SUTTON BOWLING CLUB LIMITED - SUTTON


Company Profile Company Filings

Overview

SUTTON BOWLING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUTTON ENGLAND and has the status: Active.
SUTTON BOWLING CLUB LIMITED was incorporated 96 years ago on 03/02/1928 and has the registered number: 00227811. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SUTTON BOWLING CLUB LIMITED - SUTTON

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SUTTON BOWLING CLUB LTD. BOWLING WAY
SUTTON
SM2 6JA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARY KATHLEEN LAMBERT Secretary 2022-08-16 CURRENT
MRS DIANE DOUBLE May 1950 English Director 2023-10-30 CURRENT
MR JOHN KEVIN GAWNE Feb 1950 British Director 2009-08-18 CURRENT
MR DAVID GOLDBERG Apr 1950 British Director 2023-08-25 CURRENT
MRS MARY KATHLEEN LAMBERT Sep 1945 British Director 2022-08-16 CURRENT
MRS MARGARET ANN SMITH Jun 1953 British Director 2019-05-28 CURRENT
MS ELIZABETH BOWMER Jun 1960 English Director 2023-08-25 CURRENT
MR GEORGE FRANK ALAN HOPE Dec 1943 English Director 2015-08-26 UNTIL 2018-05-31 RESIGNED
MRS CHRISTINE JEAN ROBOTHAM Secretary 2016-08-24 UNTIL 2018-08-15 RESIGNED
MICHAEL JAMES PERRY Jun 1932 British Director 2000-05-05 UNTIL 2003-08-18 RESIGNED
MR JOHN HENRY PARKINSON May 1911 British Director 1992-04-10 UNTIL 1995-05-03 RESIGNED
PAULINE ANN NASH Mar 1936 British Director RESIGNED
MR WILLIAM BRIAN PRESTON Apr 1937 British Director 2004-08-16 UNTIL 2007-08-20 RESIGNED
MR MICHAEL ERNEST MUMFORD Jan 1942 Director 1997-08-18 UNTIL 2000-04-21 RESIGNED
JUDY MILLER May 1942 British Director 1995-05-03 UNTIL 1996-08-09 RESIGNED
MR ROY RICHARD JONES Jan 1936 British Director 2006-03-20 UNTIL 2009-08-18 RESIGNED
MR MC BEAN KEITH Nov 1935 British Director RESIGNED
GILLIAN ANGELA ROBINSON Feb 1940 British Director RESIGNED
MR MICHAEL ERNEST MUMFORD Jan 1942 Secretary 1998-08-19 UNTIL 2000-04-21 RESIGNED
PATRICIA ANN WILLS Dec 1942 British Secretary 2006-10-30 UNTIL 2016-08-24 RESIGNED
MAUREEN JOSEPHINE STONE Jun 1936 Secretary 2000-04-22 UNTIL 2006-10-30 RESIGNED
MRS DAPHNE BARBARA LEWIS Apr 1941 British Director 2014-06-27 UNTIL 2015-08-26 RESIGNED
MR PETER MARSHALL Sep 1945 British Director 2004-11-16 UNTIL 2005-09-06 RESIGNED
IAN MARTIN Apr 1928 British Director 1995-05-03 UNTIL 1997-08-18 RESIGNED
MR. WILLIAM PARKER Apr 1946 British Director 2017-08-16 UNTIL 2018-08-15 RESIGNED
MRS SYLVIA PATRICIA BEECHER Secretary 1992-04-16 UNTIL 1998-08-24 RESIGNED
HARRY LIONEL LLOYD Secretary RESIGNED
MRS SHEILA MARION RAPLEY Secretary 2018-08-15 UNTIL 2022-05-25 RESIGNED
STEPHEN EDWARD ARUNDELL Nov 1939 British Director RESIGNED
EUR ING ROBERT EDWARD FOX Nov 1934 British Director 1995-05-03 UNTIL 1997-08-18 RESIGNED
VALMAI ELUNED CROSS Jan 1935 British Director 1998-08-17 UNTIL 1999-03-13 RESIGNED
DERECK CROFT Jun 1938 British Director 2005-08-15 UNTIL 2006-06-01 RESIGNED
ANN COWARD Dec 1942 English Director 2010-02-26 UNTIL 2014-08-20 RESIGNED
ARTHUR THOMAS COOPER Oct 1921 British Director 1993-11-15 UNTIL 1995-05-03 RESIGNED
BRIAN JOSEPH CLARK Nov 1938 British Director 2007-08-20 UNTIL 2008-06-19 RESIGNED
CAPTAIN RODNEY GERARD BROWN Jan 1938 British Director 2008-09-09 UNTIL 2009-11-27 RESIGNED
