 pages)
26 March 2011Termination of appointment of John Watling as a director (1 page)
26 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (22 pages)
26 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (22 pages)
29 April 2010Annual return made up to 14 February 2009 (5 pages)
29 April 2010Annual return made up to 14 February 2009 (5 pages)
20 April 2010Appointment of Mr Ian Duncan as a secretary (1 page)
20 April 2010Appointment of Mr Ian Duncan as a secretary (1 page)
15 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 March 2009Registered office changed on 02/03/2009 from 5 frinton close sale trafford M33 4ES (1 page)
2 March 2009Registered office changed on 02/03/2009 from 5 frinton close sale trafford M33 4ES (1 page)
28 February 2009Director appointed mr ian duncan (1 page)
28 February 2009Director appointed mr ian duncan (1 page)
28 February 2009Appointment terminated director peter maher (1 page)
28 February 2009Appointment terminated director peter maher (1 page)
28 February 2009Appointment terminated secretary peter maher (1 page)
28 February 2009Appointment terminated secretary peter maher (1 page)
24 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 14/02/08; no change of members (7 pages)
19 February 2008Return made up to 14/02/08; no change of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 March 2007Return made up to 14/02/07; full list of members (13 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 14/02/07; full list of members (13 pages)
21 March 2006Return made up to 14/02/06; no change of members (7 pages)
21 March 2006Return made up to 14/02/06; no change of members (7 pages)
20 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 March 2005Return made up to 14/02/05; no change of members (7 pages)
1 March 2005Return made up to 14/02/05; no change of members (7 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(14 pages)
26 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(14 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 May 2003New director appointed (1 page)
11 May 2003New director appointed (1 page)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
21 February 2003Return made up to 14/02/03; no change of members (7 pages)
21 February 2003Return made up to 14/02/03; no change of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 14/02/02; no change of members (7 pages)
26 February 2002Return made up to 14/02/02; no change of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
1 May 2001Return made up to 14/02/01; full list of members (12 pages)
1 May 2001Return made up to 14/02/01; full list of members (12 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
28 February 2000Return made up to 14/02/00; no change of members (7 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Return made up to 14/02/00; no change of members (7 pages)
28 February 2000Director's particulars changed (1 page)
8 April 1999Full accounts made up to 31 December 1998 (10 pages)
8 April 1999Full accounts made up to 31 December 1998 (10 pages)
24 February 1999Return made up to 14/02/99; change of members (6 pages)
24 February 1999Return made up to 14/02/99; change of members (6 pages)
23 November 1998Return made up to 14/02/98; full list of members (12 pages)
23 November 1998Return made up to 14/02/98; full list of members (12 pages)
11 August 1998Return made up to 14/02/96; full list of members (16 pages)
11 August 1998Return made up to 14/02/97; no change of members (6 pages)
11 August 1998Return made up to 14/02/97; no change of members (6 pages)
11 August 1998Return made up to 14/02/96; full list of members (16 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: 11A buck lane ashton-on-mersey sale M33 5WF (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 11A buck lane ashton-on-mersey sale M33 5WF (1 page)
23 January 1997Full accounts made up to 31 December 1995 (10 pages)
23 January 1997Full accounts made up to 31 December 1995 (10 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
30 October 1995Return made up to 14/02/95; no change of members (4 pages)
30 October 1995Return made up to 14/02/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)