ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hook And Newnham Basics Cricket Club Ltd

Hook And Newnham Basics Cricket Club Ltd is an active company incorporated on 19 December 2019 with the registered office located in Hook, Hampshire. Hook And Newnham Basics Cricket Club Ltd was registered 5 years ago.
Status
Active
Active since 1 year 7 months ago
Company No
12371650
Private limited by guarantee without share capital
Age
5 years
Incorporated 19 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (8 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The Elms Mill Lane
Hartley Wespall
Hook
RG27 0BQ
England
Address changed on 15 Mar 2024 (1 year 5 months ago)
Previous address was 12 Starling Close Kempshott Basingstoke RG22 5PY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • Accountant • British • Lives in England • Born in Jul 1972
Mr Jonathan Richard Webster
PSC • British • Lives in UK • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Outsourcing4you Limited
Jonathan Richard Webster is a mutual person.
Active
DB Plastics Limited
Jonathan Richard Webster is a mutual person.
Active
Nuvola Distribution Limited
Jonathan Richard Webster is a mutual person.
Active
Nuage Communications Limited
Jonathan Richard Webster is a mutual person.
Active
FD Excel Ltd
Jonathan Richard Webster is a mutual person.
Active
Insurance Management Consultants Limited
Vincent Gardner is a mutual person.
Active
Douglas Baker Holdings Limited
Jonathan Richard Webster is a mutual person.
Active
Douglas Baker Plastics Limited
Jonathan Richard Webster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60K
Increased by £60K (%)
Total Liabilities
£0
Same as previous period
Net Assets
£60K
Increased by £60K (%)
Debt Ratio (%)
0%
Latest Activity
Micro Accounts Submitted
8 Months Ago on 8 Jan 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Mr Jonathan Richard Web (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Keith Terence Lovelock Resigned
1 Year 4 Months Ago on 20 Apr 2024
Jonathan Richard Web (PSC) Appointed
1 Year 5 Months Ago on 2 Apr 2024
Mr Vincent Gardner Appointed
1 Year 5 Months Ago on 27 Mar 2024
John Goodman Resigned
1 Year 5 Months Ago on 27 Mar 2024
John Goodman (PSC) Resigned
1 Year 5 Months Ago on 27 Mar 2024
Mr Jonathan Richard Webster Appointed
1 Year 5 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 15 Mar 2024
Get Credit Report
Discover Hook And Newnham Basics Cricket Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 8 Jan 2025
Change of details for Mr Jonathan Richard Web as a person with significant control on 1 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 6 Jan 2025
Termination of appointment of Keith Terence Lovelock as a director on 20 April 2024
Submitted on 30 Apr 2024
Notification of Jonathan Richard Web as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Appointment of Mr Vincent Gardner as a director on 27 March 2024
Submitted on 28 Mar 2024
Cessation of John Goodman as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Termination of appointment of John Goodman as a director on 27 March 2024
Submitted on 27 Mar 2024
Appointment of Mr Jonathan Richard Webster as a director on 20 March 2024
Submitted on 27 Mar 2024
Registered office address changed from 12 Starling Close Kempshott Basingstoke RG22 5PY England to The Elms Mill Lane Hartley Wespall Hook RG27 0BQ on 15 March 2024
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year