CHAWTON PARK INDOOR BOWLS CLUB LIMITED - ALTON


Company Profile Company Filings

Overview

CHAWTON PARK INDOOR BOWLS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALTON ENGLAND and has the status: Active.
CHAWTON PARK INDOOR BOWLS CLUB LIMITED was incorporated 28 years ago on 23/08/1995 and has the registered number: 03094818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

CHAWTON PARK INDOOR BOWLS CLUB LIMITED - ALTON

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

CHAWTON PARK INDOOR BOWLS CLUB
ALTON
GU34 1RF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID PENNINGTON Secretary 2020-04-10 CURRENT
SANDRA FRANCES CROCKER Mar 1947 British Director 2020-01-10 CURRENT
MRS SUSAN ANN MCCROSSAN Sep 1960 British Director 2020-10-22 CURRENT
MR KEITH WILKINSON Sep 1947 British Director 2020-02-12 CURRENT
MR BRIAN JOSEPH ROGERS Sep 1946 English Director 2022-01-13 CURRENT
DAVID IAN PENNINGTON Nov 1943 British Director 2018-05-02 CURRENT
JONATHAN ROBERT HUTCHINSON Apr 1949 Director 2003-05-11 UNTIL 2011-03-23 RESIGNED
MR BRIAN STUBBINGTON Mar 1954 British Director 2011-03-23 UNTIL 2012-03-28 RESIGNED
BRENDA MAUREEN PLUMPTON Aug 1945 British Director 1995-08-23 UNTIL 2003-05-11 RESIGNED
MR ALASTAIR STEWART MURDOCH Oct 1933 British Director 2011-09-01 UNTIL 2016-04-06 RESIGNED
WILLIAM DAVID GEORGE PLUMPTON Sep 1949 British Director 1996-08-10 UNTIL 2003-05-11 RESIGNED
MR PETER ANTHONY LEWIS Jan 1942 British Director 2011-03-23 UNTIL 2013-11-20 RESIGNED
MR PETER ANTHONY LEWIS Jan 1942 British Director 2016-04-06 UNTIL 2020-10-22 RESIGNED
MRS MARGARET ELIZABETH LEPPARD Mar 1945 Other Director 2008-05-04 UNTIL 2020-04-10 RESIGNED
ALLAN ROBERT LEPPARD Apr 1941 British Director 2004-05-09 UNTIL 2006-09-18 RESIGNED
MR TERRIE GEORGE KNIGHT Feb 1932 British Director 1995-08-23 UNTIL 2018-04-08 RESIGNED
MR JOHN ALLEN KELLOW Jan 1947 British Director 2015-04-01 UNTIL 2019-04-03 RESIGNED
MR RODNEY WILLIAM JORDAN Mar 1944 British Director 2014-04-23 UNTIL 2022-03-09 RESIGNED
MR GERALD GEORGE MARLOW Jan 1949 British Director 2017-04-05 UNTIL 2017-10-16 RESIGNED
MR DAVID ARTHUR WOODAGE Jul 1938 British Secretary 1995-08-23 UNTIL 2004-09-16 RESIGNED
MR TERRIE GEORGE KNIGHT Secretary 2017-04-05 UNTIL 2018-04-08 RESIGNED
MR GARY CARVER JOHNSON Secretary 2011-09-24 UNTIL 2017-04-05 RESIGNED
MR DAVID ARTHUR WOODAGE Jul 1938 British Director 1995-08-23 UNTIL 2003-11-20 RESIGNED
JONATHAN ROBERT HUTCHINSON Apr 1949 Secretary 2003-11-20 UNTIL 2011-03-23 RESIGNED
MR BRIAN BECKETT Secretary 2018-05-02 UNTIL 2020-04-10 RESIGNED
MR JOHN VICTOR BIRCH May 1931 British Director 2012-03-28 UNTIL 2015-04-01 RESIGNED
MR LIONEL RICHARD GOODEVE May 1939 British Director 2013-04-03 UNTIL 2015-08-05 RESIGNED
MRS MAUREEN GILLETT Nov 1937 British Director 2014-04-02 UNTIL 2015-10-01 RESIGNED
MR DAVID SPENCER FOX Sep 1943 British Director 2012-04-01 UNTIL 2019-04-03 RESIGNED
MR ANTHONY MICHAEL DAY Mar 1944 British Director 2015-09-01 UNTIL 2017-12-22 RESIGNED
MR BRIAN CRAIGHILL Apr 1940 British Director 2008-05-04 UNTIL 2011-03-23 RESIGNED
MR DAVID FREDERICK CORBOULD Jun 1932 British Director 2008-05-04 UNTIL 2011-03-23 RESIGNED
SHEILA ROSEMARY GOODWIN Sep 1941 British Director 2006-05-07 UNTIL 2007-04-29 RESIGNED
KENNETH STANLEY COLE May 1931 British Director 2003-05-11 UNTIL 2008-05-04 RESIGNED
ROY CHAPMAN Dec 1948 British Director 2003-05-11 UNTIL 2008-05-04 RESIGNED
GEORGE ROBERTS Nov 1942 British Director 2003-05-11 UNTIL 2006-05-07 RESIGNED
JOHN MALCOLM ARIS Feb 1947 British Director 2005-05-08 UNTIL 2008-05-04 RESIGNED