JOHN PATRICK HANNON Feb 1943 British Director 2007-08-20 UNTIL 2023-07-12 RESIGNED
MR COLIN MALCOLM BRIAULT May 1940 British Director 1994-12-13 UNTIL 1998-04-10 RESIGNED
NEIL ASTEN Jan 1939 British Director 2006-06-30 UNTIL 2009-08-18 RESIGNED
MICHAEL JAMES PERRY Jun 1932 British Director 1996-08-09 UNTIL 1999-08-16 RESIGNED
WILLIAM GORDON ADAMS May 1935 British Director 2001-10-18 UNTIL 2005-08-15 RESIGNED
MR MICHAEL JOHN BEE Nov 1941 British Director 2016-09-01 UNTIL 2020-11-12 RESIGNED
MR TREVOR GEORGE HERBERT Jan 1938 British Director 1992-04-10 UNTIL 1994-08-16 RESIGNED
ROY NORMAN DOWELL Feb 1935 British Director 2002-01-16 UNTIL 2006-03-20 RESIGNED
JOHN FREDERICK HURLEY Mar 1930 British Director RESIGNED
PHILIP WALTER SANDIFORD Aug 1948 British Director 2006-03-20 UNTIL 2007-08-20 RESIGNED
MR JOHN DAVID ROLL Jun 1940 British Director 2009-08-18 UNTIL 2015-04-15 RESIGNED
MAURICE ARTHUR SCOTT Mar 1932 British Director 1997-08-18 UNTIL 2001-09-19 RESIGNED
MRS CHRISTINE JEAN ROBOTHAM May 1951 British Director 2015-05-06 UNTIL 2018-08-15 RESIGNED
SHEILA MARION RAPLEY Sep 1945 British Director 2018-08-15 UNTIL 2022-05-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHELL TANKERS (U.K) LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
MALDEN BOWLING GREEN COMPANY LIMITED(THE) SURREY Active MICRO ENTITY 93110 - Operation of sports facilities
SURBITON MASONIC HALL LIMITED(THE) SURBITON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SHELL PENSIONS TRUST LIMITED Active DORMANT 65300 - Pension funding
CARSHALTON BEECHES BOWLING CLUB LIMITED CARSHALTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
P.G. MARSHALL & SONS LIMITED MORDEN Active TOTAL EXEMPTION FULL 43290 - Other construction installation
MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED WIMBLEDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
MERTON PARK PROPERTIES LIMITED LONDON Active -... MICRO ENTITY 96090 - Other service activities n.e.c.
THE CHAMBER OF SHIPPING LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
HATCHLANDS MANAGEMENT COMPANY LIMITED UCKFIELD, EAST SUSSEX UNITED KINGDOM Active DORMANT 98000 - Residents property management
ROY T. WARD (INVESTMENTS) LIMITED HORSHAM ENGLAND Active -... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HARLANDS FINANCE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
P.G. MARSHALL (BUILDERS) LIMITED MORDEN Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.
REGENCY COURT (TADWORTH PARK) LIMITED TADWORTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
OPEN DOOR ENTERPRISES LIMITED BANSTEAD ENGLAND Active UNAUDITED ABRIDGED 56290 - Other food services
HARLANDS GROUP LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HARLANDS SERVICES LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MARTEN AND CARNABY LTD. EPSOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
WCT SERVICE STATION LIMITED WOKING Dissolved... TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
SUTTON_BOWLING_CLUB_LTD - Accounts 2023-08-31 31-03-2023 £394,393 equity
SUTTON_BOWLING_CLUB_LTD - Accounts 2022-07-12 31-03-2022 £402,958 equity
SUTTON_BOWLING_CLUB_LTD - Accounts 2021-09-24 31-03-2021 £393,232 equity