ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Essex Cricket Foundation

Essex Cricket Foundation is an active company incorporated on 9 July 2010 with the registered office located in Chelmsford, Essex. Essex Cricket Foundation was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07310112
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated 9 July 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (6 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
The Ambassador Cruise Line Ground
New Writtle Street
Chelmsford
Essex
CM2 0PG
England
Address changed on 18 Aug 2025 (4 months ago)
Previous address was The Cloud County Ground New Writtle Street Chelmsford Essex CM2 0PG England
Telephone
01245252420
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Jan 1959
Director • Retired • British • Lives in England • Born in Oct 1955
Director • Non-Executive Director • British • Lives in England • Born in Jan 1951
Director • Professional Cricket Coach • British • Lives in UK • Born in Jul 1953
Director • Retired • British • Lives in England • Born in May 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Essex Sports Limited
Graham Alan Gooch is a mutual person.
Active
Brentwood School Enterprises
Robert Ian McLintock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£67.19K
Decreased by £53.7K (-44%)
Turnover
£85.82K
Decreased by £7.86K (-8%)
Employees
8
Decreased by 2 (-20%)
Total Assets
£1.34M
Increased by £62.63K (+5%)
Total Liabilities
-£29.43K
Increased by £4.77K (+19%)
Net Assets
£1.31M
Increased by £57.86K (+5%)
Debt Ratio (%)
2%
Increased by 0.27% (+14%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 14 Nov 2025
Confirmation Submitted
4 Months Ago on 18 Aug 2025
Registered Address Changed
4 Months Ago on 18 Aug 2025
Full Accounts Submitted
1 Year Ago on 6 Jan 2025
Richard John Charles Hunt Resigned
1 Year 4 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 Aug 2024
John Patrick Stephenson Resigned
1 Year 6 Months Ago on 7 Jul 2024
Full Accounts Submitted
2 Years Ago on 22 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 11 Dec 2023
Keith Clark Brown Resigned
2 Years 5 Months Ago on 31 Jul 2023
Get Credit Report
Discover Essex Cricket Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Nov 2025
Confirmation statement made on 9 July 2025 with no updates
Submitted on 18 Aug 2025
Registered office address changed from The Cloud County Ground New Writtle Street Chelmsford Essex CM2 0PG England to The Ambassador Cruise Line Ground New Writtle Street Chelmsford Essex CM2 0PG on 18 August 2025
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Termination of appointment of Richard John Charles Hunt as a director on 28 August 2024
Submitted on 11 Nov 2024
Confirmation statement made on 9 July 2024 with no updates
Submitted on 1 Aug 2024
Termination of appointment of John Patrick Stephenson as a director on 7 July 2024
Submitted on 1 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Termination of appointment of Keith Clark Brown as a director on 31 July 2023
Submitted on 11 Dec 2023
Registered office address changed from The Essex County Ground New Writtle Street Chelmsford CM2 0PG to The Cloud County Ground New Writtle Street Chelmsford Essex CM2 0PG on 11 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year