MR PAUL DENTON CLARKE Apr 1949 British Director 2011-03-23 UNTIL 2012-01-19 RESIGNED
MRS SARAH DEBORAH ANNE HOOPER Jan 1963 British Director 2018-08-17 UNTIL 2020-04-10 RESIGNED
LIONEL RICHARD GOODEVE Jun 1939 British Director 1995-08-23 UNTIL 2013-04-03 RESIGNED
GARY CARVER JOHNSON Mar 1950 British Director 2007-04-29 UNTIL 2017-04-05 RESIGNED
MR DAVID ARTHUR WOODAGE Jul 1938 British Director 2004-09-16 UNTIL 2005-02-17 RESIGNED
JOYCE THORNE Jul 1932 British Director 2003-05-11 UNTIL 2011-09-28 RESIGNED
MR PETER DAVID SLINGO Mar 1938 British Director 2012-03-28 UNTIL 2014-04-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARUNDEL OFFICE CLEANING SERVICES LIMITED MIDDLESEX Dissolved... DORMANT 81210 - General cleaning of buildings
K.S.C. HOLDINGS LIMITED BORDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CARBON60 LIMITED LUTON Active FULL 78109 - Other activities of employment placement agencies
CARLISLE CLEANING SERVICES LIMITED LUTON UNITED KINGDOM Active FULL 81210 - General cleaning of buildings
CARLISLE SECURITY SERVICES LIMITED LUTON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CARLISLE CLEANING SERVICES HOLDINGS LIMITED LUTON Active DORMANT 81210 - General cleaning of buildings
CARLISLE RETAIL SERVICES (LUTON) LIMITED LUTON UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities
KINGSTON UPON THAMES CHAMBER OF COMMERCE KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BMS LIMITED LUTON Active FULL 70100 - Activities of head offices
CARLISLE STAFFING SERVICES HOLDINGS LIMITED LUTON Active FULL 78200 - Temporary employment agency activities
BYROCK LTD WANDSWORTH LONDON Dissolved... DORMANT 43330 - Floor and wall covering
BRITISH GAS SOLAR LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
ARMADILLO INDUSTRIES LIMITED GATWICK Dissolved... TOTAL EXEMPTION FULL 7487 - Other business activities
WELLER DESIGNS LIMITED FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CONTACT DESIGN & CONSTRUCTION LIMITED ASCOT Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
PRINCESS LOUISE SQUARE MANAGEMENT COMPANY LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
PRINCESS LOUISE MANAGEMENT COMPANY LIMITED WINCHESTER ENGLAND Active DORMANT 98000 - Residents property management
AMERY HILL SCHOOL ACADEMY TRUST ALTON Active FULL 85310 - General secondary education
MARKETING ETCETERA LIMITED ALTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Accounts to registrar (filleted) - small 22.3 2023-02-18 31-08-2022 £148,948 Cash £189,742 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Accounts to registrar (filleted) - small 18.2 2022-02-08 31-08-2021 £132,413 Cash £187,004 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Accounts to registrar (filleted) - small 18.2 2021-03-19 31-08-2020 £166,873 Cash £191,530 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Accounts to registrar (filleted) - small 18.2 2019-12-17 31-08-2019 £111,453 Cash £171,735 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Accounts to registrar (filleted) - small 18.2 2018-11-15 31-08-2018 £97,004 Cash £155,579 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Accounts to registrar (filleted) - small 17.3 2018-04-05 31-08-2017 £92,865 Cash £139,288 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Abbreviated accounts 16.3 2017-03-17 31-08-2016 £93,306 Cash £96,941 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Limited company - abbreviated - 11.9 2016-03-11 31-08-2015 £52,743 Cash £109,428 equity
CHAWTON PARK INDOOR BOWLS CLUB LIMITED - Limited company - abbreviated - 11.6 2015-03-13 31-08-2014 £23,630 Cash £81,981 equity